City of Colton v. American Promotional Events Inc et al
Plaintiff: Goodrich Corporation and Rialto Utility Authority
Defendant: Mildred Wilkins, County of San Bernardino, Pyro Spectaculars Inc, Black & Decker Inc, Rialto Concrete Products, Ensign Bickford Company, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, J.S. Brower & Associates, Inc., Ordnance Associates, Emhart Industries Inc, American Pyrodyne, Devova Environmental, Inc., American West Marketing, Inc., James Hescox, Robertson's Ready Mix Inc, Ken Thompson, Inc., Michelle Ann Pointon, Denova Environmental, Inc., Linda Frederiksen, Freedom Fireworks Inc, Pyrotronics Corporation, United States Department of Defense, Black and Decker, Inc., Chung Ming Wong, Estate of Wong, Pyrodyne American Corporation, Does 1 through 10, inclusive, American West Marketing Inc, Tung Chun Company, Zambelli Fireworks Manufacturing Co., Wong Chung Ming, American Hardware Corporation, West Coast Loading Corporation, Linda Fredericksen and Delta T. Inc.
3Rd Party Defendant: E.T.I. Explosive Technologies International, Inc. of California, Does 1-10, Survival Systems Inc, Environmental Enterprises, Inc., The 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust, Stonehurst Site LLC, Elizabeth Rodriguez, Denova Environmental Inc, Environmental Enterprises Inc, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Ordnance Associates Inc, Real Property Development and Acquistion Company LLC, Zambelli Fireworks Manufacturing Company Inc, Real Property Acquisition & Development Company, LLC, City of Colton, Broco Environmental Inc, American West Explosives, The United States of America, Black & Decker, Inc., Mary Callagy and Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985
3Rd Party Plaintiff: Astro Pyrotechnics Inc, Astro Pyrotechnics, John Callagy, John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, Mary Mitchell, Jeanine Elzie, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, American Promotional Events Inc and Pyro Spectaculars, Inc.
Cross Defendant: Rialto Concrete Products Inc, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Kwikset Locks Inc, Broco, Inc., United States of America, John Callagy, as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, General Dynamics Corporation, Raytheon Company, The Marquardt Company, The City of Colton, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated, Golden State Explosives, Zambelli Fireworks Company, Survival Systems, Inc., American Promotional Events Inc-West, JS Brower & Associates Inc, Ken Thompson Inc, American West Inc, Trojan Fireworks Co, Hughes Aircraft Company, Zambelli Fireworks Manufacturing Co. Pyrotechnics, Zambelli Fireworks Manufacturing Co., Inc., Broco Environmental, Inc., Freedom Fireworks, Inc., Broco Inc, Ferranti International, Inc., Brower & Associates, Inc., The United States of America, -, Anthony Rodriguez, John Callagy as Trustee of The E.F. Schulz Trust, The Ensign-Bickford Company, Pyro Spectaculars, Harry Hescox, Explosives Engineering, Inc., Edward Stout as the Trustee of the Stout-Rodriguez Family, Linda Frederiksen, as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated Feb. 15, 1985, Linda Fredericksen as Trustee of The E.F. Schulz Trust, Explosives Engineering Inc, Linda Frederiksen, as Trustee of The Walter M. Pointon Trust Dated Nov. 19, 1991, John Callagy as Trustee of the Shulz Trust, Delta T., Inc., Ordnance Associates, Inc. and Edward Stout as The Trustee of The Stout Rodriquez Trust
Cross Claimant: Kwikset Corporation, Stephen Callagy, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated, Edward Stout, Thomas O Peters, City of Rialto, Black & Decker Inc., The Schulz Trust and Robertson's Ready Mix, Inc.
Counter Defendant: Emhart Industries, Inc. and Whittaker Corporation
Counter Claimant: Kwikset Locks, Inc., Ensign-Bickford Company, Thomas O. Peters Revocable Trust, Fred Skovgard and John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985
Trustee: Jimmy Chi Ho Wong
Special Master: Venetta S Tassopulos
Case Number: 5:2009cv01864
Filed: October 6, 2009
Court: US District Court for the Central District of California
Office: Eastern Division - Riverside Office
County: San Bernardino
Presiding Judge: Philip S Gutierrez
Referring Judge: Suzanne H Segal
Nature of Suit: Environmental Matters
Cause of Action: 42 U.S.C. § 9607 Real Property Tort to Land
Jury Demanded By: Both
Docket Report

This docket was last retrieved on April 13, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 13, 2018 Opinion or Order Filing 2057 ORDER REGARDING PAYMENT FROM THE COURT REGISTRY ACCOUNT by Judge Philip S. Gutierrez re Stipulation for Order #2056 : Pursuant to the Stipulation submitted by Plaintiff the United States of America, on behalf of the United States Environmental Protection Agency ("United States"), Goodrich Corporation ("Goodrich"), and Jimmy Chi Ho Wong, Representative of the Estate of Chung Ming Wong, deceased (the "Estate") (collectively, the "Parties"), the Court hereby ORDERS the following: The Registry of the Court for the Central District of California ("Registry") shall wire or otherwise transfer $2,950,000 deposited in the Registry by the Estate to the United States. The Registry shall wire or otherwise transfer $2,950,00for deposited in the Registry by the Estate to Goodrich Corporation. (See Order for further details) (yl)
April 11, 2018 Filing 2056 STIPULATION for Order re Payment from Court Registry Account filed by Plaintiff Goodrich Corporation. (Attachments: #1 Proposed Order)(Wickersham, Matthew)
February 16, 2018 Filing 2055 Notice of Appearance or Withdrawal of Counsel: for attorney Emily L Murray counsel for Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc. Filed by defendants Emhart Industries, Inc.; Black & Decker Inc.; Kwikset Locks, Inc.. (Murray, Emily)
February 12, 2018 Opinion or Order Filing 2054 ORDER by Judge Philip S. Gutierrez: granting #2052 Request to Substitute Attorney: The Court hereby orders that the request of: Goodrich Corporation, Plaintiff, Defendant to substitute Jeffrey Dintzer who is Retained Counsel as attorney of record instead of Patrick Ward Dennis and Dana Lynn Craig. The clerk is hereby ordered to terminate Notices of Electronic Filing for the withdrawing attorney(s) in this case. (bm)
February 8, 2018 Filing 2053 NOTICE OF LODGING filed Proposed Order re REQUEST TO WITHDRAW ATTORNEY Patrick Ward Dennis and Dana Lynn Craig as counsel of record #2052 (Attachments: #1 Proposed Order Request for Approval of Withdrawal of Counsel)(Wickersham, Matthew)
February 8, 2018 Filing 2052 REQUEST TO WITHDRAW ATTORNEY Patrick Ward Dennis and Dana Lynn Craig as counsel of record filed by Plaintiff Goodrich Corporation. (Wickersham, Matthew)
January 10, 2018 Filing 2051 TRANSCRIPT ORDER as to Plaintiffs City of Rialto, Rialto Utility Authority for Court Reporter. Court will contact Adam M. Reich at adamreich@paulhastings.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Reich, Adam)
January 8, 2018 Filing 2050 NOTICE of Change of Attorney Business or Contact Information: for attorney Jeffrey David Dintzer counsel for Plaintiff Goodrich Corporation. Changing firm name and address to Alston & Bird LLP, 333 S. Hope St., 16th Fl., Los Angeles, CA 90071. Changing email to jeffrey.dintzer@alston.com. Filed by Plaintiff Goodrich Corporation. (Dintzer, Jeffrey)
January 8, 2018 Filing 2049 NOTICE of Change of Attorney Business or Contact Information: for attorney Matthew C Wickersham counsel for Plaintiff Goodrich Corporation. Changing firm name and address to Alston & Bird LLP, 333 S. Hope St., 16th Fl., Los Angeles, CA 90071. Changing email to matt.wickersham@alston.com. Filed by Plaintiff Goodrich Corporation. (Wickersham, Matthew)
December 5, 2017 Filing 2048 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance, #2044 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance or Withdrawal G123. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak)
December 5, 2017 Filing 2047 CONSENT DECREE by Judge Philip S. Gutierrez. (MD JS-6. Case Terminated) (bm)
December 5, 2017 Opinion or Order Filing 2046 MINUTE ORDER IN CHAMBERS re Order GRANTING motion for entry of the Estate of Wong Chung Ming Consent Decree by Judge Philip S. Gutierrez: re: Notice of Motion, #2030 : For the foregoing reasons, the Court GRANTS the United States' motion to enter the Estate of Wong Consent Decree. (see document for further details) (bm)
December 4, 2017 Filing 2045 MINUTES OF STATUS CONFERENCE and MOTION HEARING; DEFENDANT USA'S MOTION TO ENTER ESTATE OF WONG CONSENT DECREE FILED 11-06-17 (DOC. 2030); DEFENDANT GOODRICH CORP.'S JOINDER IN U.S.' REPLY IN SUPPORT OF THE U.S.' MOTION TO ENTER ESTATE OF WONG CONSENT DECREE FILED 11/30/17 (DOC. 2043) held before Judge Philip S. Gutierrez: Having considered all papers submitted in support of and in opposition to the Motions referenced above, and the oral argument presented today, the Court takes the motion Under Submission. A ruling will be issued after full consideration of the submitted pleadings. Court Reporter: Marea Woolrich. (bm)
December 1, 2017 Filing 2044 NOTICE of Appearance filed by attorney Katherine T Weadock on behalf of Defendant Harry Hescox (Attorney Katherine T Weadock added to party Harry Hescox(pty:dft), Attorney Katherine T Weadock added to party Harry Hescox(pty:dft))(Weadock, Katherine)
November 30, 2017 Filing 2043 JOINDER filed by Defendant Goodrich Corporation joining in Reply (Motion related) #2040 . (Wickersham, Matthew)
November 30, 2017 Filing 2042 NOTICE of Joinder in United States' (1) Motion to Enter Estate of Wong Consent Decree and Memorandum of Points and Authorities #2030 and (2) Reply In Support of Motion to Enter Consent Decree #2040 filed by defendant Jimmy Chi Ho Wong, Trustee for the Estate of Chung Ming Wong filed by defendant Jimmy Chi Ho Wong, Trustee for the Estate of Chung Ming Wong Jimmy Chi Ho Wong. (Sostrin, Matthew)
November 29, 2017 Opinion or Order Filing 2041 ORDER GRANTING UNITED STATES LEAVE TO FILE A REPLY #2039 by Judge Philip S. Gutierrez. IT IS HEREBY ORDERED: The parties are granted leave from the standard briefing schedule on the pending motion. The United States, Goodrich Corporation and the Estate of Wong shall have until Thursday, November 30, 2017, to file a reply brief in further support of the United States motion to enter a consent decree (Dkt. #. #2030 ). (ab)
November 29, 2017 Filing 2040 REPLY SUPPORT United States' Reply in Support of the United States' Motion to Enter Estate of Wong Consent Decree filed by Plaintiff United States of America. (O'Brien, Bradley)
November 27, 2017 Filing 2039 STIPULATION for Extension of Time to File Reply as to Notice (Other), #2030 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
November 22, 2017 Filing 2038 STIPULATION to Clarify United States' Motion to Enter Estate of Wong Consent Decree as to Certain Settled Parties, Re: Notice (Other), #2030 , filed by Defendant Pyro Spectaculars, Pyro Spectaculars Inc, Pyro Spectaculars, Inc..(Attorney Brian L Zagon added to party Pyro Spectaculars, Inc.(pty:cc), Attorney Brian L Zagon added to party Pyro Spectaculars, Inc.(pty:cc))(Zagon, Brian)
November 20, 2017 Filing 2037 MEMORANDUM of Points and Authorities in Opposition filed by Plaintiffs City of Rialto, Rialto Utility Authority. Re: Notice (Other), #2030 (Attachments: #1 Declaration of Dennis S. Ellis in Support of Opposition, #2 Declaration of Adam M. Reich in Support of Opposition, #3 Exhibit A to Adam M. Reich's Declaration, #4 Exhibit B to Adam M. Reich's Declaration, #5 Exhibit C to Adam M. Reich's Declaration, #6 Exhibit D to Adam M. Reich's Declaration)(Ellis, Dennis)
November 15, 2017 Filing 2036 NOTICE of Appearance filed by attorney Christopher I Rendall-Jackson on behalf of Defendants American Promotional Events Inc, American Promotional Events Inc-West (Attorney Christopher I Rendall-Jackson added to party American Promotional Events Inc(pty:dft), Attorney Christopher I Rendall-Jackson added to party American Promotional Events Inc(pty:dft), Attorney Christopher I Rendall-Jackson added to party American Promotional Events Inc-West(pty:dft), Attorney Christopher I Rendall-Jackson added to party American Promotional Events Inc-West(pty:dft))(Rendall-Jackson, Christopher)
November 15, 2017 Filing 2035 NOTICE of Appearance filed by attorney Donald E Sobelman on behalf of Defendants American Promotional Events Inc, American Promotional Events Inc-West (Attorney Donald E Sobelman added to party American Promotional Events Inc(pty:dft), Attorney Donald E Sobelman added to party American Promotional Events Inc(pty:dft), Attorney Donald E Sobelman added to party American Promotional Events Inc-West(pty:dft), Attorney Donald E Sobelman added to party American Promotional Events Inc-West(pty:dft))(Sobelman, Donald)
November 9, 2017 Filing 2034 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: MOTION TO ENTER ESTATE OF WONG CONSENT DECREE #2030 by Judge Philip S. Gutierrez. The document is accepted as filed. (wm)
November 9, 2017 Filing 2033 MODIFICATION OF GOODRICH CONSENT DECREE (ECF. No. 1821) by Judge Philip S. Gutierrez, re Stipulation for #2031 (bm)
November 7, 2017 Filing 2032 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Motion #2030 . The following error(s) was/were found: Hearing information is missing, incorrect, or not timely. Incorrect event selected. Correct event to be used is Applications/Ex Parte Applications/Motions/Petitions /Requests-Approve Consent Judgment. Other error(s) with document(s): Hearing is noticed for a date that is closed on the court's calendar. Motion hearing noticed date is not indicated in docket entry text. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (bm)
November 6, 2017 Filing 2031 Joint STIPULATION for Order Modification of Goodrich Consent Decree (ECF No. 1821) filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(O'Brien, Bradley)
November 6, 2017 Filing 2030 NOTICE of Motion and Motion to Enter Estate of Wong Consent Decree filed by Plaintiff United States of America. (Attachments: #1 Exhibit Exhibit A (O'Brien Declaration), #2 Exhibit Exhibit B (Rialto Public Comment), #3 Exhibit Exhibit C (Praskins Declaration), #4 Exhibit Exhibit D (Gitin Declaration), #5 Proposed Order)(Gitin, Deborah)
August 15, 2017 Opinion or Order Filing 2029 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY #2027 by Judge Philip S. Gutierrez: The Court hereby orders that the request of: Jimmy Chi Ho Wong, Trustee of the Estate of Chung Ming Wong, Defendant to substitute Mark Rivera as attorney of record instead of Jeffrey A. Rosenfeld, Grant P. Alexander. (bp)
August 3, 2017 Opinion or Order Filing 2028 ORDER RE STIPULATION REQUESTING AUGUST 21, 2017 HEARING BE RESCHEDULED TO DECEMBER 4, 2017 by Judge Philip S. Gutierrez, re Stipulation #2025 : The Court having considered the Stipulation submitted by the Parties on July 31, 2017, and good cause appearing, IT IS HEREBY ORDERED: 1. The hearing currently set for August 21, 2017, is cancelled and will be held on December 4, 2017 at 1:30 p.m. (bm)
August 3, 2017 Filing 2027 REQUEST TO WITHDRAW ATTORNEY Jeffrey A. Rosenfeld as counsel of record filed by defendant Estate of Wong. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney) (Rosenfeld, Jeffrey)
August 2, 2017 Opinion or Order Filing 2026 ORDER by Judge Philip S. Gutierrez, re Stipulation to Continue #2024 . (Status Conference continued from 8/21/2017 to 9/25/2017 AT 01:30 PM before Judge Philip S. Gutierrez.) (mrgo)
July 31, 2017 Filing 2025 Joint STIPULATION for Hearing re Stipulation to Continue #2024 , Amended Minutes #2015 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(O'Brien, Bradley)
July 28, 2017 Filing 2024 STIPULATION to Continue Hearing from August 21, 2017 to September 25, 2017 Re: Amended Minutes #2015 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(O'Brien, Bradley)
July 18, 2017 Filing 2023 Notice of Electronic Filing re Notice of Lodging #2021 e-mailed to owright@downeybrand.com bounced due to 5.1.0 - Unknown address error 550-'5.7.1 Unable to deliver to <' (delivery attempts: 0). Primary e-mail address corrected. Notice of Electronic Filing resent addressed to Olivia.Wright@dtsc.ca.gov. 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. (ew) TEXT ONLY ENTRY
July 18, 2017 Filing 2022 Notice of Electronic Filing re Notice of Lodging #2021 e-mailed to danielle@jsl-law.com bounced due to 550 5.1.1 RESOLVER.ADR.RecipNotFound; not found. The primary e-mail address associated with the attorney record has been deleted. 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. (ew) TEXT ONLY ENTRY
July 18, 2017 Filing 2021 NOTICE OF LODGING filed Consent Decree re Amended Minutes #2015 (Attachments: #1 Lodged Consent Decree)(O'Brien, Bradley)
May 10, 2017 Filing 2020 NOTICE OF LODGING filed re Notice of Deficiency in Electronically Filed Documents (G-112A),,, #2017 , REQUEST TO WITHDRAW ATTORNEY Jeffrey A. Rosenfeld as counsel of record #2016 (Attachments: #1 Exhibit A)(Rosenfeld, Jeffrey)
May 10, 2017 Filing 2019 Notice of Appearance or Withdrawal of Counsel: for attorney Elizabeth Boucher Dawson counsel for Defendant United States Department of Defense. Elizabeth Boucher Dawson 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 United States Department of Defense. (Attorney Elizabeth Boucher Dawson added to party United States Department of Defense(pty:dft), Attorney Elizabeth Boucher Dawson added to party United States Department of Defense(pty:dft))(Dawson, Elizabeth)
May 8, 2017 Opinion or Order Filing 2018 ORDER by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: REQUEST TO APPROVAL OF SUBSTITUTION #2016 , for the following reasons: Other: Proposed Order Missing. See deficiency notice no. 2017 (bm)
May 5, 2017 Filing 2017 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Request for Approval of Substitution or Withdrawal of Counsel #2016 . The following error(s) was found: Proposed Document was not submitted as separate attachment. Other error(s) with document(s) are specified below: Proposed G-01 order was not included as a separate, additional attachment to the Request. A stand-alone proposed order can be e-filed by submitting a Notice of Lodging, with the separate, additional attachment of the proposed order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
May 4, 2017 Filing 2016 STRICKEN PURSUANT TO COURT ORDER DATED 5/8/17, DOCUMENT #2018 . REQUEST TO WITHDRAW ATTORNEY Jeffrey A. Rosenfeld as counsel of record filed by Defendant Estate of Wong. (Attorney Jeffrey A Rosenfeld added to party Estate of Wong(pty:dft), Attorney Jeffrey A Rosenfeld added to party Estate of Wong(pty:dft)) (Rosenfeld, Jeffrey) Modified on 5/9/2017 (bm).
March 6, 2017 Filing 2015 CORRECTED MINUTES RE STATUS CONFERENCE #2014 held before Judge Philip S. Gutierrez. The Court, having been updated on the status of the case, sets a Status Conference and Motion Hearing for August 21, 2017 at 1:30 p.m. (lom)
March 6, 2017 Filing 2014 MINUTES OF STATUS CONFERENCE held before Judge Philip S. Gutierrez: The Court, having been updated on the status of the case, sets a Status Conference and Motion Hearing for August 21, 2017 at 1:30 p.m. Counsel for Rialto may submit an ex parte application regarding probate. Court Reporter: Marea Woolrich. (bm)
March 3, 2017 Filing 2013 NOTICE of Appearance filed by attorney Adam Michael Reich on behalf of Plaintiffs City of Rialto, Rialto Utility Authority (Attorney Adam Michael Reich added to party City of Rialto(pty:pla), Attorney Adam Michael Reich added to party City of Rialto(pty:pla), Attorney Adam Michael Reich added to party Rialto Utility Authority(pty:pla), Attorney Adam Michael Reich added to party Rialto Utility Authority(pty:pla))(Reich, Adam)
March 2, 2017 Filing 2012 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123), #2011 . The following error(s) was found: Incorrect event selected. The correct event is: Request for Substitution of Attorney. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ak)
March 1, 2017 Filing 2011 Notice of Appearance or Withdrawal of Counsel: for attorney Steven H Goldberg counsel for Defendants American Promotional Events Inc, American Promotional Events Inc-West. Olivia Wright 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 American Promotional Events, Inc. and American Promotional Events, Inc.-West. (Goldberg, Steven)
February 27, 2017 Filing 2010 NOTICE of Change of Attorney Business or Contact Information: for attorney Mark Riera counsel for Defendant Estate of Wong. Changing firm and address to Akerman LLP, 725 South Figueroa Street, 38th Floor, Los Angeles, California 90017. Changing fax number 213-627-6342 to e-mail: mark.riera@akerman.com. Filed by Defendant JIMMY CHI HO WONG, Trustee of the Estate of Chung Ming Wong. (Riera, Mark)
February 27, 2017 Filing 2009 STATUS REPORT OF DEFENDANT JIMMY CHI HO WONG RE: SETTLEMENT AND CONSENT DECREE filed by Defendant Estate of Wong. (Riera, Mark)
February 14, 2017 Filing 2008 TEXT ONLY ENTRY (In Chambers) by Judge Philip S. Gutierrez: On September 2, 2016, Defendant Jimmy Chi Ho Wong filed a Status Update. See Dkt #2001 . In the report, defense counsel advised that a petition would be filed in the third week of September. As of today, no petition or status report has been filed. Accordingly, the Court schedules a Status Report for 03/06/17 at 2:30 p.m. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (wm) TEXT ONLY ENTRY
January 31, 2017 Opinion or Order Filing 2007 ORDER by Judge Philip S. Gutierrez: Granting #2005 Non-Resident Attorney Richard F. Bulger APPLICATION to Appear Pro Hac Vice on behalf of Defendant Jimmy Chi Ho Wong, Trustee for the Estate of Chung Ming Wong, designating Andrew Z. Edelstein as local counsel. (bm)
January 31, 2017 Opinion or Order Filing 2006 ORDER by Judge Philip S. Gutierrez: granting #2004 Non-Resident Attorney Matthew C. Sostrin APPLICATION to Appear Pro Hac Vice on behalf of Defendant Jimmy Chi Ho Wong, Trustee for the Estate of Chung Ming Wong, designating Andrew Z. Edelstein as local counsel. (pso)
January 26, 2017 Filing 2005 APPLICATION of Non-Resident Attorney Richard E. Bulger to Appear Pro Hac Vice on behalf of Defendant Jimmy Chi Ho Wong (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19257491) filed by defendant Jimmy Chi Ho Wong. (Attachments: #1 Prop osed Order) (Edelstein, Andrew)
January 26, 2017 Filing 2004 APPLICATION of Non-Resident Attorney Matthew C. Sostrin to Appear Pro Hac Vice on behalf of Defendant Jimmy Chi Ho Wong (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19257269) filed by defendant Jimmy Chi Ho Wong. (Attachments: #1 Pro posed Order) (Attorney Andrew Zachary Edelstein added to party Jimmy Chi Ho Wong(pty:dft), Attorney Andrew Zachary Edelstein added to party Jimmy Chi Ho Wong(pty:dft)) (Edelstein, Andrew)
December 14, 2016 Opinion or Order Filing 2003 MINUTE ORDER IN CHAMBERS RETURNING NON-PAPER PHYSICAL EXHIBITS by Judge Philip S. Gutierrez: Counsel for Defendant Goodrich Corporation is hereby notified to arrange pick-up with the Clerk via email of the following non-physical exhibits, lodged on May 10, 2013, at their earliest convenience but no later than 30 days from the date of this Order. Discovery Matter (Referred to Special Master) Lodging of Non-Paper Physical Exhibits Pursuant to LR 11-5.1 in Support of Goodrich Corp.'s Motion for Sanction Against the United State for Spoliation of Evidence. Please be advised exhibits not retrieved within 30 days of this Order will be classified as abandoned and will be destroyed. (bm)
December 9, 2016 Filing 2002 NOTICE TO PARTIES by District Judge Phillip S. Gutierrez. Effective December 19, 2016, Judge Gutierrez will be located at the 1st Street Courthouse, COURTROOM 6A on the 6th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 6A of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. 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
September 2, 2016 Filing 2001 STATUS REPORT of Defendant Jimmy Wong, Trustee of the Estate of Chung Ming Wong filed by Defendant Jimmy Chi Ho Wong. (Riera, Mark)
July 15, 2016 Filing 2000 TEXT ONLY ENTRY (In Chambers) by Judge Philip S. Gutierrez: Having read and considered the July 13 Status Report #1999 , the Court vacates the August 8 Status Conference. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (wm) TEXT ONLY ENTRY
July 13, 2016 Filing 1999 STATUS REPORT United States' July 13, 2016 Status Report filed by Plaintiff United States of America. (O'Brien, Bradley)
June 10, 2016 Opinion or Order Filing 1998 ORDER ESTABLISHING SCHEDULE FOR ESTATE OF WONG CONSENT DECREE AND SETTING STATUS CONFERENCE by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED: 1. On or before July 9, 2016, the United States, Goodrich Corporation ("Goodrich"), and the Estate shall complete the negotiations of the terms of th eProposed Consent Decree. The parties will not be required by July 9, 2016, to seek or obtain signatures from authorized officials for the Proposed Consent Decree. If the negotiation of terms of the Proposed Consent Decree are not completed by July 9, 2016, the United States shall inform the Court. 2. Once the parties' negotiating teams shall have agreed to the form of a Consent Decree, the Estate shall seek all necessary approvals of beneficiaries and probate courts. On or before September 1, 2016, the Estate shall sign the Consent Decree and provide the executed document to the United States. If the Estate does not execute the Proposed Consent Decree by September 1, 2016, the Estate shall inform the Court. 3. Upon receipt of the Estate's signed Consent Decree and Goodrich's signed Consent Decree, the United States shall have thirty (30) days to seek Consent Decree approval from authorized government officials. Goodrich will be a signatory to the Proposed Consent Decree if it approves the terms of the Consent Decree. Upon receipt of the Estate's signed Consent Decree, Goodrich shall have fifteen (15) days to sign the Consent Decree. If the United States or Goodrich do not sign the Proposed Consent Decree within their respective time periods, it or they shall inform the Court. 4. Upon receipt of the signed Proposed Consent Decree from the relevant Parties, the United States shall timely lodge the proposed Consent Decree with this Court and initiate the public comment process, after which the United States will evaluate received public comments and then advise the Court whether entry of the Proposed Consent Decree is warranted. 5. The Consent Decree will not be considered a final proposed settlement subject to public review and comment until the parties' appropriate authorized officials sign the Proposed Consent Decree and the Consent Decree is lodged with the Court. 6. The United States, the Estate, and Goodrich are required to attend a Status Conference at 2:00 p.m. PDT on August 8, 2016. To the extent the Court's Motion Calendar allows and depending upon the Parties adherence to the above deadlines, the Court may order the Parties to appear prior to August 8, 2016. (bm)
June 8, 2016 Filing 1997 NOTICE OF LODGING filed Notice of Lodging Proposed Order Establishing Schedule for the Estate of Wong Consent Decree and Setting Status Conference re Status Conference, #1996 (Attachments: #1 Proposed Order)(O'Brien, Bradley)
May 9, 2016 Filing 1996 MINUTES OF STATUS CONFERENCE held before Judge Philip S. Gutierrez: The Court, having been updated on the status of the case, orders the following: 1) Mr. Riera to provide a redline version of the consent degree to government counsel by 8:00am tomorrow; and 2) government counsel to prepare an order consistent with today's proposal to the Court. Court Reporter: Marea Woolrich. (bm)
May 2, 2016 Filing 1995 MINUTES OF STATUS CONFERENCE held before Judge Philip S. Gutierrez: The Court, having been updated on the status of the case, continues the Status Conference to May 9 at 2:00pm. Estate Representative, Dr. Wong Chi Ho Jimmy, is ordered to appear on that date and time. Court Reporter: Marea Woolrich. (bm)
April 29, 2016 Filing 1994 STATUS REPORT for the May 2, 2016 Status Conference filed by Plaintiffs City of Rialto, Rialto Utility Authority. (Ellis, Dennis)
April 29, 2016 Filing 1993 STATUS REPORT for May 2, 2016 Status Conference filed by Plaintiff Goodrich Corporation. (Wickersham, Matthew)
April 28, 2016 Filing 1992 STATUS REPORT US' Status Report for May 2, 2016 Status Conference filed by Plaintiff United States of America. (O'Brien, Bradley)
March 4, 2016 Filing 1991 Notice of Appearance or Withdrawal of Counsel: for attorney Michael C Augustini counsel for Cross Defendant The United States of America. Robert H Foster 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 United States of America. (Attorney Michael C Augustini added to party The United States of America(pty:crd), Attorney Michael C Augustini added to party The United States of America(pty:crd))(Augustini, Michael)
March 3, 2016 Filing 1990 NOTICE OF DEPOSIT OF SETTLEMENT FUNDS WITH COURT REGISTRY filed by Defendant Jimmy Chi Ho Wong. Trustee for the Estate of Chung Ming Wong (Riera, Mark)
January 14, 2016 Opinion or Order Filing 1989 ORDER ON REQUEST FOR APPROVAL OFSUBSTITUTION OF ATTORNEY by Judge Philip S. Gutierrez granting #1987 Request to Substitute Attorney: The Court hereby orders that the request of: Jimmy Chi Ho Wong, Defendant, to substitute Jeffrey Rosenfeld and Mark Riera, who is Retained Counsel, as attorney of record instead of Thomas T. Chan and Philip L. Hinerman. (bm)
January 13, 2016 Filing 1988 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: [Proposed] Order, Request #1987 . The following error(s) was found: Other error(s) with document(s) are specified below: Request should be the first and main attachment, while the [proposed] order should be a separate, additional attachment to the request (not submitted as one document in the incorrect order). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
January 12, 2016 Filing 1987 REQUEST TO SUBSTITUTE ATTORNEY Jeffrey Rosenfeld and Mark Riera in place of attorney Thomas T. Chan and Philip L. Hinerman filed by defendant Jimmy Chi Ho Wong. (Hinerman, Philip)
January 8, 2016 Opinion or Order Filing 1986 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT(S) by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Request for Approval of Substitution or Withdraw #1984 , Notice of Appearance or Withdrawal of Counsel #1982 , for the following reasons: Incorrect event selected. Correct event is: See Deficiency Notice Nos. 1983 and 1985. Other: Please make sure proper form is completed and filed. If a proposed order is necessary, then please submit (bm)
January 6, 2016 Filing 1985 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Request for Approval of Substitution or Withdrawal of Counsel #1984 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below The correct event is: Applications/Ex Parte Applications/Motions/Petitions/Requests-Substitute Attorney (G-01). Other: Motion should not be noticed for court hearing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
January 5, 2016 Filing 1984 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 1/8/16, DOCUMENT #1986 . REQUEST of Philip L. Hinerman to Withdraw as Attorney filed by Defendant Jimmy Chi Ho Wong. Request set for hearing on 3/7/2016 at 10:00 AM before Judge Philip S. Gutierrez. (Hinerman, Philip) Modified on 1/8/2016 (bm).
January 5, 2016 Filing 1983 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) #1982 . The following error(s) was found: Other error(s) with document(s) are specified below. See court's website for form: Notice of Appearance or Withdrawal of Counsel (G-123). This form is used for terminating attorneys from the same law firm. The form that you used is Requesting Substitution of Attorney from another law firm to represent the parties; therefore, you will need a [Prop] Order. This Request is set before the Judge for review. To find the correct event, search for: Request for Substitute Attorney (G-01). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom)
January 4, 2016 Filing 1982 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 1/8/16, DOCUMENT #1986 . Notice of Appearance or Withdrawal of Counsel: for attorney Philip L Hinerman counsel for Defendant Jimmy Chi Ho Wong. Philip L. Hinerman 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 Jimmy Chi Ho Wong. (Attorney Philip L Hinerman added to party Jimmy Chi Ho Wong(pty:dft), Attorney Philip L Hinerman added to party Jimmy Chi Ho Wong(pty:dft))(Hinerman, Philip) Modified on 1/8/2016 (bm).
December 1, 2015 Filing 1981 Notice of Appearance or Withdrawal of Counsel: for attorney Brian L Zagon counsel for Defendant Pyro Spectaculars Inc. Maureen B. Hodson is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants Pyro Spectaculars, Inc. and Astro Pyrotechnics, Inc. (Zagon, Brian)
November 25, 2015 Filing 1980 Notice of Electronic Filing re Notice of Appearance or Withdrawal of Counsel (G-123), #1976 , Order on Motion to Lift Stay on Case,, #1974 , Notice of Appearance or Withdrawal of Counsel (G-123), #1975 , Notice of Appearance or Withdrawal of Counsel (G-123), #1977 , Notice of Appearance or Withdrawal of Counsel (G-123), #1978 e-mailed to Maureen S. Bayer bounced due to invalid email address. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to maureenbhodson@gmail.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. (rrey) TEXT ONLY ENTRY
November 25, 2015 Filing 1979 Notice of Electronic Filing re Notice of Appearance or Withdrawal of Counsel (G-123), #1976 , Order on Motion to Lift Stay on Case,, #1974 , Notice of Appearance or Withdrawal of Counsel (G-123), #1975 , Notice of Appearance or Withdrawal of Counsel (G-123), #1977 , Notice of Appearance or Withdrawal of Counsel (G-123), #1978 e-mailed to Danielle R. Teeters bounced due to invalid email address. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to danielle@jsl-law.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. (rrey) TEXT ONLY ENTRY
November 24, 2015 Filing 1978 Notice of Appearance or Withdrawal of Counsel: for attorney Stephen C Lewis counsel for Defendant Ensign Bickford Company. Adding R. Morgan Gilhuly as counsel of record for Defendant The Ensign-Bickford Company for the reason indicated in the G-123 Notice. Filed by Defendant The Ensign-Bickford Company. (Lewis, Stephen)
November 24, 2015 Filing 1977 Notice of Appearance or Withdrawal of Counsel: for attorney Stephen C Lewis counsel for Defendant Ensign Bickford Company. J. Thomas Boer 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 The Ensign-Bickford Company. (Lewis, Stephen)
November 24, 2015 Filing 1976 Notice of Appearance or Withdrawal of Counsel: for attorney Stephen C Lewis counsel for Defendant Ensign Bickford Company. Donald E. Sobelman 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 The Ensign-Bickford Company. (Lewis, Stephen)
November 24, 2015 Filing 1975 Notice of Appearance or Withdrawal of Counsel: for attorney Stephen C Lewis counsel for Defendant Ensign Bickford Company. Estie M. Kus 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 The Ensign-Bickford Company. (Lewis, Stephen)
November 18, 2015 Opinion or Order Filing 1974 MINUTES (IN CHAMBERS) Order DENYING motion to lift discovery stay by Judge Philip S. Gutierrez denying #1968 MOTION to Lift Stay on Case: The Court disagrees. The fairness of any consent decree will be addressed when it is actually lodged with the Court. There is simply no reason that discovery presently needs to be taken relating to the fairness of a consent decree that has yet to be finalized. The Court therefore DENIES the motion to lift the discovery stay. (see document for further details) (bm)
November 9, 2015 Filing 1973 REPLY in support of NOTICE OF MOTION AND MOTION to Lift Stay re Discovery #1968 filed by Plaintiffs City of Rialto, Rialto Utility Authority. (Ellis, Dennis)
November 2, 2015 Filing 1972 JOINDER in NOTICE OF MOTION AND MOTION to Lift Stay re Discovery #1968 filed by Trustee Jimmy Chi Ho Wong. (Riera, Mark)
November 2, 2015 Filing 1971 JOINDER in NOTICE OF MOTION AND MOTION to Lift Stay re Discovery #1968 Goodrich Corporation's Joinder in the UnitedStates' Opposition to Rialto's Motion to Lift Discovery Stay filed by Defendant Goodrich Corporation. (Attachments: #1 Affidavit Declaration of Jeffrey D. Dintzer in Opposition to Rialto's Motion to Lift Discovery Stay)(Wickersham, Matthew)
November 2, 2015 Filing 1970 OPPOSITION to NOTICE OF MOTION AND MOTION to Lift Stay re Discovery #1968 filed by Plaintiff United States of America. (Attachments: #1 Declaration of James R. MacAyeal)(MacAyeal, James)
October 8, 2015 Filing 1969 NOTICE of Association of Counsel associating attorney Matthew C. Bures and Christopher T. Johnson on behalf of Defendant Whittaker Corporation. Filed by Defendant Whittaker Corporation (Bures, Matthew)
October 6, 2015 Filing 1968 NOTICE OF MOTION AND MOTION to Lift Stay re Discovery filed by Plaintiff City of Rialto, Rialto Utility Authority. Motion set for hearing on 11/23/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Dennis S. Ellis, #3 Declaration of Councilman Ed Scott) (Ellis, Dennis)
September 23, 2015 Opinion or Order Filing 1967 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT(S) by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: NOTICE OF MOTION AND MOTION to Lift Stay re Discovery #1965 , for the following reasons: Hearing information is missing, incorrect, or not timely. The hearing date selected was closed on *8/14/15 as to new motions only. (lom)
September 22, 2015 Filing 1966 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion to Lift Discovery Stay #1965 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. Other error(s) with document(s) are specified below: Hearing is noticed for a date that is closed on the court's calendar. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
September 21, 2015 Filing 1965 DOCUMENT IS STRICKEN on 9/23/15, see docket entry no. 1967 - NOTICE OF MOTION AND MOTION to Lift Stay re Discovery filed by Plaintiffs City of Rialto, Rialto Utility Authority. Motion set for hearing on 10/19/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Councilman Ed Scott, #3 Declaration of Dennis S. Ellis, #4 Exhibit A through K to Ellis Declaration, #5 Exhibit L through U to Ellis Declaration) (Ellis, Dennis) Modified on 9/23/2015 (lom).
August 17, 2015 Filing 1964 MINUTES OF Status Conference held before Judge Philip S. Gutierrez: Counsel for the United States updates the Court on the status of the mediated settlement reached in June. Based on counsel's representation, the Court sets another Status Conference for Monday, May 2, 2016 at 1:30pm. Counsel for City of Rialto advises that a motion to lift the stay and conduct some discovery regarding the consent decree, as well as, the city's claims will be filed. Court Reporter: Marea Woolrich. (wm)
August 14, 2015 Filing 1963 NOTICE OF DEPOSIT OF SETTLEMENT FUNDS WITH COURT REGISTRY in the amount of $2,950,000.00, Deposit of funds into Account No. 19860, filed by defendant Jimmy Chi Ho Wong. (bm)
August 10, 2015 Opinion or Order Filing 1962 ORDER AUTHORIZING THE DEPOSIT SETTLEMENT FUNDS INTO COURT REGISTRY by Judge Philip S. Gutierrez, re Stipulation #1960 : The Court having considered the Stipulation of defendants Jimmy Chi Ho Wong, Representative of the Estate of Chung Ming Wong, a Hong Kong Estate, and Goodrich Corporation, and plaintiff United States of America on behalf of the United States Environmental Protection Agency, and finding good cause therefor, orders as follows: 1) The stipulating parties shall be permitted to deposit funds for the proposed settlement of the action with the Court Registry, and the Court Clerk is ordered to accept all settlement deposits for deposit into an interest bearing account in accordance with Federal Rule of Civil Procedure 67(b) and 28 U.S.C. Sections 2041-42; 2) Upon the entry of a consent decree fully adjudicating the claims between and among the United States, Goodrich, and the Estate, and upon the presentation of a stipulation for payment of the deposited funds, the principal and interest shall be paid over jointly to the United States and Goodrich; 3) In the event a final consent decree is not entered for any reason, and upon the declaration of counsel for the Estate, all amounts deposited together with all accrued interest shall be returned to counsel for the Estate in the form of a check made payable to Jimmy Chi Ho Wong, Representative of the Estate of Chung Ming Wong. (bm)
August 7, 2015 Filing 1961 RESPONSE filed by Plaintiffs City of Rialto, Rialto Utility Authorityto Stipulation for Order, #1960 to Deposit of Settlement Funds into Court Registry (Ellis, Dennis)
August 5, 2015 Filing 1960 STIPULATION for Order To Deposit of Settlement Funds into Court Registry filed by Defendant Estate of Wong. (Attachments: #1 Proposed Order)(Attorney Mark Riera added to party Estate of Wong(pty:dft), Attorney Mark Riera added to party Estate of Wong(pty:dft))(Riera, Mark)
June 15, 2015 Filing 1959 SECOND AMENDED COMPLAINT against Defendant Estate of Wong, Jimmy Chi Ho Wong amending Amended Complaint, #722 , filed by Plaintiff United States of America (Attachments: #1 Exhibit Certificate of Service)(MacAyeal, James)
June 12, 2015 Filing 1958 Notice of Appearance or Withdrawal of Counsel: for attorney Gene Tanaka counsel for Cross Defendant City of Colton. Gene Tanaka will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Gene Tanaka is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff City of Colton. (Tanaka, Gene)
June 11, 2015 Opinion or Order Filing 1957 ORDER RE STIPULATION OF THE UNITED STATES, GOODRICH CORPORATION, AND THE ESTATE OF CHUNG MING WONG INFORMING THE COURT OF A TENTATIVE SETTLEMENT AGREEMENT, REQUESTING THAT CMO DATES BE VACATED, AND SETTING STATUS CONFERENCE by Judge Philip S. Gutierrez, re Stipulation to Stay Case #1956 : The Court having considered the Stipulation submitted by the Parties on June 9, 2015, and good cause appearing, IT IS HEREBY ORDERED: 1. The Court stays all discovery and vacates the deadlines established in the Case Management Orders entered by this Court on November 18, 2014 and April 3, 2015 (Dkt. 1923 and 1949). The Court sets a status conference for August 17, 2015, at 1:30 p.m. 2. The United States informs the Court that it intends to file a second amended complaint pursuant to the Courts Order dated June 4, 2015 (Dkt. 1955). In light of the Court staying all discovery, vacating the deadlines outlined in the Case Management Orders and the potential resolution of this matter, the Court orders that the Estate of Wongs answer to the second amended complaint is stayed. (bm)
June 9, 2015 Filing 1956 Joint STIPULATION to Stay Case filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(O'Brien, Bradley)
June 3, 2015 Opinion or Order Filing 1955 MINUTES (IN CHAMBERS): ORDER by Judge Philip S. Gutierrez: Order GRANTING Plaintiffs motion to file a second amended complaint #1947 . [T]he Court GRANTS Plaintiffs motion to file a SAC. Plaintiff must file a SAC by June 22, 2015. (Please see the attached document for details.) (dgon)
May 22, 2015 Filing 1954 REPLY in further support MOTION for Leave to file Second Amended Complaint #1947 filed by Plaintiff United States of America. (MacAyeal, James)
May 18, 2015 Filing 1953 MEMORANDUM in Opposition to MOTION for Leave to file Second Amended Complaint #1947 filed by Defendant Jimmy Chi Ho Wong. (Attorney Mark Riera added to party Jimmy Chi Ho Wong(pty:dft), Attorney Mark Riera added to party Jimmy Chi Ho Wong(pty:dft))(Riera, Mark)
May 1, 2015 Filing 1952 NOTICE of Appearance filed by attorney Mark Riera on behalf of Trustee Jimmy Chi Ho Wong (Attorney Mark Riera added to party Jimmy Chi Ho Wong(pty:trust), Attorney Mark Riera added to party Jimmy Chi Ho Wong(pty:trust))(Riera, Mark)
May 1, 2015 Filing 1951 NOTICE of Appearance filed by attorney Jeffrey A Rosenfeld on behalf of Trustee Jimmy Chi Ho Wong (Attorney Jeffrey A Rosenfeld added to party Jimmy Chi Ho Wong(pty:trust), Attorney Jeffrey A Rosenfeld added to party Jimmy Chi Ho Wong(pty:trust))(Rosenfeld, Jeffrey)
May 1, 2015 Filing 1950 NOTICE of Appearance filed by attorney Grant P Alexander on behalf of Trustee Jimmy Chi Ho Wong (Attorney Grant P Alexander added to party Jimmy Chi Ho Wong(pty:trust), Attorney Grant P Alexander added to party Jimmy Chi Ho Wong(pty:trust))(Alexander, Grant)
April 27, 2015 Opinion or Order Filing 1949 ORDER by Judge Philip S. Gutierrez, re Stipulation to Extend Discovery Cut-Off Date #1948 : Having received and reviewed the Parties Joint Stipulation to Extend Discovery Cutoff, the Court issues the following Order:1. The percipient discovery cut-off is extended to August, 21, 2015.2. All other deadlines in the Case Management Order entered November 18, 2014 shall remain unaffected.(Please see attached document for details.) (dgon)
April 23, 2015 Filing 1948 Joint STIPULATION to Extend Discovery Cut-Off Date to August 21, 2015 filed by Defendant Trustee of the Estate of Chung Ming Wong, Jimmy Chi Ho Wong. (Attachments: #1 Declaration of Philip L. Hinerman, #2 Proposed Order)(Hinerman, Philip)
April 14, 2015 Filing 1947 NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint filed by Plaintiff United States of America. Motion set for hearing on 6/8/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Exhibit Second Amended Complaint, #2 Exhibit Redline of Second Amended Complaint to Amended Complaint, #3 Proposed Order)(MacAyeal, James)
April 14, 2015 Opinion or Order Filing 1946 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT(S) by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: MOTION for Leave to file Second Amended Complaint #1944 , for the following reasons: Hearing information is missing, incorrect, or not timely. The hearing date selected was closed on 04/08/15. Please review this Court's Procedures and Schedules located on the web site. (lom)
April 13, 2015 Filing 1945 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION for Leave to file Second Amended Complaint #1944 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. The motion hearing date was closed on 4/8/15 . Counsel to adhere to the rules and procedures of the Court when e-filing. The year of the motion date indicates 2011 not 2015. You must view the website for closed motion dates before selecting a date.. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ab) Modified on 4/13/2015 (ab). Modified on 4/13/2015 (ab).
April 13, 2015 Filing 1944 DOCUMENT IS STRICKEN, see document no. #1946 - NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint filed by Plaintiff United States of America. Motion set for hearing on 5/18/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Exhibit 2nd Amended Complaint, #2 Exhibit Redline, #3 Proposed Order)(MacAyeal, James) Modified on 4/14/2015 (lom).
April 9, 2015 Opinion or Order Filing 1943 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT(S) by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Motion for Leave to File 2nd A/C #1938 , Motion for Leave to Filed 2nd A/C #1939 , for the following reasons: Incorrect event selected. Correct eve nt is Motions-Leave. Other: Doc 1938. is actually a proposed second amended complaint, which should have been docketed as an attachment to Doc No. 1939, because it has not been approved. Caption in the proposed second amended complaint does not reflect new/termed parties. Also, failure to comply with L.R. 5-4.5 Re: Mandatory Chambers Copies due next business day (bm)
April 9, 2015 Filing 1942 Notice of Appearance or Withdrawal of Counsel: for attorney Matthew C Wickersham counsel for Defendant Goodrich Corporation. Elizabeth McClure Burnside 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 Goodrich Corporation. (Wickersham, Matthew)
April 9, 2015 Filing 1941 Notice of Appearance or Withdrawal of Counsel: for attorney Matthew C Wickersham counsel for Defendant Goodrich Corporation. Kimberly Nortman 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 Goodrich Corporation. (Wickersham, Matthew)
April 8, 2015 Filing 1940 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion for Leave to File 2nd Amended Complaint #1938 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below The correct event is: Motions-Leave.: Docket entry text does not match caption of attached document. Document appears to be a duplicate of document #1939 , which was submitted correctly. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
April 7, 2015 Filing 1939 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 4/9/15, DOCUMENT #1943 NOTICE OF MOTION AND MOTION for Leave to Second Amended Complaint filed by Plaintiff United States of America. Motion set for hearing on 5/18/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Exhibit Second Amended Complaint, #2 Exhibit Redline)(MacAyeal, James) Modified on 4/9/2015 (bm).
April 7, 2015 Filing 1938 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 4/9/15, DOCUMENT #1943 . Second AMENDED COMPLAINT against Defendant Chung Ming Wong amending Amended Complaint, #722 , filed by Plaintiff United States of America (Attachments: #1 Exhibit Second Amend. Comp., #2 Exhibit Redline, #3 Proposed Order)(MacAyeal, James) Modified on 4/9/2015 (bm).
February 3, 2015 Filing 1937 Notice of Appearance or Withdrawal of Counsel: for attorney Donald E Sobelman counsel for Defendant Ensign Bickford Company. Estie M. Kus/Estie A. Manchik 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 The Ensign-Bickford Company. (Sobelman, Donald)
January 27, 2015 Opinion or Order Filing 1936 ORDER by Judge Philip S. Gutierrez: granting #1935 Request to Substitute Attorney Thomas N. Jacobson for Defendant Robertson's Ready Mix, Inc. as attorney of record instead of Attorneys Penelope Alexander-Kelley, Ruth E. Stringer (no longer with the office) and Jean-Rene Claude Basle, Office of the County Counsel, County of San Bernardino. (lom)
January 23, 2015 Filing 1935 REQUEST TO SUBSTITUTE ATTORNEY Thomas N. Jacobson in place of attorney Penelope Alexander-Kelley, Ruth E. Stringer (no longer with the office) and Jean-Rene Claude Basie, Office of the County Counsel, County of San Bernardino as counsel of record filed by Defendant County of San Bernardino. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney)(Bloomfield, Thomas)
December 23, 2014 Filing 1934 Initial DISCLOSURE of Jimmy Chi Ho Wong Represented for the Estate of Chung Ming Wong filed by Defendant Wong Chung Ming (Hinerman, Philip)
December 10, 2014 Filing 1933 Notice of Appearance or Withdrawal of Counsel: for attorney Gene Tanaka counsel for Plaintiff City of Colton. Amy R. Rodes 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 City of Colton. (Attachments: #1 Proof of Service)(Tanaka, Gene)
December 9, 2014 Filing 1932 Notice of Appearance or Withdrawal of Counsel: for attorney Thomas Alan Bloomfield counsel for Defendants County of San Bernardino, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust. Elizabeth D. Paranhos 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 County of San Bernardino. (Bloomfield, Thomas)
December 9, 2014 Filing 1931 NOTICE of Change of Attorney Business or Contact Information: for attorney Thomas Alan Bloomfield counsel for Defendants County of San Bernardino, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust. Changing firm name and address for attorney Elizabeth Paranhos to Delone Law, Inc., 1555 Jennine Place, Boulder, Colorado 80304. Changing e-mail to elizabethparanhos@delonelaw.com. Filed by Defendant County of San Bernardino. (Bloomfield, Thomas)
December 1, 2014 Opinion or Order Filing 1930 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Judge Philip S. Gutierrez granting #1927 Request to Substitute Attorney: The Court hereby orders that the request of: Robertson's Ready Mix, Inc., Defendant, to substitute Thomas N. Jacobson, who is Retained Counsel, as attorney of record instead of The Gallagher Group PC. (bm)
December 1, 2014 Opinion or Order Filing 1929 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Judge Philip S. Gutierrez, re AMENDED REQUEST TO SUBSTITUTE ATTORNEY #1928 : The Court hereby orders that the request of: Robertson's Ready Mix, Inc., Defendant, to substitute Thomas N. Jacobson, Retained Counsel, as attorney of record instead of Martin N. Refkin, Thomas Alan Bloomfield, Timothy P. Gallagher, David H. Lawton, and Elizabeth Paranhos (no longer with the firm), The Gallagher Law Group PC. (bm)
November 25, 2014 Filing 1928 AMENDED REQUEST TO SUBSTITUTE ATTORNEY re REQUEST TO SUBSTITUTE ATTORNEY Thomas N. Jacobson in place of attorney Martin N. Refkin, Thomas Alan Bloomfield, Timothy P. Gallagher, and Elizabeth Paranhos as counsel of record #1927 filed by Defendant Robertson's Ready Mix Inc. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney)(Bloomfield, Thomas)
November 25, 2014 Filing 1927 REQUEST TO SUBSTITUTE ATTORNEY Thomas N. Jacobson in place of attorney Martin N. Refkin, Thomas Alan Bloomfield, Timothy P. Gallagher, and Elizabeth Paranhos as counsel of record filed by Defendant Robertson's Ready Mix Inc. (Attachments: #1 Proposed Order on Request fur Approval of Substitution of Attorney)(Bloomfield, Thomas)
November 20, 2014 Filing 1926 Notice of Electronic Filing re Order Set/Reset Deadlines/Hearings #1923 e-mailed to Elizabeth Paranhos at eparanhos@thegallaghergroup.com bounced due to invalid email. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to elizabethparanhos@delonelaw.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. (ir) TEXT ONLY ENTRY
November 18, 2014 Opinion or Order Filing 1925 ORDER FOR JURY TRIAL: Final Pretrial Conference: 01/25/16 at 2:30 p.m. Trial Date: 02/09/16 at 9:00 a.m. by Judge Philip S. Gutierrez: UNLESS OTHERWISE ORDERED BY THE COURT, THE FOLLOWING RULES SHALL APPLY: (see document for further details) (bm)
November 18, 2014 Opinion or Order Filing 1924 ORDER/REFERRAL to ADR Procedure No 3 by Judge Philip S. Gutierrez. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than December 1, 2015. (bm)
November 18, 2014 Opinion or Order Filing 1923 CASE MANAGEMENT ORDER by Judge Philip S. Gutierrez, re Report #1916 : NOTE CHANGES MADE BY THE COURT. Proposed Case Management Deadlines The case management dates are set forth below:Percipient Discovery Cut-off: May 22, 2015; Expert Witness Disclosures: June 30, 2015; Rebuttal Expert Witness Disclosures: July 15, 2015; Final Supplementation of Expert Reports: August 14, 2015; Expert Discovery Cut-off: September 23, 2015; Dispositive Motions: November 16, 2015; Pretrial Status Conference: January 25, 2016; Trial Date: February 9, 2016 (see document for further details) (bm)
November 6, 2014 Opinion or Order Filing 1922 ESI CASE MANAGEMENT ORDER by Judge Philip S. Gutierrez, re Stipulation for Discovery #1917 . (bm)
November 6, 2014 Filing 1921 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint Scheduling Conference Report #1916 . The following error(s) was found: Incorrect event selected. The correct event is: Pretrial and Trial Documents-Joint Report Rule 26(f) Discovery Plan. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
November 5, 2014 Filing 1920 Notice of Appearance or Withdrawal of Counsel: for attorney Sarah E Johnston counsel for ThirdParty Defendant American West Explosives, Defendants E.T.I. Explosive Technologies International, Inc. of California, Golden State Explosives. Filed by Defendants American West Explosives, Golden State Explosives, ETI Holding Corporation. (Johnston, Sarah)
November 5, 2014 Filing 1919 Notice of Appearance or Withdrawal of Counsel: for attorney Sarah E Johnston counsel for ThirdParty Defendant American West Explosives, Defendants E.T.I. Explosive Technologies International, Inc. of California, Golden State Explosives. Filed by Defendants ETI Explosive Technologies, American West Explosives, Golden State Explosives. (Attorney Sarah E Johnston added to party American West Explosives(pty:3pd), Attorney Sarah E Johnston added to party American West Explosives(pty:3pd), Attorney Sarah E Johnston added to party E.T.I. Explosive Technologies International, Inc. of California(pty:dft), Attorney Sarah E Johnston added to party E.T.I. Explosive Technologies International, Inc. of California(pty:dft), Attorney Sarah E Johnston added to party Golden State Explosives(pty:dft), Attorney Sarah E Johnston added to party Golden State Explosives(pty:dft))(Johnston, Sarah)
November 3, 2014 Opinion or Order Filing 1918 ORDER DISMISSING CERTAIN AFFIRMATIVE DEFENSES ASSERTED BY THE WONG ESTATE, JURY DEMAND, AND THE WONG ESTATE'S COUNTERCLAIM AGAINST THE UNITED STATES by Judge Philip S. Gutierrez, re Stipulation #1914 . (bm)
November 3, 2014 Filing 1917 STIPULATION for Discovery as to Electronically Stored Information filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
November 3, 2014 Filing 1916 REPORT of Rule 26 Joint Conference filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
October 31, 2014 Opinion or Order Filing 1915 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Judge Philip S. Gutierrez granting #1913 Request to Substitute Attorney: The Court hereby orders that the request of: Goodrich Corporation, Defendant, to substitute Jeffrey D. Dintzer, who is Retained Counsel, as attorney of record instead of Peter R. Duchesneau. (bm)
October 31, 2014 Filing 1914 Joint STIPULATION for Order Dismissing Certain Affirmative Defenses Asserted By The Wong Estate and The Wong Estate's Counterclaim Against The United States filed by plaintiff United States of America. (Attachments: #1 Proposed Order)(Augustini, Michael)
October 28, 2014 Filing 1913 REQUEST TO WITHDRAW ATTORNEY Peter R. Duchesneau and Whitney R. Cale (Whitney Cale is no longer with Manatt) as counsel of record filed by defendant Goodrich Corporation. (Attachments: #1 Proposed Order)(Duchesneau, Peter)
September 24, 2014 Filing 1912 Notice of Appearance or Withdrawal of Counsel: for attorney Grace Y Du counsel for Defendant Jimmy Chi Ho Wong. Grace Du 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 Jimmy Chi Ho Wong. (Du, Grace)
September 19, 2014 Filing 1911 Answer of Jimmy Chi Ho Wong to United States Amended Complaint ANSWER filed by defendant Jimmy Chi Ho Wong.(Attorney Philip L Hinerman added to party Jimmy Chi Ho Wong(pty:trust), Attorney Philip L Hinerman added to party Jimmy Chi Ho Wong(pty:trust))(Hinerman, Philip)
September 18, 2014 Opinion or Order Filing 1910 MINUTE ORDER IN CHAMBERS re: Order to Show Cause by Judge Philip S. Gutierrez re: Report #1907 , Response #1909 : The Court has read and considered United States' response to the Court's Order to Show Cause (dkt. no. 1907) and Goodrich Corporation's response to the Court's Order to Show Cause (dkt. no. 1909). Accordingly, the Order to Show Cause Why this Case Should Not Be Dismissed for Failure to Prosecute is hereby DISCHARGED. The trial date is VACATED and a scheduling conference is set for November 24, 2014 at 2:00 p.m. (bm)
September 16, 2014 Filing 1909 RESPONSE filed by Plaintiff Goodrich Corporationto Pretrial Conference - Final,, Set/Reset Deadlines/Hearings, #1904 (Attachments: #1 Declaration of Matthew Wickersham)(Wickersham, Matthew)
September 12, 2014 Filing 1908 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Response to Order to Show Cause #1907 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Miscellaneous Filings (Non-Motion)-Response (non-motion). Other error(s) with document(s): Response should be linked back to the court's order to show cause. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
September 11, 2014 Filing 1907 REPORT of of United States in Response to Order to Show Cause filed by Plaintiff United States of America. (Attachments: #1 Declaration of James R. MacAyeal)(MacAyeal, James)
September 9, 2014 Filing 1906 Notice of Appearance or Withdrawal of Counsel: for attorney Michael C Augustini counsel for Plaintiff United States of America. Kimberly N. Smaczniak 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 United States. (Augustini, Michael)
September 9, 2014 Filing 1905 Notice of Appearance or Withdrawal of Counsel: for attorney Michael C Augustini counsel for Defendant United States of America. Ignacia S. Moreno 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 United States. (Augustini, Michael)
September 8, 2014 Filing 1904 MINUTES OF FINAL PRETRIAL CONFERENCE held before Judge Philip S. Gutierrez: The Court having called the case, and no appearances made or pretrial filings submitted, hereby issues an Order to Show Cause Hearing for September 22, 2014 at 2:30pm, as to why this case should not be dismissed for failure to prosecute. Court Reporter: Marea Woolrich. (bm)
August 29, 2014 Filing 1903 ANSWER TO GOODRICH CORPORATIONS FIRST AMENDED COMPLAINT filed by Defendant Jimmy Chi Ho Wong.(Attorney Thomas Tak-Wah Chan added to party Jimmy Chi Ho Wong(pty:dft), Attorney Thomas Tak-Wah Chan added to party Jimmy Chi Ho Wong(pty:dft))(Chan, Thomas)
August 15, 2014 Opinion or Order Filing 1902 MINUTES (IN CHAMBERS) ORDER GRANTING Jimmy Chi Ho Wong's Motion to Set Aside Entry of Default and DENYING Goodrich Corporation's Motion to Enter Default Judgment Against Jimmy Chi Ho Wong as MOOT. by Judge Philip S. Gutierrez: finding as moot #1890 Motion for Order; granting #1895 Motion to Set Aside Default Jimmy Chi Ho Wong: After considering the requisite factors, the Court finds that there is good cause to set aside entry of default against J. Wong. Thus, the Court GRANTS J. Wong's Set Aside Motion. J. Wong is ordered to file his Answer to Goodrich's FAC by August 29, 2014. Based on the foregoing, Goodrich's Default Judgment Motion is DENIED as MOOT. (see document for further details) (bm)
August 7, 2014 Filing 1901 NOTICE OF ERRATA filed by Trustee Jimmy Chi Ho Wong. correcting Reply (Motion related) #1900 (Du, Grace)
August 4, 2014 Filing 1900 REPLY Reply in Support of MOTION to Set Aside Default Re: Clerks Entry of Default (CV-37) #1887 . #1895 filed by Defendant Jimmy Chi Ho Wong. (Attachments: #1 Supplemental Declaration of Philip L. Hinerman)(Du, Grace)
August 4, 2014 Filing 1899 REPLY in support MOTION for Default Judgment against Defendant Jimmy Chi Ho Wong #1888 filed by Plaintiff Goodrich Corporation. (Wickersham, Matthew)
July 28, 2014 Filing 1898 Opposition in opposition to re: MOTION to Set Aside Default Re: Clerks Entry of Default (CV-37) #1887 . #1895 filed by Plaintiff Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham)(Wickersham, Matthew)
July 10, 2014 Opinion or Order Filing 1897 MINUTE ORDER IN CHAMBERS CONTINUING Goodrich Corporation's Motion to Enter Default Judgment Against Jimmy Chi Ho Wong by Judge Philip S. Gutierrez: re: MOTION #1890 , Amendment #1891 : On June 10, 2014, Goodrich Corporation ("Goodrich") filed an application for entry of default against Jimmy Chi Ho Wong ("Mr. Wong"). See Dkt. No. 1881. The Clerk of the Court entered default against Mr. Wong one week later. See Dkt. No. 1887. On June 24, 2014, Goodrich filed a motion for an order entering default judgment against Mr. Wong. See Dkt. Np. 1891. The motion is calendared for hearing on July 28, 2014. See id. On July 7, 2014, Mr. Wong filed an opposition brief to Goodrich's motion for default judgment. See Dkt. No. 1891. Mr. Wong also filed a motion to set aside the entry of default, which is set for hearing on August 18, 2014. See Dkt. Np. 1896. Because Mr. Wong's motion to set aside the entry of default may render Goodrich's motion for default judgment moot, the Court CONTINUES the hearing on Goodrich's motion for default judgment to August 18, 2014. (bm)
July 7, 2014 Filing 1896 OPPOSITION TO GOODRICH CORPORATION'S MOTION TO ENTER DEFAULT JUDGMENT AGAINST JIMMY CHI HO WONG re: MOTION for Default Judgment against Defendant Jimmy Chi Ho Wong #1888 filed by Defendant Jimmy Chi Ho Wong. (Attachments: #1 Declaration Declaration of Philip L. Hinerman, #2 Declaration Declaration of Grace Y. Du)(Du, Grace)
July 7, 2014 Filing 1895 NOTICE OF MOTION AND MOTION to Set Aside Default Re: Clerks Entry of Default (CV-37) #1887 . filed by Defendant Jimmy Chi Ho Wong. Motion set for hearing on 8/18/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration Declaration of Philip L. Hinerman, #2 Declaration Declaration of Grace Y. Du, #3 Proposed Order Proposed Order)(Attorney Grace Y Du added to party Jimmy Chi Ho Wong(pty:dft), Attorney Grace Y Du added to party Jimmy Chi Ho Wong(pty:dft))(Du, Grace)
June 26, 2014 Filing 1894 NOTICE OF LODGING filed Corrected [Proposed] Order Granting Goodrich Corporation's Motion to Enter Default Judgment Against Jimmy Chi Ho Wong re Amendment (Motion related) #1891 (Attachments: #1 Proposed Order Corrected [Proposed] Order Granting Goodrich Corporation's Motion to Enter Default Judgment Against Jimmy Chi Ho Wong)(Wickersham, Matthew)
June 25, 2014 Filing 1892 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: [Proposed] Order #1890 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Notices-Notice of Lodging. Other error(s) with document(s): A stand-alone proposed order should be e-filed as a separate, additional attachment to a Notice of Lodging. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
June 24, 2014 Opinion or Order Filing 1893 MINUTES (IN CHAMBERS) ORDER DENYING Goodrich Corporation's Motion for Relief from the February 2011 Order and any Confidentiality Provisions regarding Mediation-Related Information by Judge Philip S. Gutierrez denying #1877 Motion for Relief: The Court thus DENIES the motion for relief from the February 2011 Order and the confidentiality provisions regarding disclosure of mediation-related information. (see document for further details) (bm)
June 24, 2014 Filing 1891 Amendment to MOTION for Default Judgment against Defendant Jimmy Chi Ho Wong #1888 Amended Notice of Motion and Motion to Enter Default Judgment Against Jimmy Chi Ho Wong filed by Plaintiff Goodrich Corporation. (Wickersham, Matthew)
June 23, 2014 Filing 1890 NOTICE OF MOTION AND MOTION for Order for Granting Goodrich Corporation's Motion for Default Judgment Against Jimmy Chi Ho Wong filed by Plaintiff Goodrich Corporation. Motion set for hearing on 7/28/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Wickersham, Matthew)
June 23, 2014 Filing 1889 REPLY reply in support of MOTION for Relief from Courts February 23, 2011 Order and from Confidentiality Provisions regarding Disclosure of Mediation-Related Information re Minutes of In Chambers Order/Directive - no proceeding held,,,,, #608 #1877 filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
June 23, 2014 Filing 1888 NOTICE OF MOTION AND MOTION for Default Judgment against Defendant Jimmy Chi Ho Wong filed by Plaintiff Goodrich Corporation. Motion set for hearing on 7/28/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration Declaration of Bruce C. Amig Part 1 of 10, #2 Declaration Declaration of Bruce C. Amig Part 2 of 10, #3 Declaration Declaration of Bruce C. Amig Part 3 of 10, #4 Declaration Declaration of Bruce C. Amig Part 4 of 10, #5 Declaration Declaration of Bruce C. Amig Part 5 of 10, #6 Declaration Declaration of Bruce C. Amig Part 6 of 10, #7 Declaration Declaration of Bruce C. Amig Part 7 of 10, #8 Declaration Declaration of Bruce C. Amig Part 8 of 10, #9 Declaration Declaration of Bruce C. Amig Part 9 of 10, #10 Declaration Declaration of Bruce C. Amig Part 10 of 10, #11 Declaration Declaration of Brian J. Yeich Part 1 of 4, #12 Declaration Declaration of Brian J. Yeich Part 2 of 4, #13 Declaration Declaration of Brian J. Yeich Part 3 of 4, #14 Declaration Declaration of Brian J. Yeich Part 4 of 4, #15 Declaration Declaration of Jeffrey D. Dintzer)(Wickersham, Matthew)
June 17, 2014 Filing 1887 DEFAULT BY CLERK ENTERED as to *Trustee Jimmy Chi Ho Wong* (bm)
June 17, 2014 Filing 1886 NOTICE OF LODGING filed by Goodrich Corporation of [Proposed] Order re APPLICATION for Clerk to Enter Default against Defendant Jimmy Chi Ho Wong #1881 (Attachments: #1 Proposed Order)(Wickersham, Matthew)
June 16, 2014 Filing 1885 JOINDER filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Zambelli Fireworks Manufacturing Co., ThirdParty Plaintiff The Schulz Trust joining in Response in Opposition to Motion, #1883 . (Attachments: #1 Certificate of Service)(Bloomfield, Thomas)
June 16, 2014 Filing 1884 JOINDER filed by Defendant Emhart Industries Inc joining in Response in Opposition to Motion, #1883 . (Meeder, James)
June 16, 2014 Filing 1883 OPPOSITION to MOTION for Relief from Courts February 23, 2011 Order and from Confidentiality Provisions regarding Disclosure of Mediation-Related Information re Minutes of In Chambers Order/Directive - no proceeding held,,,,, #608 #1877 filed by Counter Claimant United States of America. (Attorney James Robertson MacAyeal added to party United States of America(pty:cc), Attorney James Robertson MacAyeal added to party United States of America(pty:cc))(MacAyeal, James)
June 11, 2014 Opinion or Order Filing 1882 MINUTES (IN CHAMBERS) ORDER DENYING Defendant's Ex Parte Motion by Judge Philip S. Gutierrez denying #1879 Ex Parte Application: Thus, for all of the foregoing reasons, Defendants ex parte motion is DENIED. (see document for further details) (bm)
June 10, 2014 Filing 1881 APPLICATION for Clerk to Enter Default against Defendant Jimmy Chi Ho Wong filed by Plaintiff Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham)(Wickersham, Matthew)
June 10, 2014 Filing 1880 Opposition in opposition to re: EX PARTE APPLICATION for Extend Time to File Answer to 6/20/2014 #1879 filed by Plaintiff Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham)(Wickersham, Matthew)
June 9, 2014 Filing 1879 EX PARTE APPLICATION for Extend Time to File Answer to 6/20/2014 filed by Defendant Jimmy Chi Ho Wong. (Attachments: #1 Declaration Declaration of P. Hinerman in support of Jimmy Chi Ho Wong's Ex Parte Motion to Extend Time to Answer or Otherwise Respond to First Amended Complaint, #2 Proposed Order Proposed Order)(Du, Grace)
June 5, 2014 Filing 1878 Notice of Electronic Filing re MOTION for Relief from Courts February 23, 2011 Order and from Confidentiality Provisions regarding Disclosure of Mediation-Related Information re Minutes of In Chambers Order/Directive - no proceeding held #608 #1877 e-mailed to Attorney Daniel J Coyle at dcoyle@delfinomadden.com bounced due to invalid email. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to dcoyle@delfinomadden.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. (ir) TEXT ONLY ENTRY
June 5, 2014 Filing 1877 NOTICE OF MOTION AND MOTION for Relief from Courts February 23, 2011 Order and from Confidentiality Provisions regarding Disclosure of Mediation-Related Information re Minutes of In Chambers Order/Directive - no proceeding held,,,,, #608 filed by Defendant Goodrich Corporation. Motion set for hearing on 7/7/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration of Matthew Wickersham, #2 Declaration of Sallie Lux, #3 Proposed Order)(Wickersham, Matthew)
April 29, 2014 Filing 1876 Mail Returned - RETURN TO SENDER/UNABLE TO FORWARD addressed to Ignacia S. Mareno re Consent Judgment #1869 (lw)
April 15, 2014 Opinion or Order Filing 1872 MINUTES (IN CHAMBERS) ORDER GRANTING Motion for Substitution by Judge Philip S. Gutierrez granting #1856 Motion to Substitute Party: Thus, for the foregoing reasons, the Court GRANTS the motion to substitute Mr. Wong, as legal trustee for the estate of Chung Ming Wong, for Chung Ming Wong. The Court enters this Order in both the Goodrich Action and all other actions consolidated under City of Colton v. American Promotional Events, Inc., No. EDCV 09-1864 PSG. (see document for further details) (bm)
April 10, 2014 Filing 1875 Mail Returned - Insufficient Address - addressed to Amilia Glikman re Minutes of In Chambers Order/, Set/Reset Motion Hearing and R&R Deadlines, #1867 (lw)
April 9, 2014 Filing 1874 Mail Returned addressed to Chris Almand, Addressee Unknown, Return to Sender, re Notice of Deficiency in Electronically Filed Documents (G-112) #1863 (bm)
April 9, 2014 Filing 1873 Mail Returned addressed to Igancia S Moreno, Return to Sender, Unable To Forward, re Minutes of In Chambers Order/Directive #1867 (bm)
April 7, 2014 Filing 1870 Sur-Sur-Reply in support of re MOTION to Substitute Defendant Jimmy Chi Ho Wong, as Legal Trustee for the Estate of Chung Ming Wong for Defendant Chung Ming Wong #1856 filed by Plaintiff Goodrich Corporation. (Attachments: #1 Second Supplemental Declaration of Matthew Wickersham, #2 Supplemental Declaration of David Chu, #3 Declaration of Lim Siam Luan)(Wickersham, Matthew)
April 4, 2014 Filing 1871 Mail Returned addressed to Ignacia S Moreno, Return to Sender, Unable to Forward, re Notice of Deficiency in Electronically Filed Documents (G-112) #1863 (bm)
April 4, 2014 Filing 1869 CONSENT DECREE by Judge Philip S. Gutierrez Related to: Notice of Lodging #1855 , MOTION for Settlement Approval of Estate of Hescox Consent Decree #1865 . (bm)
March 31, 2014 Filing 1868 REPLY Opposition MOTION to Substitute Defendant Jimmy Chi Ho Wong, as Legal Trustee for the Estate of Chung Ming Wong for Defendant Chung Ming Wong #1856 filed by Trustee Jimmy Chi Ho Wong. (Attachments: #1 Declaration of Grace Du)(Du, Grace)
March 20, 2014 Opinion or Order Filing 1867 MINUTE ORDER IN CHAMBERS re Order CONTINUING Hearing re: Goodrich Corporation's Motion for Substitution of Chung Ming Wongby Judge Philip S. Gutierrez: Goodrich Corporation's ("Goodrich") motion for substitution of Chung Ming Wong was set for hearing on March 31, 2014. See Dkt. No. 1856. After reviewing the submitted papers, the Court finds that Goodrich's reply brief raises a host of factual and legal arguments that were not raised in its original motion. See Dkt. # 1856, 1864, 1866. As such, Jimmy Chi Ho Wong ("J. Wong") has not had a fair opportunity to rebut Goodrichs arguments. The Court therefore CONTINUES the hearing regarding Goodrich's motion for substitution of Chung Min Wong to April 21, 2014. J. Wong may file a sur-reply, not to exceed ten pages, by March 31, 2014. Goodrich may file a sur-sur-reply, not to exceed five pages, by April 7, 2014. (bm)
March 17, 2014 Filing 1866 REPLY in support of MOTION to Substitute Defendant Jimmy Chi Ho Wong, as Legal Trustee for the Estate of Chung Ming Wong for Defendant Chung Ming Wong #1856 filed by Plaintiff Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Matthew Wickersham, #2 Declaration of David Chu, #3 Declaration of Jeffrey Dintzer, #4 Declaration of Patrick Hamlin)(Wickersham, Matthew)
March 13, 2014 Filing 1865 NOTICE OF MOTION AND MOTION for Settlement Approval of Estate of Hescox Consent Decree filed by Plaintiff United States of America. Motion set for hearing on 4/21/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration Bradley R. O'Brien, #2 Declaration Wayne Praskins, #3 Declaration Katherine Moore, #4 Proposed Order Entering Consent Decree)(O'Brien, Bradley)
March 10, 2014 Filing 1864 Opposition In Opposition re: MOTION to Substitute Defendant Jimmy Chi Ho Wong, as Legal Trustee for the Estate of Chung Ming Wong for Defendant Chung Ming Wong #1856 filed by Trustee Jimmy Chi Ho Wong. (Attachments: #1 Declaration of Jimmy Chi Ho Wong In Support of Opposition to Goodrick Corporation's Motion for Substitution of Chung Ming Wong, #2 Declaration of Cheryl Galgo Carman In Support of Jimmy Chi Ho Wong's Opposition To Goodrich Corporation's Motion For Substitution Of Chung Ming Wong)(Du, Grace)
March 5, 2014 Filing 1863 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation and Proposed Order #1861 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Proposed order (Exhibit A) should have been e-filed as a separate, additional attachment to the Stipulation. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
March 4, 2014 Opinion or Order Filing 1862 ORDER ON STIPULATION TO CONTINUE HEARING DATE RE GOODRICH CORPORATION'S MOTION FOR SUBSTITUTION OF CHUNG MING WONG by Judge Philip S. Gutierrez, re Stipulation to Continue, #1861 , IT IS HEREBY ORDERED: The hearing on the Motion for Substitution of Chung Ming Wong is continued from March 17, 2014 to March 31, 2014. The opposition and reply are due consistent with the new hearing date and in accordance with the Federal Rules of Civil Procedure and Local Rules of the Central District. RE: MOTION to Substitute Defendant Jimmy Chi Ho Wong, as Legal Trustee for the Estate of Chung Ming Wong for Defendant Chung Ming Wong #1856 , ( Motion CONTINUED for hearing on 3/31/2014 at 01:30 PM before Judge Philip S. Gutierrez.) (lw)
March 3, 2014 Filing 1861 STIPULATION to Continue Hearing on Motion for Substitution from March 17, 2014 to March 31, 2014 Re: MOTION to Substitute Defendant Jimmy Chi Ho Wong, as Legal Trustee for the Estate of Chung Ming Wong for Defendant Chung Ming Wong #1856 , STIPULATION for Hearing re Substitution filed by Trustee Jimmy Chi Ho Wong.(Attorney Grace Y Du added to party Jimmy Chi Ho Wong(pty:trust), Attorney Grace Y Du added to party Jimmy Chi Ho Wong(pty:trust))(Du, Grace)
March 3, 2014 Filing 1860 PROOF OF SERVICE filed by Plaintiff Goodrich Corporation, re MOTION to Substitute Defendant Jimmy Chi Ho Wong, as Legal Trustee for the Estate of Chung Ming Wong for Defendant Chung Ming Wong #1856 served on February 15, 2014. (Wickersham, Matthew)
February 25, 2014 Filing 1859 Notice of Appearance or Withdrawal of Counsel: for attorney Thomas Alan Bloomfield counsel for Defendants County of San Bernardino, Robertson's Ready Mix Inc, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust. Filed by Defendant County of San Bernardino. (Bloomfield, Thomas)
February 25, 2014 Filing 1858 Notice of Appearance or Withdrawal of Counsel: for attorney Thomas Alan Bloomfield counsel for Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. Filed by Defendant County of San Bernardino. (Bloomfield, Thomas)
February 24, 2014 Filing 1857 STATEMENT of Non-Opposition filed by Plaintiffs City of Rialto, Rialto Utility Authority re: MOTION to Substitute Defendant Jimmy Chi Ho Wong, as Legal Trustee for the Estate of Chung Ming Wong for Defendant Chung Ming Wong #1856 . (Attachments: #1 Proposed Order)(Ellis, Dennis)
February 7, 2014 Filing 1856 NOTICE OF MOTION AND MOTION to Substitute Defendant Jimmy Chi Ho Wong, as Legal Trustee for the Estate of Chung Ming Wong for Defendant Chung Ming Wong filed by Plaintiff Goodrich Corporation. Motion set for hearing on 3/17/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration of Matthew Wickersham in Support of Goodrich Corporations Motion for Substitution of Chung Ming Wong, #2 Proposed Order Granting Goodrich Corporations Motion for Substitution of Chung Ming Wong)(Wickersham, Matthew)
January 30, 2014 Filing 1855 NOTICE OF LODGING filed (Lodging) Consent Decree re Amended Complaint, #722 (Attachments: #1 Att. - Hescox Consent Decree)(O'Brien, Bradley)
December 10, 2013 Filing 1854 Mail Returned addressed to Ignacia S Moreno, Return to Sender, Unable to Forward, re Order #1846 . (bm)
December 3, 2013 Opinion or Order Filing 1853 ORDER VACATING ESTATE OF HARRY HESCOX CASE MANAGEMENT DEADLINES IN LIGHT OF TENTATIVE SETTLEMENT by Judge Philip S. Gutierrez, IT IS HEREBY ORDERED:The Court vacates the deadlines established in the Case Management Order for Claims Relating to the Estate of Harry Hescox ("Hescox CMO") entered by this Court on September 16, 2013. (Dkt. No. 1837). In the event the Hescox Consent Decree is not entered by this Court, case management dates are subject to reinstatement. re Order, #1837 , Stipulation to Vacate, #1851 . (lw)
December 3, 2013 Filing 1852 Notice of Appearance or Withdrawal of Counsel: for attorney Steven H Goldberg counsel for Defendants American Promotional Events Inc, American Promotional Events Inc-West. Leslie Fredrickson 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 American Promotional Events, Inc. and American Promotional Events, Inc.-WEST. (Goldberg, Steven)
December 2, 2013 Filing 1851 Joint STIPULATION to Vacate Hescox Case Management Order Deadlines in Light of Tentative Settlement Order, Set/Reset Deadlines/Hearings,,,,,,,,,, #1837 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(O'Brien, Bradley)
November 8, 2013 Filing 1850 Mail Returned addressed to Ignacia S Moreno, Return to Sender, Unable to Forward, re Striking Electronically Filed Documents (G-106), #1845 . (bm)
October 15, 2013 Filing 1849 NOTICE OF DISMISSAL filed by defendant Goodrich Corporation pursuant to FRCP 41a(1) as to Broco Environmental, Inc.; Denova Environmental, Inc.; and as to Survival Systems, Inc.. (Wickersham, Matthew)
October 9, 2013 Filing 1848 Mail Returned addressed to Ignacia S Moreno, Return to Sender, re Order #1837 . (bm)
October 8, 2013 Filing 1847 Mail Returned addressed to Ignacia S Moreno, re Status Conference #1838 (bm)
October 7, 2013 Opinion or Order Filing 1846 ORDER re NOTICE OF DISMISSAL #1843 by Judge Philip S. Gutierrez: NOTE CHANGES MADE BY THE COURT. Pursuant to Federal Rules of Civil Procedure, Rule 41 (a)(1)(A)(i) and (c), Defendants COUNTY OF SAN BERNARDINO, and ROBERTSONS READY MIX, INC., ("Claimants") hereby voluntarily dismiss their Complaint against TUNG CHUN COMPANY and WONG CHUNG MING aka CHUNG MING WONG filed in Case No. CV 09-6632 PSG (SSx). This Notice of Dismissal is also directed to all deemed crossclaims, counter-claims, and third-party claims held by Claimants against TUNG CHUN COMPANY and WONG CHUNG MING aka CHUNG MING WONG pursuant to that Order dated January 20, 2010 consolidating City of Colton v. American Promotional Events, Inc., et al., Case No. ED CV 09-01864 PSG (SSx), filed October 6, 2009; City of Rialto et al. v. United States Department of Defense, et al., Case No. CV 09-07501 PSG(SSx), filed October 15, 2009; Goodrich Corporation v. Chung Ming Wong, et al., Case No. CV 09- 6630 PSG (SSx), filed October 6, 2009; County of San Bernardino, et al. v. Tung Chun Co., et al., Case No. CV 09-06632 PSG (SSx), filed October 6, 2009; and Emhart Industries, Inc. v. American Promotional Events, Inc.-West, et al., Case No. CV 09-07508 PSG (SSx), filed October 15, 2009. No Court order is necessary to effectuate this dismissal given that neither TUNG CHUN COMPANY and/or WONG CHUNG MING aka CHUNG MING WONG has filed an answer or a motion for summary judgment. See, Fed. R. Civ. P. 41 (a)(1) (A)(i) and (c). This voluntary dismissal shall not constitute any admission of liability with respect to Claimants. This voluntary dismissal shall be without prejudice. (bm)
October 7, 2013 Opinion or Order Filing 1845 ORDER by Judge Philip S. Gutierrez: the following document be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Notice of Dismissal #1841 , for the following reasons: Document submitted in the wrong case. Incorrect case number & title. (ir)
October 2, 2013 Opinion or Order Filing 1844 ORDER ON STIPULATION TO DISMISS, WITHOUT PREJUDICE, CLAIMS BY AND AGAINST GOODRICH CORPORATION, AMERICAN WEST EXPLOSIVES, E.T.I. EXPLOSIVES TECHNOLOGIES, INC. OF CALIFORNIA, GOLDEN STATE EXPLOSIVES, GENERAL DYNAMICS, AND REAL PROPERTY ACQUISITION & DEVELOPMENT COMPANY, LLC by Judge Philip S. Gutierrez. IT IS HEREBY ORDERED THAT: All federal and state claims, whether pled or "deemed" by American West Explosives, E.T.I. Golden State Explosives, General Dynamics and RPAD against Goodrigh shall be dismissed, without prejudice; All federal and state claims, whether pled or "deemed" by Goodrich against American West Explosives, E.T.I., Golden State Explosives, General Dynamics and RPAD shall be dismissed, without prejudice; Nothing set forth in this Stipulation shall operate as "an adjudication on the merits" of Goodrich's claims against American West Explosives, E.T.I., Golden State Explosives, General Dynamics, and RPAD or the claims of American West Explosives, E.T.I., Golden State Explosives, General Dynamics, and RPAD against Goodrich and the effect of Fed.R.Civ.P.41(a)(1)(B) shall not apply to these stipulated dismissals, without prejudice; and Goodrich, American West Explosives, E.T.I., Golden State Explosives, General Dynamics, and RPAD are to bear their own costs and bear their own attorneys'fees, re Stipulation to Dismiss Party, #1840 , Stipulation to Dismiss Party, #1839 , (bp)
October 2, 2013 *** Party Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation (a New York corporation), Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation (a New York corporation), Goodrich Corporation (a New York corporation), Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation and Goodrich Corporation terminated. (bp)
October 2, 2013 *** Party American West Explosives, American West Explosives, American West Explosives, American West Explosives and American West Explosives terminated. (bp)
October 2, 2013 *** Party General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation, General Dynamics Corporation and General Dynamics Corporation terminated. (bp)
October 2, 2013 *** Party Golden State Explosives, Golden State Explosives, Golden State Explosives, Golden State Explosives, Golden State Explosives and Golden State Explosives terminated. (bp)
October 2, 2013 *** Party E.T.I. Explosive Technologies International, Inc. of California, E.T.I. Explosive Technologies International, Inc. of California, E.T.I. Explosive Technologies International, Inc. of California, E.T.I. Explosive Technologies International, Inc. of California, E.T.I. Explosive Technologies International, Inc. of California and E.T.I. Explosive Technologies International, Inc. of California terminated. (bp)
October 2, 2013 Filing 1843 NOTICE of Dismissal filed by Defendants County of San Bernardino. and Robertson's Ready Mix, Inc. (Refkin, Martin)
October 1, 2013 Filing 1842 STATUS REPORT as to its Dismissal of Various Parties filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
October 1, 2013 Filing 1841 **STRICKEN 10/7/13**NOTICE OF DISMISSAL filed by plaintiff Goodrich Corporation pursuant to FRCP 41a(1) as to Broco Environmental, Inc., as to Denova Environmental, Inc. and as to Survival Systems, Inc.. (Wickersham, Matthew) Modified on 10/7/2013 (ir).
October 1, 2013 Filing 1840 Corrected STIPULATION to Dismiss cross-defendants American West Explosives, E.T.I. Explosives Technologies, Inc. of California, Golden State Explosives, General Dynamics, and Real Property Acquisition & Development Company, LLC filed by defendant Goodrich Corporation. (Attachments: #1 Proposed Order)(Wickersham, Matthew)
September 30, 2013 Filing 1839 STIPULATION to Dismiss Third party Real Property Acquisition & Development Company, LLC and cross-defendants E.T.I Explosives Technologies, Inc. of CA, Golden State Explosives, General Dynamics and American West Explosives filed by defendant Goodrich Corporation. (Attachments: #1 Proposed Order)(Wickersham, Matthew)
September 16, 2013 Filing 1838 MINUTES OF STATUS CONFERENCE held before Judge Philip S. Gutierrez: Case called. Court and counsel confer regarding the status of the case. The Court sets the Final Pretrial Conference for September 8, 2014 at 2:30 p.m. and the Jury Trial for September 23, 2014 at 9:00 a.m. The Court signs and approves the proposed case management order. Court Reporter: Miriam Baird. (bm)
September 16, 2013 Opinion or Order Filing 1837 CASE MANAGEMENT ORDER DEADLINES FOR CLAIMS RELATING TO THE ESTATE OF HARRY HESCOX by Judge Philip S. Gutierrez, re Stipulation #1835 : The Court having considered the Joint Stipulation submitted by the parties on September 9, 2013, and having held a scheduling conference on September 16, 2013, and good cause appearing, IT IS HEREBY ORDERED: 1. The October 22, 2013 trial date is vacated, and the following deadlines shall apply to the claims relating to the Estate of Harry Hescox: Expert witness disclosures exchanged: January 16, 2014; Rebuttal expert witness disclosures exchanged: March 16, 2014; Expert discovery closes: May 16, 2014; Deadline for filing dispositive motions: June 16, 2014; Pretrial Status Conference: September 08, 2014 at 2:30 p.m.; Trial Date: September 23, 2014 at 9:00 a.m. 2. Service of pleadings and production of documents shall take place according to the Federal Rules of Civil Procedure, and any applicable local rules, and the parties need no longer use Lexis Nexis File and Serve or the common document depository. Fact discovery is closed. 3. The Special Discovery Master is no longer required and discovery disputes shall be resolved according to the Federal Rules of Civil Procedure, and any applicable local rules, by the presiding Magistrate Judge and the Court as appropriate. (bm)
September 9, 2013 Filing 1836 NOTICE OF LODGING filed by Goodrich Corporation re Stipulation to Reset #1835 (Attachments: #1 [Proposed] Case Management Order Setting Deadlines for Claims Relating to the Estate of Harry Hescox)(Wickersham, Matthew)
September 9, 2013 Filing 1835 Joint STIPULATION to Reset filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(O'Brien, Bradley)
September 9, 2013 Filing 1834 STATUS REPORT Joint Status Report re Hescox Consent Decree filed by Plaintiff United States of America. (O'Brien, Bradley)
September 4, 2013 Filing 1833 Mail Returned addressed to Ignacio S. Moreno re Status Conference, Set/Reset Deadlines/Hearings,, #1829 (bp)
August 22, 2013 Filing 1831 Mail Returned addressed to Ignacia S. Moreno re Status Conference, Set/Reset Deadlines/Hearings,, #1826 (bp)
August 22, 2013 Filing 1830 Mail Returned addressed to Ignacia S. Moreno re USCA Order,,, #1827 (bp)
August 19, 2013 Filing 1829 MINUTES OF Status Conference held before Judge Philip S. Gutierrez: The Court, having read and considered the Status Report filed on August 15th (Dkt.#1828), and the oral argument presented today, sets another Status Conference for September 16, 2013 at 3:00 p.m. The court also orders that a proposed case management order, along with a new joint status report, be filed by September 9th.Court Reporter: Miriam Baird. (bp)
August 15, 2013 Filing 1828 STATUS REPORT Joint Status Report filed by Plaintiff United States of America. (O'Brien, Bradley)
August 6, 2013 Opinion or Order Filing 1827 ORDER from 9th CCA filed re: Notice of Appeal to 9th Circuit Court of Appeals #812 filed by Goodrich Corporation, Notice of Appeal to 9th Circuit Court of Appeals #1294 filed by The United States of America, The United States of America, Notice of Appeal to 9th Circuit Court of Appeals #869 filed by United States of America, Notice of Appeal to 9th Circuit Court of Appeals #1319 filed by Goodrich Corporation, Notice of Appeal to 9th Circuit Court of Appeals #1214 filed by Emhart Industries Inc, Notice of Appeal to 9th Circuit Court of Appeals #821 filed by Emhart Industries Inc, Black & Decker Inc, Kwikset Corporation, Notice of Appeal to 9th Circuit Court of Appeals #1333 filed by Emhart Industries Inc CCA # 11-56130, 11-56159, 11-56309, 12-55083, 12-55342, 12-55409, 12-55410,. These appeals are voluntarily dismissed. A copy of this order shall serve as and for the mandate of this court. Order received in this district on 8/6/2013. (dmap)
August 5, 2013 Filing 1826 MINUTES OF NEW STATUS CONFERENCE held before Judge Philip S. Gutierrez: Having been updated by plaintiff's counsel, the Court resets the Status Conference to August 19, 2013 at 3pm, and orders that a written status report be submitted by close of business day on August 15th. Court Reporter: Miriam Baird. (bp)
August 1, 2013 Filing 1832 Mail Returned addressed to Ignacia S. Moreno re Status Conference, Set/Reset Deadlines/Hearings,, #1819 (bp)
July 29, 2013 Filing 1825 STATUS REPORT of the United States and Hescox Regarding Hescox Consent Decree filed by Plaintiff United States of America. (O'Brien, Bradley)
July 26, 2013 Filing 1824 Notice of Appearance or Withdrawal of Counsel: for attorney Brian L Zagon counsel for Defendants Astro Pyrotechnics Inc, Pyro Spectaculars Inc. Erik S. Mroz is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants Pyro Spectaculars, Inc. and Astro Pyrotechnics, Inc.. (Zagon, Brian)
July 15, 2013 Filing 1823 TEXT ONLY ENTRY IN CHAMBERS by Judge Philip S. Gutierrez: On the Court's own motion, the Jury Trial is continued from 10/21/13 (Monday) #1768 to 10/22/13 at 9am. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(wm) TEXT ONLY ENTRY
July 2, 2013 Filing 1822 CONSENT DECREE by Judge Philip S. Gutierrez Re: KTI Consent Decree. FINAL JUDGMENT. The United States and Settling Defendants agree, and this Court by entering this Consent Decree finds, that this Consent Decree has been negotiated by the Parties in good faith, that settlement of this matter will avoid prolonged and complicated litigation between the Parties, and that this Consent Decree is fair, reasonable, and in the public interest. The Court finds that there is no just reason for delay of entry of this Consent Decree, and therefore enters this judgment as a final judgment under Fed. R. Civ. P. 54 and 58. (see document for further details) Related to: MOTION for Settlement Approval of Proposed Consent Decrees #1807 . (bm)
July 2, 2013 Filing 1821 CONSENT DECREE by Judge Philip S. Gutierrez: Re: OU2/OU3 Work Consent Decree. FINAL JUDGMENT: This Consent Decree and its appendices constitute the final, complete, and exclusive agreement and understanding among the Parties and UTC regarding the settlement embodied in the Consent Decree. The Parties and UTC acknowledge that there are no representations, agreements or understandings relating to the settlement other than those expressly contained in this Consent Decree. 149. Upon entry of this Consent Decree by the Court, this Consent Decree shall constitute a final judgment between and among the United States, Settling Work Defendant, and UTC. 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 further details) Related to: MOTION for Settlement Approval of Proposed Consent Decrees #1807 . (bm)
July 2, 2013 Opinion or Order Filing 1820 ORDER by Judge Philip S. Gutierrez: granting #1807 Motion for Settlement CONSENT DECREE: OUI Work Consent Decree. FINAL JUDGMENT: This Consent Decree and its appendices constitute the final, complete, and exclusive agreement and understanding among the Parties regarding the settlement embodied in the Consent Decree. The Parties acknowledge that there are no representations, agreements or understandings relating to the settlement other than those expressly contained in this Consent Decree. Upon entry of this Consent Decree by the Court, this Consent Decree shall constitute a final judgment between and among the United States, Rialto, Colton, 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 further details) (bm)
July 1, 2013 Filing 1819 MINUTES OF STATUS CONFERENCE held before Judge Philip S. Gutierrez: Having question counsel regarding Defendant James Hescox, the Court sets a new status conference for Monday, August 5, 2013 at 3pm, with a written report to be filed by close of business day on July 28th. Court Reporter: Miriam Baird. (bm)
June 19, 2013 Filing 1818 CERTIFICATE OF SERVICE filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust, Zambelli Fireworks Manufacturing Co., re Notice of Change of Attorney Business or Contact Information (G-06),, #1815 , Notice of Change of Attorney Business or Contact Information (G-06),, #1817 , Notice of Change of Attorney Business or Contact Information (G-06),, #1814 , Notice of Change of Attorney Business or Contact Information (G-06),, #1816 for The Gallagher Law Group PC attorneys Timothy P. Gallagher, Martin N. Refkin, Thomas Alan Bloomfield and David H. Lawton served on June 19, 2013. (Bloomfield, Thomas)
June 19, 2013 Filing 1817 NOTICE of Change of Attorney Business or Contact Information: for attorney Thomas Alan Bloomfield counsel for Defendants County of San Bernardino, Robertson's Ready Mix Inc, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust. Changing firm name and address for attorney Thomas Alan Bloomfield to The Gallagher Law Group PC, 1875 Century Park East, Suite 1550, Los Angeles, CA 90067. Filed by Defendants County of San Bernardino; Robertson's Ready Mix, Inc.; Schulz Trust Parties; Zambelli Parties. (Bloomfield, Thomas)
June 19, 2013 Filing 1816 NOTICE of Change of Attorney Business or Contact Information: for attorney Thomas Alan Bloomfield counsel for Defendants County of San Bernardino, Robertson's Ready Mix Inc, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust. Changing firm name and address for attorney Timothy P. Gallagher to The Gallagher Law Group PC, 1875 Century Park East, Suite 1550, Los Angeles, CA 90067. Filed by Defendants County of San Bernardino; Robertson's Ready Mix, Inc.; Schulz Trust Parties; Zambelli Parties. (Bloomfield, Thomas)
June 19, 2013 Filing 1815 NOTICE of Change of Attorney Business or Contact Information: for attorney Thomas Alan Bloomfield counsel for Defendants County of San Bernardino, Robertson's Ready Mix Inc, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust. Changing firm name and address for attorney Martin N. Refkin to The Gallagher Law Group PC, 1875 Century Park East, Suite 1550, Los Angeles, CA 90067. Filed by Defendants County of San Bernardino; Robertson's Ready Mix, Inc.; Schulz Trust Parties; Zambelli Parties. (Bloomfield, Thomas)
June 19, 2013 Filing 1814 NOTICE of Change of Attorney Business or Contact Information: for attorney Thomas Alan Bloomfield counsel for Defendants County of San Bernardino, Robertson's Ready Mix Inc, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust. Changing firm name and address for attorney David H. Lawton to The Gallagher Law Group PC, 1875 Century Park East, Suite 1550, Los Angeles, CA 90067. Filed by Defendants County of San Bernardino; Robertson's Ready Mix, Inc.; Schulz Trust Parties; Zambelli Parties. (Bloomfield, Thomas)
June 12, 2013 Filing 1813 Mail Returned addressed to Ignacia S Moreno, BC, re USCA Order, #1801 . (bm)
June 10, 2013 Filing 1812 STATUS REPORT REGARDING RECEIPT OF THE HESCOX CONSENT DECREE SIGNATURE filed by Plaintiff United States of America. (Rigau, Mark)
June 6, 2013 Filing 1811 NOTICE OF ERRATA filed by Plaintiff United States of America. correcting MOTION for Settlement Approval of Proposed Consent Decrees #1807 (Attachments: #1 Proposed Order Corrected Proposed Order)(Gitin, Deborah)
June 3, 2013 Filing 1810 Mail Returned addressed to Ignacia S Moreno, Return to Sender, Insufficient Address, Unable to Forward, re Order, #1806 . (bm)
May 29, 2013 Filing 1809 Mail Returned addressed to Ignacia S Moreno, Return to Sender, Unable to Forward, re USCA Order #1799 . (bm)
May 23, 2013 Filing 1808 Mail Returned addressed to Ignacia S Moreno, Return to Sender, Insufficient Address, Unable to Forward, re Order #1804 . (bm)
May 20, 2013 Filing 1807 NOTICE OF MOTION AND MOTION for Settlement Approval of Proposed Consent Decrees filed by plaintiff United States of America. Motion set for hearing on 7/8/2013 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order)(Gitin, Deborah)
May 13, 2013 Opinion or Order Filing 1806 ORDER REGARDING STIPULATION Of The United States And Hescox Regarding Certification And Setting Of Status Conference In The Event Certification Deadline Not Met by Judge Philip S. Gutierrez, re Stipulation to Reset #1805 : IT IS HEREBY ORDERED that: On or before June 10, 2013, the United States shall file with the Court, on behalf of Hescox, a certification that the United States has received the Hescox signature page for the Hescox Consent Decree, or otherwise inform the Court of the status of the Hescox Consent Decree. In the event the United States does not by June 10, 2013, file a certification that the United States has received the Hescox signature page for the Hescox Consent Decree, the United States and Hescox are required to appear before this Court for a Status Conference on July 1, 2013. Counsel and principles for Hescoxs insurance carriers are also required to appear before this Court at the July 1, 2013, Status Conference. In the event the United States certifies receipt of the Hescox signature page by June 10, 2013, the Status Conference scheduled for July 1, 2013, is cancelled. (bm)
May 9, 2013 Filing 1805 Joint STIPULATION to Reset filed by Plaintiff United States of America. (Attachments: #1 Proposed Order Proposed Order re Certification and Request for Status Conference)(O'Brien, Bradley)
May 7, 2013 Opinion or Order Filing 1804 ORDER REGARDING EXTENSION OF CERTIFICATION LINE by Judge Philip S. Gutierrez, re Stipulation for Extension of Time to File, #1802 : of the Harry Hescox Trust and as Executor of the Estate of Harry Hescox ("Hescox"), and the United States of America ("United States"), submitted on May 3, 2013, and good cause appearing; IT IS HEREBY ORDERED that: On or before May 9, 2013, the United States shall file with the Court, on behalf ofHescox, a certification that the United States has received the Hescox signature page for the Hescox Consent Decree, or otherwise inform the Court of the status of the Hescox Consent Decree. (bm)
May 3, 2013 Filing 1802 STIPULATION for Extension of Time to File Certification of Signatures to Consent Decree filed by Defendant James Hescox in his capacity of Trustee of the Harry Hescox Trust James Hescox. (Attachments: #1 Proposed Order Proposed Order)(Isola, David)
April 29, 2013 Filing 1803 Notice of Electronic Filing re Stipulation for Extension of Time to File, #1802 , USCA Order, #1801 e-mailed to tjb@bcltlaw.com bounced due to 5.1.0 - Unknown address error 550-'5.7.1 Recipient rejected. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to jtb@bcltlaw.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
April 29, 2013 Opinion or Order Filing 1801 ORDER from 9th CCA filed re: Notice of Appeal to 9th Circuit Court of Appeals, #1334 filed by Astro Pyrotechnics Inc, Pyro Spectaculars Inc, Notice of Appeal to 9th Circuit Court of Appeals, #807 filed by Astro Pyrotechnics Inc, Pyro Spectaculars, Inc., CCA # 11-56104 and 12-55411. Appeal Nos. 11-56104 and 12-55411 only, are voluntarily dismissed. A copy of this order shall serve as and for the mandate of this court. Order received in this district on 4/29/13. (mat)
April 29, 2013 Opinion or Order Filing 1800 ORDER REGARDING EXTENSION OF CERTIFICATION DEADLINE by Judge Philip S. Gutierrez, re Stipulation for Extension of Time to File, #1798 , IT IS HEREBY ORDERED that: On or before May 3, 2013, the United States shall file with the Court, on behalf of Hescox, a certification that the United States has received the Hescox signature page for the Hescox Consent Decree, or otherwise inform the Court of the status of the Hescox Consent Decree. (lw)
April 23, 2013 Filing 1798 STIPULATION for Extension of Time to File Certification of Hescox Signature Page for Hescox Consent Decree filed by Defendant James Hescox. (Attachments: #1 Proposed Order Proposed Order Regarding Extension of Certification Deadline)(Isola, David)
April 22, 2013 Opinion or Order Filing 1799 ORDER from 9th CCA filed re: Notice of Appeal to 9th Circuit Court of Appeals #1334 filed by Astro Pyrotechnics Inc, Pyro Spectaculars Inc, Notice of Appeal to 9th Circuit Court of Appeals #812 filed by Goodrich Corporation, Notice of Appeal to 9th Circuit Court of Appeals #1294 filed by The United States of America, The United States of America, Notice of Appeal to 9th Circuit Court of Appeals #869 filed by United States of America, Notice of Appeal to 9th Circuit Court of Appeals #1319 filed by Goodrich Corporation, Notice of Appeal to 9th Circuit Court of Appeals #1214 filed by Emhart Industries Inc, Notice of Appeal to 9th Circuit Court of Appeals #821 filed by Emhart Industries Inc, Black & Decker Inc, Kwikset Corporation, Notice of Appeal to 9th Circuit Court of Appeals #807 filed by Astro Pyrotechnics Inc, Pyro Spectaculars, Inc., Consent Judgment #1258 , Notice of Appeal to 9th Circuit Court of Appeals #1333 filed by Emhart Industries Inc, CCA # 11-56104, 11-56130,11-56159, 11-56309,12-55083,12-55342,12-55409,12-55410, 12-55411. The Order is These appeals are voluntarily dismised. A copy of this order shall serve as and for the mandate of this court. Order received in this district on 4/22/2013. (dmap)
April 19, 2013 Filing 1797 NOTICE CHANGE OF ADDRESS filed by Special Master Venetta S Tassopulos. (bp)
April 1, 2013 Opinion or Order Filing 1796 ORDER GRANTING DISMISSAL, WITHOUT PREJUDICE, OF PYRO SPECTACULARS, INC.'S Claims Against Real Property Acquisition And Development Company, LLC And Real Property Acquisition And Development Company, LLC's Claims Against Pyro Spectaculars by Judge Philip S. Gutierrez, re Stipulation to Dismiss Party #1795 : After full consideration by the Court of the Joint Stipulation To Dismiss, Without Prejudice, Pyro Spectaculars, Inc.'s ("PSI") Claims Against Real Property Acquisition And Development Company, LLC ("RPAD") and RPAD's Claims Against PSI, and for good cause showing: IT IS HEREBY ORDERED THAT: 1. PSI's July 14, 2011 Third-Party Complaint, filed in the United States Action, is dismissed, without prejudice; 2. All deemed claims by PSI against RPAD in the Consolidated Actions are dismissed, without prejudice; 2. All "deemed" claims by RPAD against PSI in the Consolidated Actions are dismissed, without prejudice; and, 3. PSI and RPAD shall bear their own costs and fees. (bm)
March 28, 2013 Filing 1795 Joint STIPULATION to Dismiss Third-Party Defendant Real Property Acquisition & Development Company, LLC filed by Defendant and Third-Party Plaintiff Pyro Spectaculars, Inc.. (Attachments: #1 Proposed Order)(Mroz, Erik)
March 26, 2013 Filing 1794 NOTICE OF LODGING filed of Proposed Consent Decree re Statement #1787 (Attachments: #1 Proposed Consent Decree)(Gitin, Deborah)
March 26, 2013 Filing 1793 NOTICE OF LODGING filed of Proposed Consent Decree re Statement #1788 (Attachments: #1 Attachment)(O'Brien, Bradley)
March 20, 2013 Filing 1792 NOTICE of Change of Attorney Information for attorney Carissa M Beecham counsel for Plaintiff City of Colton.Carissa M. Beecham 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 City of Colton (Beecham, Carissa)
March 19, 2013 Filing 1791 CONSENT DECREE by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED, ADJUDGED and DECREED: This Court has jurisdiction over the subject matter of this action pursuant to 28 U.S.C. 1331 and 1345; 42 U.S.C. 6973(a), 9607, and 9613(b); and also has personal jurisdiction over Settling Defendants. Solely for the purpose of this Consent Decree and the underlying complaints, Settling Defendants waive all objections and defense that they may have to jurisdiction of the Court or to venue in this District. Settling Defendant shall not challenge entry or the terms of this Consent Decree or this Court's jurisdiction to enter and enforce this Consent Decree. The Settling Defendants shall severally pay a total of five million six hundred sixty-three thousand dollars ($5,663,000) to the United States and the Local Government Entities. Of this amount, the United States shall receive four million three hundred thirty thousand dollars ($4,330,000); Colton shall receive five hundred thousand dollars ($500,000); Rialto shall receive five hundred thousand dollars ($500,000); and the County shall receive three hundred thirty-three thousand dollars ($333,00).Off Calendar #1783 Motion for Settlement (bp)
March 1, 2013 Opinion or Order Filing 1790 ORDER RE STIPULATION OF THE UNITED STATES AND THE ESTATE OF HESCOX INFORMING THE COURT OF TENTATIVE SETTLEMENT AGREEMENT AND REQUESTING VACATING OF CMO DATES FOR THE ESTATE OF HESCOX by Judge Philip S. Gutierrez, re Stipulation to Amend/Correct, #1789 : IT IS HEREBY ORDERED that: 1. The Court vacates all fact discovery dates, expert discovery dates, other pretrial dates, and the trial dates as to Hescox at this time, subject to reinstatement of an appropriate pretrial schedule in the event that the parties for any reason fail to reach agreement as to the terms of the Hescox Consent Decree. 2. On or before April 23, 2013, the United States shall file with the Court, on behalf of Hescox, a certification that the United States has received a signature page for the Hescox Consent Decree, or otherwise inform the Court of the status of the Hescox Consent Decree. (bm)
February 27, 2013 Filing 1789 Joint STIPULATION to Amend CMO to Vacate Hescox's Dates as a Result of Tentative Settlement Order, Set/Reset Deadlines/Hearings,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, #1736 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(O'Brien, Bradley)
February 20, 2013 Filing 1788 STATEMENT Certification Regarding Receipt of Goodrich Corporation Consent Decree Signature filed by Plaintiff United States of America re: Order,,,,,, #1785 . (O'Brien, Bradley)
February 20, 2013 Filing 1787 STATEMENT U.S.' Certification Re Receipt of KTI Consent Decree Signatures filed by Plaintiff United States of America re: Order,,,,,, #1785 . (Gitin, Deborah)
February 5, 2013 Filing 1786 JOINDER in MOTION for Settlement Approval of Consent Decree Motion to Enter Consent Decree and Memorandum of Law in Support #1783 filed by Defendants Astro Pyrotechnics Inc, Pyro Spectaculars, Inc., Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Thomas O. Peters Revocable Trust, Trojan Fireworks Co. (Attachments: #1 Proposed Order)(Zagon, Brian)
January 23, 2013 Opinion or Order Filing 1785 ORDER REGARDING EXTENSION OF SETTLEMENT DEADLINES by Judge Philip S. Gutierrez, re Stipulation for Extension of Time to File #1781 : IT IS HEREBY ORDERED that: 1. On or before February 20, 2013, the United States, on behalf of the EPA, shall file a certification regarding the receipt of signature pages for the Consent Decree between Goodrich and the United States ("Goodrich Consent Decree"). This supersedes the January 23, 2013 certification date indicated in paragraph 3 of this Court's Order of December 7, 2012 (Dkt. 1778). The United States, on behalf of the EPA, shall also file a certification by February 20, 2013, regarding the receipt of signature pages for the Consent Decree between KTI, Rialto Concrete Products, and the United States (the "KTI Consent Decree"). On or before this date, the United States, on behalf of the EPA, shall also file a certification regarding the receipt of signature pages for any other future consent decree(s) finalized by that date, and shall identify any remaining non-settling parties in such certification. 2. All parties certified by the United States as having submitted signature pages for the Goodrich Consent Decree, the KTI Consent Decree, and/or any future consent decree(s) finalized by that date shall receive the same relief from remaining litigation calendar dates described in paragraph 4 of the Court's Order of October 15, 2012 (Dkt. 1768). 3. This Order does not alter any of the future dates in the trial or pretrial calendars as set forth in Paragraph 8 of CMO No. 1 (Dkt. 601, as amended by Orders (Dkt. 1432, 1550, 1736, and 1768)). The dates remain as described in the most recent amending Order (Dkt. 1768). (bm)
January 23, 2013 Filing 1784 Mail Returned addressed to Ignacio S Moreno, Return to Sender, re Text Only Scheduling Notice, 1779 . (bm)
January 23, 2013 Filing 1783 NOTICE OF MOTION AND MOTION for Settlement Approval of Consent Decree Motion to Enter Consent Decree and Memorandum of Law in Support filed by plaintiff United States of America. Motion set for hearing on 3/25/2013 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration of Kathleen Salyer in Support of Motion to Enter Consent Decree, #2 Declaration of Wayne Praskins in Support of Motion to Enter Consent Decree, #3 Declaration of Bradley R. O'Brien in Support of Motion to Enter Consent Decree, #4 Proposed Order)(O'Brien, Bradley)
January 23, 2013 Filing 1782 NOTICE of Appearance filed by attorney Bradley R O'Brien on behalf of Plaintiff United States of America (O'Brien, Bradley)
January 23, 2013 Filing 1781 STIPULATION for Extension of Time to File Stipulation Regarding Extension of Settlement Deadlines filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order)(Wickersham, Matthew)
January 8, 2013 Filing 1780 NOTICE of Change of Attorney Information for attorney William W Funderburk, Jr counsel for Defendants John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Third Party Defendants John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Counter Claimants John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Cross Defendants John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Cross Claimants John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Third Party Plaintiffs John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Elizabeth Rodriguez, Edward Stout. Ross H. Hirsch will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Ross H. Hirsch is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendants Edward Stout; Elizabeth Rodriguez; John Callagy, as Trustee of the Frederiksen Childrens Trust under Trust Agreement dated February 20, 1985; Linda Frederiksen; Linda Frederiksen, as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91; Linda Frederiksen, as Trustee of the Michelle Ann Pointon Trust under Trust Agreement dated February 15, 1985; John Callagy; Mary Callagy (erroneously named as Mary Mitchell); Jeanine Elzie; and Stephen Callagy (collectively, The Schulz Parties) (Funderburk, William)
January 7, 2013 Filing 1779 TEXT ONLY ENTRY IN CHAMBERS by Judge Philip S. Gutierrez: Please be advised the January 14th Trial Management Conference #1256 is hereby vacated per minute order issued on December 4, 2012 #1775 . THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(wm) TEXT ONLY ENTRY
December 7, 2012 Opinion or Order Filing 1778 ORDER RE: LITIGATION AND SETTLEMENT DEADLINES by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED that: 1. The United States shall file its initial brief regarding entry of the PSI Consent Decree on or before January 23, 2013. Subsequent briefing and/or hearing schedules will be set according to the Local Rules. 2. Aside from the instant [Proposed] Order, no additional Proposed Orders regarding the briefing and hearing schedules for the PSI Consent Decree are required to be filed pursuant to the Courts October 22, 2012 Order Re: Briefing and Hearing Schedules for Motions to Enter Consent Decree (Dkt. 1772). 3. On or before January 23, 2013, the United States, on behalf of the EPA, shall file a certification regarding the receipt of signature pages for the Goodrich Consent Decree and any other future consent decree(s) finalized by that date, and shall identify any remaining non-settling parties in such certification. This supersedes the December 14, 2012 certification date indicated in paragraph 3 of this Courts Order of October 15, 2012 (Dkt. 1768). All parties certified by the United States as having submitted signature pages for the Goodrich Consent Decree and/or any other future consent decree(s) finalized by that date shall receive the same relief from remaining litigation calendar dates described in paragraph 4 of that same Order (Dkt. 1768). 4. This Order does not alter any of the future dates in the trial or pretrial calendars as set forth in Paragraph 8 of CMO No. 1 (Dkt. #601, as amended by Orders (Dkt. # 1432, 1550, 1736, and 1768)). The dates remain as described in the most recent amending Order (Dkt. 1768). (bm)
December 5, 2012 Filing 1777 NOTICE of Submission of Proposed Order Pursuant to Minute Order of December 4, 2012 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order Re: Litigation and Settlement Deadlines)(Gitin, Deborah)
December 5, 2012 Filing 1776 STATEMENT United States' Third Supplemental Certification Regarding Receipt of Work CD Signatures filed by Plaintiff United States of America re: Statement #1770 , Statement #1773 , Statement #1766 . (Gitin, Deborah)
December 4, 2012 Filing 1775 MINUTES OF STATUS CONFERENCE RE: STATUS OF SETTLEMENTS held before Judge Philip S. Gutierrez: The Court and counsel confer regarding ongoing settlement negotiations, remaining claims and forthcoming consent decrees. Counsel for the government shall submit a proposed order regarding deadlines. The Court determines that further status conferences will not be needed. Court Reporter: Miriam Baird. (bm)
December 4, 2012 Filing 1774 NOTICE OF LODGING filed of Consent Decree re Statement #1773 (Attachments: #1 Proposed Consent Decree, #2 Appendix A to Proposed Consent Decree, #3 Appendix B Part 1 to Proposed Consent Decree, #4 Appendix B Part 2 to Proposed Consent Decree, #5 Appendices C-K to Proposed Consent Decree)(Gitin, Deborah)
November 16, 2012 Filing 1773 STATEMENT United States' Second Supplemental Certification Re Receipt of Work Consent Decree Signatures filed by Plaintiff United States of America re: Statement #1770 , Statement #1766 . (Gitin, Deborah)
October 22, 2012 Opinion or Order Filing 1772 ORDER RE: BRIEFING AND HEARING SCHEDULES FOR MOTIONS TO ENTER CONSENT DECREES by Judge Philip S. Gutierrez, re Report, #1771 : IT IS HEREBY ORDERED that: 1. Within ten (10) Court days after the closing of the public comment period for each Consent Decree, the United States, and all parties to the Consolidated Action shall lodge with the Court, if they can agree, Proposed Order(s), which establish the briefing and hearing schedules for any motion(s) for entry of the Consent Decree(s) and determinations that the settlements set forth in the Consent Decree(s) are fair, reasonable, and in the public interest. 2. If, after meeting and conferring in good faith, the parties cannot agree on the briefing and hearing schedules, they shall, within ten (10) Court days after the closing of the public comment period for each Consent Decree, file a Joint Report Regarding Briefing and Hearing Schedule for Proposed Consent Decree(s), which set forth their respective positions on these issues along with Proposed Orders. (bm)
October 18, 2012 Filing 1771 JOINT REPORT of Re Briefing and Hearing Schedule for Proposed Consent Decree(s) filed by Plaintiff United States of America. (Attachments: #1 Proposed Order Proposed Order Re Briefing and Hearing Schedules for Motions to Enter Consent Decree(s))(Gitin, Deborah)
October 17, 2012 Filing 1770 STATEMENT of First Supplemental Certification Regarding Receipt of Work Consent Decree Signatures re: Statement #1766 . (Gitin, Deborah)
October 15, 2012 Filing 1769 Notice of Electronic Filing re Order, Set/Reset Deadlines/Hearings,,,,,,,,,,,,,, #1768 e-mailed to WCale@manatt.com bounced due to Delivery to the following recipients failed.. 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.(tyw) TEXT ONLY ENTRY
October 15, 2012 Opinion or Order Filing 1768 ORDER RE STIPULATION OF ALL PARTIES TO REQUEST TO EXTEND LITIGATION SCHEDULE FOR 90 DAYS AND PROPOSED ORDER TO AMEND CMO NO. 1 (Dkt. # 601), AS MODIFIED BY ORDERS (Dkt. #s 1432, 1550,1736) by Judge Philip S. Gutierrez, re Stipulation to Amend/Correct, #1767 , NOTE CHANGES MADE BY THE COURT. STATUS CONFERENCE SET 12/4/2012 AT 03:00 PM. Expert witness disclosures exchanged: December 14, 2012 NEW DATE: March 14, 2013; Rebuttal expert witness disclosures exchanged: February 15, 2013 NEW DATE: May 16, 2013; Expert discovery closes: May 30, 2013 NEW DATE: August 28, 2013; Deadline for filing dispositive motions: March 29, 2013 NEW DATE: June 27, 2013; Pretrial Status Conference: May 13, 2013 NEW DATE: August 12, 2013; Trial Date: July 22, 2013 NEW DATE: October 21, 2013. Nothing in this Order modifies the relief described in Paragraphs 1 - 4 of this Court's September 10, 2012 Order, relating to vacating CMO dates for specified parties that sign the PSI Consent Decree or the Work Consent Decree. (Dkt.#1736). 2. At the Court's discretion, a status conference may be set in November, which will be attended by: a) all parties that have not reached a tentative settlement with the United States; and b) all parties that have reached tentative settlement agreements with the United States but have not lodged a consent decree with the Court. The purpose of the status conference would be to advise the Court of the status of these settlement efforts and to discuss further scheduling, if appropriate. 3. On or before December 14, 2012, the United States, on behalf of theEPA, and any additional settling parties, including Goodrich Corporation, shall filea certification regarding the receipt of signature pages for the Goodrich ConsentDecree. The United States also should identify any remaining non-settling partiesin the certification...... (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) (lw)
October 12, 2012 Filing 1767 Joint STIPULATION to Amend Order, Set/Reset Deadlines/Hearings,,,,,,,,,,,,,,,, #1550 , Order, Set/Reset Deadlines/Hearings,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, #1736 , Order, Set/Reset Deadlines/Hearings,,,,,,,,,,,,,,,,,,,,,,,, #601 , Order, Set/Reset Deadlines/Hearings,,,,,,,,,,,,,,,,,, #1432 filed by Plaintiff The United States of America. (Attachments: #1 Proposed Order Request to Extend Litigation Schedule)(O'Brien, Bradley)
October 10, 2012 Filing 1766 STATEMENT of Certification Regarding Receipt of Work Consent Decree Signatures (Gitin, Deborah)
October 10, 2012 Filing 1765 NOTICE OF LODGING filed October 10, 2012 by United States re Order, Set/Reset Deadlines/Hearings,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, #1736 (Attachments: #1 Proposed Consent Decree)(Gitin, Deborah)
September 19, 2012 Filing 1764 SEALED DOCUMENT- DISCOVERY MATTER (Attachments: Part 2, Part 3)(mat)
September 19, 2012 Opinion or Order Filing 1763 ORDER by Judge Philip S. Gutierrez: granting #1750 UNITED STATES' APPLICATION For an Order to File Under Seal Pursuant to Protective Order Regarding EPA Deliberative Process Documents and Information, DN 1162, Exhibits I-O (Excerpts of the Deposition Transcripts of Michele Benson and Dustin Minor) to the Declaration of Andrew Ingersoll in Support of United States Opposition to Goodrich's Motion to Compel Further Deposition Testimony of Michele Benson and Dustin Minor filed by Defendant United States of America. IT IS HEREBY ORDERED that the United States' ex parte application for sealed filing is granted. The documents sought to be filed under seal and the United States' ex parte application for seal documents shall be filed under seal. The government may produce the document as permitted or required by applicable law. (lw)
September 19, 2012 Filing 1760 REPORT of SPECIAL MASTER RE GOODRICH CORPORATION'S MOTION TO COMPEL The United States To Review Its Entire Privilege Log And Produce All Non-Privileged Documents. (bm)
September 19, 2012 Filing 1759 MEMORANDUM in Opposition to Goodrich's Motion to Extend Discovery Cutoff (Joinder in Oppositions of Broco and County) filed by Defendant Whittaker Corporation. (Johnson, Christopher)
September 19, 2012 Filing 1758 OPPOSITION of the County Parties re: MOTION for Order for to Continue the Discovery Cut-Off To October 1, 2012 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Order for to Continue the Discovery Cut-Off To October 1, 2012 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1740 filed by Counter Claimant County of San Bernardino. (Lawton, David)
September 19, 2012 Filing 1757 Opposition Opposition re: MOTION for Order for to Continue the Discovery Cut-Off To October 1, 2012 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Order for to Continue the Discovery Cut-Off To October 1, 2012 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1740 filed by ThirdParty Defendant Broco Environmental Inc, Cross Defendants Broco, Inc., JS Brower & Associates Inc. (Ceran, Allan)
September 19, 2012 Filing 1756 NOTICE of Change of address by Jad T Davis attorney for Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co. Pyrotechnics, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc, Zambelli Fireworks Manufacturing Company Inc, Zambelli Fireworks Manufacturing Company Inc, Zambelli Fireworks Manufacturing Company Inc, Third Party Defendants Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc, Zambelli Fireworks Manufacturing Company Inc, Defendants Zambelli Fireworks Manufacturing Co., Zambelli Fireworks Manufacturing Co.. Changing attorneys address to 5 Park Plaza, Suite 1500, Irvine, CA 92614. Filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co. Pyrotechnics, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc, Zambelli Fireworks Manufacturing Company Inc, Zambelli Fireworks Manufacturing Company Inc, Zambelli Fireworks Manufacturing Company Inc, Third Party Defendants Zambelli Fireworks Company, Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc, Zambelli Fireworks Manufacturing Company Inc, Defendants Zambelli Fireworks Manufacturing Co., Zambelli Fireworks Manufacturing Co.. (Davis, Jad)
September 19, 2012 Filing 1752 OPPOSITION of the United States re: MOTION for Order for to Continue the Discovery Cut-Off To October 1, 2012 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Order for to Continue the Discovery Cut-Off To October 1, 2012 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1740 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Elizabeth Cox)(MacAyeal, James)
September 19, 2012 Filing 1751 OPPOSITION of the United States re: MOTION to Compel The Production of All Documents Withheld by Computer Sciences Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The Production of All Documents Withheld by Computer Sciences Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The Production of All Documents Withheld by Computer Sciences Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The Production of All Documents Withheld by Computer Sciences Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1732 filed by Plaintiff United States of America. (Attachments: #1 Declaration of David Yogi)(MacAyeal, James)
September 18, 2012 Filing 1750 UNITED STATES' APPLICATION For an Order to File Under Seal Pursuant to Protective Order Regarding EPA Deliberative Process Documents and Information, DN 1162, Exhibits I-O (Excerpts of the Deposition Transcripts of Michele Benson and Dustin Minor) to the Declaration of Andrew Ingersoll in Support of United States Opposition to Goodrich's Motion to Compel Further Deposition Testimony of Michele Benson and Dustin Minor filed by Defendant United States of America. Lodged proposed order. (lw)
September 14, 2012 Filing 1746 SUPPLEMENT to MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1570 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David H. Garabrant, M.D., M.P.H., In Support of Goodrich's Supplemental Reply Brief Regarding Its Motion To Compel the United States To Re-Run Document Searches Using More Expansive Search Terms)(Wickersham, Matthew)
September 14, 2012 Filing 1745 NOTICE of Manual Filing filed by Plaintiff United States of America of Exhibits I-O to the Declaration of Andrew Ingersoll. (Ingersoll, Andrew)
September 14, 2012 Filing 1744 OPPOSITION re: MOTION to Compel Further Deposition Testimony From Michele Benson and Dustin Minor [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1702 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Andrew Ingersoll, #2 Exhibit A-H to the Declaration of Andrew Ingersoll, #3 Exhibit I-O to the Declaration of Andrew Ingersoll, #4 Exhibit P to the Declaration of Andrew Ingersoll)(Ingersoll, Andrew)
September 14, 2012 Filing 1743 SUPPLEMENT [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Supplemental Brief Regarding Its Opposition To The United States' Motion To Compel Goodrich To Answer The United States' Requests For Admission (Set Four) And Requests for Production of Documents (Set Six))(Wickersham, Matthew)
September 14, 2012 Filing 1742 SUPPLEMENT to MOTION to Compel Answers to United States' 4th Requests for Admission and 6th Request for Production of Documents to Goodrich Corp. #1391 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration and Exhibits)(Dawson, Elizabeth)
September 13, 2012 Filing 1755 SEALED DOCUMENT- PORTIONS OF EXHIBITS to Declaration of Matthew Wickersham in Support of Goodrich Corporation's Notice of Motion and Motion to Compel The Production of all Documents Withheld by CSC filed Under Seal. (Attachments: Part 2)(mat)
September 13, 2012 Opinion or Order Filing 1754 ORDER GRANTING Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed in Support of Goodrich's Motion to Compel the Production of All Documents Withheld by Computer Sciences Corporation #1753 , by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED THAT: Exhibits V, X, Y and portions of Exhibit W to the Declaration of Matthew Wickersham, in Support of Goodrich's Motion to Compel the Production of All Documents Withheld by Computer Sciences Corporation, shall be filed under seal. (lw)
September 13, 2012 Opinion or Order Filing 1748 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Philip S. Gutierrez ORDERING Notice of Interim Suspension from the Practice of Law of Robert D. Wyatt submitted by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Corporation received on 9/12/2012 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. (lw)
September 13, 2012 Filing 1741 NOTICE Notice of Entry of Order Granting Goodrich Corporation's Ex Parte Application For An Order Shortening Time To Hear Its Motion to Compel The Production Of All Documents Withheld by Computer Sciences Corporation filed by Defendant Goodrich Corporation. [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] (Wickersham, Matthew)
September 12, 2012 Filing 1749 NOTICE OF INTERIM SUSPENSION From the Practice of Law of Robert D. Wyatt, State Bar No. 73240 filed by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Corporation. (lw)
September 12, 2012 Filing 1740 NOTICE OF MOTION AND MOTION for Order for to Continue the Discovery Cut-Off To October 1, 2012 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Dana Craig In Support of Goodrich Corporation's Motion To Continue the Discovery Cut-Off to October 1, 2012)(Wickersham, Matthew)
September 12, 2012 Filing 1739 EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 [Proposed] Order Granting Goodrich Corporation's Ex Parte Application For An Order Shortening Time To Hear Its Motion To Continue the Discovery Cut-Off To October 1, 2012)(Wickersham, Matthew)
September 12, 2012 Opinion or Order Filing 1738 MINUTES: (In Chambers) Order Denying Motion for Summary Judgment #1569 : The Court DENIES Goodrich's motion for partial summary judgment WITHOUT PREJUDICE as premature by Judge Philip S. Gutierrez. (ir)
September 12, 2012 Filing 1737 Opposition re: EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1733 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Bonnie Cosgrove)(Cosgrove, Bonnie)
September 11, 2012 Filing 1753 GOODRICH CORPORATION'S APPLICATION Requesting Sealing of Certain Exhibits Filed in Support of Goodrich's Motion to Compel the Production of All documents Withheld by Computer Sciences Corporation filed by Goodrich Corporation. (lw)
September 11, 2012 Filing 1734 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits to Declaration of Matthew Wickersham. (Attachments: #1 Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Motion To Compel the Production of All Documents Withheld by Computer Sciences Corporation, #2 [Proposed] Order Granting Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Motion To Compel The Production of All Documents Withheld by Computer Sciences Corporation)(Wickersham, Matthew)
September 10, 2012 Opinion or Order Filing 1736 ORDER by Judge Philip S. Gutierrez, re Joint Status Report #1715 : with regard to the lodging of the Consent Decree(s), that: 1. Within seven (7) days following formal approval by the City of Colton City Council and the appropriate United States government officials, but no later than October 10, 2012, the United States, on behalf of the Environmental Protection Agency ("EPA"), and the Settling Parties identified at Paragraph 1 of the August 31,2012 Joint Status Report shall lodge the PSI Consent Decree with this Court 2. Upon the lodging of the PSI Consent Decree, all fact discovery dates,expert discovery dates, other pre-trial dates, and the trial date set forth in this Order are vacated as to each Settling Party, other than governmental parties, which have signed the PSI Consent Decree. 3. On or before October 10, 2012, the United States, on behalf of the EPA, and the Settling Parties identified at Paragraph 2 of the August 31, 2012 Joint Status Report shall file a certification regarding receipt of signature pages for the Work Consent Decree. 4. Upon the filing of the certification regarding receipt of signature pages for the Work Consent Decree, all fact discovery dates, expert discovery dates, other pre-trial dates, and the trial date set forth in this Order are vacated as to each Settling Party who has signed that decree. 5. On or before October 19, 2012, the United States, on behalf of EPA, the Settling Parties, and all non-settling parties also shall lodge with the Court, if they can agree, Proposed Order(s), which establish the briefing and hearing schedule(s) for the motion(s) for entry of the Consent Decree(s) and determination(s) that the settlements set forth in the Consent Decree(s) are fair, reasonable, and have been entered in good faith. 6. If, after meeting and conferring in good faith, the United States, on behalf of EPA, the Settling Parties, and the non-settling parties cannot agree on the briefing and hearing schedules, they shall, on or before October 19, 2012, file a Joint Report Regarding Briefing and Hearing Schedule for Proposed Consent Decree(s), which set forth their respective positions on these issues along with Proposed Orders IT IS HEREBY ORDERED, with regard to fact discovery, that: 1. To the extent fact discovery remains, the following fact discovery deadlines shall be stayed and suspended, effective February 17, 2012, pending further order of the Court: (a) those between and among the Settling Defendants; 2 (b) those between and among the Governmental Parties; (c) those between and among any Settling Defendant and any Governmental Party; and (d) those between and among the Settling Parties and all other parties to the Consolidated Actions, except as set forth in paragraph 2, below; 2. The fact discovery deadlines involving the United States and Goodrich Corporation shall remain August 31, 2012, unless otherwise modified by court order subject to any appeal. 3. All objections to the fact discovery which were preserved by paragraph 3 of Order (Dkt. # 1432), entered on April 4, 2012, shall continue to be preserved; in the event that a tentative settlement agreement as to a particular party or parties is not finalized and approved by the Court, any pending discovery motion directed at that party or parties which was withdrawn pursuant to Order (Dkt. # 1432), enteredon April 4, 2012, may be re-noticed; and IT IS HEREBY FURTHER ORDERED, with regard to expert witness discovery and other related pre-trial dates, that paragraph 8 of CMO No. 1 (Dkt. # 601), as amended by Order (Dkt. # 1432), is further amended as follows: Status Conference N/A; Expert Witness disclosures exchanged 12/14/12; Rebuttal expert witness disclosures exchanged 2/15/13; Expert discovery closes 5/30/13; Deadline for filing disposition motions 3/29/13; Pretrial Status Conference 5/13/13; Trial date 7/22/13. (ir)
September 10, 2012 Opinion or Order Filing 1735 MINUTES: STATUS CONFERENCE RE: STATUS OF SETTLEMENTS: Having read the joint status report #1715 and proposed order to amend the Case Management Order (CMO), and having asked if anyone would like to be heard on the matter, the Court signs the proposed order on the record by Judge Philip S. Gutierrez Court Reporter: Miriam Baird. (ir)
September 10, 2012 Filing 1733 EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 [Proposed] Order Granting Goodrich Corporation's Ex Parte Application For An Order Shortening Time To Hear Its Motion to Compel The Production of All Documents Withheld by Computer Sciences Corporation)(Wickersham, Matthew)
September 10, 2012 Filing 1732 NOTICE OF MOTION AND MOTION to Compel The Production of All Documents Withheld by Computer Sciences Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 1 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Motion To Compel the Production of All Documents Withheld by Computer Sciences Coproration, #2 Part 2 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Motion To Compel the Production of All Documents Withheld by Computer Sciences Coproration, #3 Part 3 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Motion To Compel the Production of All Documents Withheld by Computer Sciences Coproration, #4 Part 4 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Motion To Compel the Production of All Documents Withheld by Computer Sciences Coproration)(Wickersham, Matthew)
September 10, 2012 Filing 1730 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Firm Name Change #1729 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Notices-Change of Attorney Information (G-06). Other error(s) with document(s): Forms are available at our court's website at www.cacd.uscourts.gov. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
September 7, 2012 Opinion or Order Filing 1762 ORDER by Judge Philip S. Gutierrez granting #1761 GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING Of Certain Exhibits Filed In Support of Goodrich's Reply In Support Of Its Motion To Compel The Production Of All Documents Withheld By The United States As Work Product That Fall Under The Scope Of The FUDS Report And Request For Clarification Of The Special Master's August 9, 2012 Order: IT IS HEREBY ORDERED THAT: Exhibits C, E, F and H and portions of Exhibit A to the Declaration of Matthew Wickersham, in Support of Goodrich's Reply in support of its Motion to Compel the Production of All Documents withheld by the United States as Work Product that fall under the Scope of the FUDS Report and Request for Clarification of the Special Master's August 9, 2012 Order, shall be filed under seal. (bm)
September 7, 2012 Filing 1747 SEALED DOCUMENT- PORTIONS OF EXHIBITS to Declaration of Matthew Wickersam in Support of Goodrich Corporation's Reply in Support of its MOTION to Compel The Production of All Documents Withheld By the United States As Work Product That Fall Under the Scope of the FUDS Report And Request Clarification of the Special Master's August 9, 2012 Order filed Under Seal. (Attachments: Part 2)(mat)
September 7, 2012 Opinion or Order Filing 1731 ORDER DENYING Goodrich Corporation's Motion to Compel further responses to its Seventeenth Requests for production of documents to the United States of America #1589 by Special Master. (ir)
September 7, 2012 Filing 1729 NOTICE OF FIRM NAME CHANGE filed by Defendants Astro Pyrotechnics Inc, Pyro Spectaculars, Inc.. (Hunsucker, Philip)
September 7, 2012 Filing 1728 SUPPLEMENT Regarding United States' Opposition to Goodrich's Motion to Compel the U.S. to Re-Run Document Searches Using More Expansive Search Terms filed by Plaintiff United States of America. (Attachments: #1 Declaration of Davis Forsythe, #2 Exhibit A-J to the Declaration of Davis Forsythe, #3 Exhibit K-P to the Declaration of Davis Forsythe, #4 Exhibit Q-BB to the Declaration of Davis Forsythe, #5 Declaration of Kathy Camarda, #6 Declaration of Michael Conner, #7 Declaration of Mary Cooke, #8 Declaration of Deniz Ergener, #9 Declaration of Gregory Faloye, #10 Declaration of James MacAyeal, #11 Declaration of Mary McCullough, #12 Declaration of Gracie Pendleton, #13 Declaration of Krystal-Rose Perez, #14 Exhibit A-E to the Declaration of Krystal-Rose Perez, #15 Declaration of Andrew Schulman, #16 Declaration of David Yogi)(Gillespie, Amy)
September 5, 2012 Filing 1761 GOODRICH CORPORATION'S CORRECTED APPLICATION REQUESTING SEALING Of Certain Exhibits Filed In Support of Goodrich's Reply In Support Of Its Motion To Compel The Production Of All Documents Withheld By The United States As Work Product That Fall Under The Scope Of The FUDS Report And Request For Clarification Of The Special Master's August 9, 2012 Order filed by defendant Goodrich Corporation. (bm)
September 5, 2012 Filing 1727 SEALED DOCUMENT- EXHIBITS T, U and CC to the Declaration of David Edsall Jr. in Support of Goodrich Corporation's Supplemental Brief Regarding its Motion to Compel the United States to Re-Run Document Searches Using More Expansive Search Terms filed Under Seal Pursuant to Protective Order. (mat) (Additional attachment(s) added on 9/7/2012: Part 2, Part 3) (mat). Modified on 9/7/2012 (mat).
September 5, 2012 Opinion or Order Filing 1726 ORDER by Judge Philip S. Gutierrez: Application Requesting Sealing of Certain Exhibits filed in support of Goodrich's Supplemental Brief regarding its Motion to compel the United States to Re-Run document searches using more expansive search terms #1720 . Exhibits T, U, and CC to the Declaration of David Edsall Jr in support of Goodrich Corporation's Supplemental Brief regarding its Motion to compel the United States to Re-Run document searches using more expansive search terms shall be filed under seal. (ir)
September 5, 2012 Filing 1725 REPORT OF SPECIAL MASTER RE UNITED STATES' MOTIONS To Determine The Sufficiency Of Goodrich's Answers And To Compel Answers To Requests For Admission (Set Three); To Compel Answers To Interrogatories (Set Three); And To Compel Goodrich To Permit Arcadis To Respond To United States' Subpoena For Documents (bm)
September 5, 2012 Filing 1724 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits to Declaration of Matthew Wickersham. (Attachments: #1 Goodrich Corporation's Corrected Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Reply In Support of Its Motion to Compel the Production of All Documents Withheld By The United States As Work Product that Fall Under the Scope of the FUDS Report and Request for Clarification of the Special Master's August 9, 2012 Order, #2 [Proposed] Order Granting Goodrich Corporation's Corrected Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Reply In Support of Its Motion to Compel the Production of All Documents Withheld By The United States As Work Product that Fall Under the Scope of the FUDS Report and Request for Clarification of the Special Master's August 9, 2012 Orde)(Wickersham, Matthew)
September 5, 2012 Filing 1723 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits to Declaration of Matthew Wickersham. (Attachments: #1 GOODRICH CORPORATIONS APPLICATION REQUESTING SEALING OF PORTIONS OF EXHIBITS FILED IN SUPPORT OF GOODRICHS REPLY IN SUPPORT OF ITS MOTION TO COMPEL THE PRODUCTION OF ALL DOCUMENTS WITHHLED BY THE UNITED STATES AS WORK PRODUCT THAT FALL UNDER THE SCOPE OF THE FUDS REPORT AND REQUEST FOR CLARIFICATION OF THE SPECIAL MASTERS AUGUST 9, 2012 ORDER, #2 [PROPOSED] ORDER GRANTING GOODRICH CORPORATIONS APPLICATION REQUESTING SEALING OF PORTIONS OF EXHIBITS FILED IN SUPPORT OF GOODRICHS REPLY IN SUPPORT OF ITS MOTION TO COMPEL THE PRODUCTION OF ALL DOCUMENTS WITHHLED BY THE UNITED STATES AS WORK PRODUCT THAT FALL UNDER THE SCOPE OF THE FUDS REPORT AND REQUEST FOR CLARIFICATION OF THE SPECIAL MASTERS AUGUST 9, 2012 ORDER)(Wickersham, Matthew)
September 5, 2012 Filing 1721 REPLY Support of [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 1 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion To Compel the Production of All Documents Withheld by the United States as Work Product That Fall Under the Scope of the FUDS Report and Request for Clarification of the Special Master's August 9, 2012 Order, #2 Part 2 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion To Compel the Production of All Documents Withheld by the United States as Work Product That Fall Under the Scope of the FUDS Report and Request for Clarification of the Special Master's August 9, 2012 Order)(Wickersham, Matthew)
September 4, 2012 Filing 1718 REPLY Support of MOTION for Protective Order for Over Topic Numbers 52-56 of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for Over Topic Numbers 52-56 of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1681 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion for Protective Order Over Topic Numbers 52-56 of the United States' Third Amended Cross-Notice of Deposition of Goodrich Corporation, #2 Exhibit A Part 1 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion for Protective Order Over Topic Numbers 52-56 of the United States' Third Amended Cross-Notice of Deposition of Goodrich Corporation, #3 Exhibit A Part 2 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion for Protective Order Over Topic Numbers 52-56 of the United States' Third Amended Cross-Notice of Deposition of Goodrich Corporation, #4 Exhibit A Part 3 Declaration of Matthew Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion for Protective Order Over Topic Numbers 52-56 of the United States' Third Amended Cross-Notice of Deposition of Goodrich Corporation, #5 Exhibits B-J to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion for Protective Order Over Topic Numbers 52-56 of the United States' Third Amended Cross-Notice of Deposition of Goodrich Corporation, #6 Exhibits K-P to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion for Protective Order Over Topic Numbers 52-56 of the United States' Third Amended Cross-Notice of Deposition of Goodrich Corporation)(Wickersham, Matthew)
September 4, 2012 Filing 1717 DECLARATION of Robert Storer re Report,, #1566 Supplemental Declaration filed by Defendant United States Department of Defense. (Dawson, Elizabeth)
August 31, 2012 Filing 1720 APPLICATION Requesting Sealing of Certain Exhibits Filed in Support of Goodrich's Supplemental Brief Regarding its Motion to Compel the United States to Re-Run Document Searches Using More Expansive Search Terms filed by Goodrich Corporation. Lodged Proposed Order. (lw)
August 31, 2012 Filing 1719 SUPPLEMENTAL REPORT AND ORDER of Special Master re Goodrich Corporation's Motion for Reinstatement of a Stay on EPA's Affirmative Discovery filed by Special Master Venetta S Tassopulos. (ir)
August 31, 2012 Filing 1716 OPPOSITION to Goodrich Motion to Compel Production of All Work Product the Falls Under Scope of FUDS Report filed by Plaintiff United States of America. (Attachments: #1 Declaration of James Beers, #2 Exhibit A and B to Beers Declaration, #3 Exhibit C-J of Beers Declaration)(Beers, James)
August 31, 2012 Filing 1715 STATUS REPORT JOINT STATUS REPORT AND PROPOSED ORDER TO AMEND CMO NO. 1 (DKT.#601), AS MODIFIED BY ORDERS (DKT.#S 1432 AND 1550) filed by Defendant Emhart Industries Inc. (Attachments: #1 Proposed Order [Proposed] Order Re Joint Status Report and Proposed Order to Amend CMO NO. 1, AS MODIFIED BY ORDERS (DKT.#s 1432 and 1550), #2 Certificate of Service)(Meeder, James)
August 31, 2012 Filing 1714 SUPPLEMENT to MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1570 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall, Jr. Exhibits A-Y, #2 Exhibt Z to the Declarartion of David Edsall, Jr., #3 Exhibits AA-GG to the Declaration of David Edsall, Jr.)(Wickersham, Matthew)
August 31, 2012 Filing 1713 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Application Requesting Sealing of Certain Exhibits in Support of Goodrich's Supplemental Brief Regarding its Motion to Compel the United States to Re-Run Document Searches; Proposed Order and Under seal exhibits. (Wickersham, Matthew)
August 30, 2012 Filing 1712 REPLY in support of motion MOTION to Compel Answers to United States' 4th Requests for Admission and 6th Request for Production of Documents to Goodrich Corp. #1391 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration and Exhibits)(Dawson, Elizabeth)
August 29, 2012 Filing 1722 SEALED DOCUMENT- PORTIONS OF EXHIBITS D and E to Declaration of Matthew Wickersham in Support of Goodrich Corporation's Motion to Compel Further Deposition Testimony From Michele Benson and Dustin Minor and EX PARTE APPLICATION to Shorten Time for Hearing the Motion filed Under Seal. (Attachments: Part 2, Part 3)(mat)
August 29, 2012 Opinion or Order Filing 1711 ORDER by Judge Philip S. Gutierrez GRANTING #1710 Goodrich Corporation's Application Requesting Sealing Of Certain Exhibits Filed In Support Of Goodrich's Motion To Compel Further Deposition Testimony From Michele Benson And Dustin Minor And Ex Parte Application For An Order Shortening Time To Hear The Motion: IT IS HEREBY ORDERED THAT: Exhibit E and portions of Exhibit D to the Declaration of Matthew Wickersham, in Support of Goodrich's Motion to Compel Further Deposition Testimony from Michele Benson and Dustin Minor, and Ex Parte Application for an Order Shortening Time to Hear the Motion, shall be filed under seal. (bm)
August 29, 2012 Filing 1709 Mail Returned addressed to Kimberly A. Nortman, Addressee Unknown, re Text Only Scheduling Notice, 1679 . (bm)
August 29, 2012 Filing 1708 NOTICE OF ERRATA filed by Cross Defendant The United States of America. correcting Supplement(Motion related), Supplement(Motion related), Supplement(Motion related) #1691 (Attachments: #1 Exhibit UNITED STATES (CORRECTED) SUPPLEMENTAL BRIEF REGARDING ITS OPPOSITION TO GOODRICHS MOTION FOR REINSTATEMENT OF A STAY ON EPAS AFFIRMATIVE DISCOVERY)(Forsythe, Davis)
August 28, 2012 Filing 1710 GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING OF CERTAIN EXHIBITS FILED IN SUPPORT OF GOODRICH'S Motion To Compel Further Deposition Testimony From Michele Benson And Dustin Minor And Ex Parte Application For An Order Shortening Time To Hear The Motion. Lodged prop ord. (bm)
August 28, 2012 Filing 1707 OPPOSITION to MOTION for Protective Order for Over Topic Numbers 52-56 of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for Over Topic Numbers 52-56 of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1681 filed by Plaintiff United States of America. (Attachments: #1 Affidavit Declaration of Rachael Amy Kamons, #2 Exhibit Exhibits A-K)(Kamons, Rachael)
August 28, 2012 Filing 1706 OPPOSITION to EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1704 filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of Brian K. Thompson, #2 Exhibit Exhibits A-D)(Kamons, Rachael)
August 28, 2012 Filing 1705 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Portions of Exhibits D & E to Declaration of Matthew Wickersham. (Attachments: #1 Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Motion to Compel Further Deposition Testimony From Michele Benson and Dustin Minor and Ex Parte Application For An Order Shortening Time To Hear the Motion, #2 [Proposed] Order Granting Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Motion To Compel Further Deposition Testimony from Michele Benson and Dustin Minor And Ex Parte Application For An Order Shortening Time To Hear Motion)(Wickersham, Matthew)
August 27, 2012 Filing 1704 EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order [Proposed] Order Granting Goodrich Corporation's Ex Parte Application of Goodrich Corporation For An Order Shortening Time To Hear Its Motion To Compel Further Deposition Testimony From Michele Benson and Dustin Minor)(Wickersham, Matthew)
August 27, 2012 Filing 1703 DECLARATION of Matthew Wickerhsam Support of MOTION to Compel Further Deposition Testimony From Michele Benson and Dustin Minor [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1702 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 2 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Motion to Compel Further Deposition Testimony From Michele Benson and Dustin Minor and Ex Parte Application for An Order Shortening Time To Heart The Motion)(Wickersham, Matthew)
August 27, 2012 Filing 1702 NOTICE OF MOTION AND MOTION to Compel Further Deposition Testimony From Michele Benson and Dustin Minor [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 23, 2012 Filing 1701 REPLY Support MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1684 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of David Edsall Jr. In Support of Goodrich Corporation's Reply In Support of Its Motion For Protective Order To Prevent The Deposition of Floyd Phillips)(Wickersham, Matthew)
August 23, 2012 Filing 1700 JOINDER in MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1692 , MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1684 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 23, 2012 Filing 1699 NOTICE OF MOTION AND MOTION to Compel The Production of All Documents Withheld By the United States As Work Product That Fall Under the Scope of the FUDS Report And Request Clarification of the Special Master's August 9, 2012 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 1 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Notice of Motion and Motion To Compel The Production of All Documents Withheld by the United States As Work Product That Fall Under the Scope of The FUDS Report and Request For Clarification of the Special Master's August 9, 2012 Order, #2 Part 2 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Notice of Motion and Motion To Compel The Production of All Documents Withheld by the United States As Work Product That Fall Under the Scope of The FUDS Report and Request For Clarification of the Special Master's August 9, 2012 Order, #3 Part 3 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Notice of Motion and Motion To Compel The Production of All Documents Withheld by the United States As Work Product That Fall Under the Scope of The FUDS Report and Request For Clarification of the Special Master's August 9, 2012 Order, #4 Part 4 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Notice of Motion and Motion To Compel The Production of All Documents Withheld by the United States As Work Product That Fall Under the Scope of The FUDS Report and Request For Clarification of the Special Master's August 9, 2012 Order, #5 Part 5 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Notice of Motion and Motion To Compel The Production of All Documents Withheld by the United States As Work Product That Fall Under the Scope of The FUDS Report and Request For Clarification of the Special Master's August 9, 2012 Order, #6 Part 6 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Notice of Motion and Motion To Compel The Production of All Documents Withheld by the United States As Work Product That Fall Under the Scope of The FUDS Report and Request For Clarification of the Special Master's August 9, 2012 Order)(Wickersham, Matthew)
August 23, 2012 Filing 1697 MEMORANDUM in Opposition to MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1692 filed by Plaintiff United States of America. (Attachments: #1 Affidavit Declaration of Rachael Amy Kamons, #2 Exhibit Exhibits A-G, #3 Exhibit Exhibits H-L, #4 Exhibit Exhibits M-V, #5 Exhibit Exhibits W-Y)(Kamons, Rachael)
August 22, 2012 Filing 1696 SUPPLEMENT to MOTION for Order for Reinstatement of A Stay on EPA's Affirmative Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Order for Reinstatement of A Stay on EPA's Affirmative Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1635 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of David Edsall Jr. In Support of Goodrich Corporations Supplemental Reply Brief Regarding Its Motion For the Reinstatement of A Stay on EPAs Affirmative Discovery)(Wickersham, Matthew)
August 21, 2012 Filing 1695 MEMORANDUM in Opposition to MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1684 filed by Plaintiff United States of America. (Attachments: #1 Affidavit Declaration of Rachael Amy Kamons, #2 Exhibit Exhibits A-H, #3 Exhibit Exhibits I-O)(Kamons, Rachael)
August 20, 2012 Filing 1692 NOTICE OF MOTION AND MOTION for Protective Order for To Prevent the Deposition of Bobby Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Stipulation Regarding Shortened briefing Schedule For Goodrich Corporation's Motion for Protective Order to Prevent the Deposition of Bobby Phillips; and [Proposed] Order, #2 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion for Protective Order To Prevent the Deposition of Bobby Phillips, #3 Exhibit A Part 1 to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion for Protective Order To Prevent the Deposition of Bobby Phillips, #4 Exhibit A Part 2 to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion for Protective Order To Prevent the Deposition of Bobby Phillips, #5 Exhibit A Part 3 to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion for Protective Order To Prevent the Deposition of Bobby Phillips, #6 Exhibits B-N to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion for Protective Order To Prevent the Deposition of Bobby Phillips, #7 Declaration of Jeffrey D. Dintzer In Support of Goodrich Corporation's Notice of Motion and Motion for Protective Order To Prevent the Deposition of Bobby Phillips)(Wickersham, Matthew)
August 20, 2012 Filing 1691 SUPPLEMENT to United States' Opposition to Goodrich's Motion for Reinstatement of a Stay on EPA's Affirmative Discovery filed by Plaintiff United States of America. (Attachments: #1 Declaration of Davis Forsythe, #2 Exhibit A-J to the Declaration of Davis Forsythe, #3 Exhibit K-P to the Declaration of Davis Forsythe, #4 Exhibit Q-BB to the Declaration of Davis Forsythe, #5 Declaration of Kathy Camarda, #6 Declaration of Michael Conner, #7 Declaration of Deniz Ergener, #8 Declaration of Gregory Faloye, #9 Declaration of Krystal-Rose Perez, #10 Declaration of Andrew Schulman)(Gillespie, Amy)
August 20, 2012 Filing 1690 Opposition Opposition re: MOTION to Compel Answers to United States' 4th Requests for Admission and 6th Request for Production of Documents to Goodrich Corp. #1391 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Opposition To the United States' Motion To Compel Goodrich To Answer The United States' Requests for Admission (Set Four) and Requests for Production of Documents (Set Six))(Wickersham, Matthew)
August 20, 2012 Filing 1689 NOTICE filed by Defendant Goodrich Corporation. [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] (Wickersham, Matthew)
August 17, 2012 Filing 1698 SEALED DOCUMENT- EXHIBITS F, R, and S to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Supplemental Brief Regarding its Motion for the Reinstatement of a Stay on EPA's Affirmative Discovery Filed Under Seal. (Attachments: Part 2)(mat)
August 17, 2012 Opinion or Order Filing 1694 ORDER by Judge Philip S. Gutierrez: Goodrich Corporation's Application Requesting Sealing of Certain Exhibits filed in support of Goodrich's Supplemental Brief regarding its Motion for the Reinstatement of a Stay on EPA's Affirmative Discovery #1693 . Portions of Exhibit F, and Exhibits R & to the Declaration of David Edsall Jr in support of Goodrich Corporation's Supplemental Brief regarding its Motion for the Reinstatement of a Stay on EPA's Affirmative Discovery shall be filed under seal. (ir)
August 17, 2012 Filing 1688 OPPOSITION to EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1686 filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of Rachael Amy Kamons, #2 Exhibit Exhibits A-L)(Kamons, Rachael)
August 17, 2012 Filing 1687 OPPOSITION in opposition to re: EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1683 filed by Plaintiff United States of America. (Attachments: #1 Affidavit Declaration of Rachael Amy Kamons, #2 Exhibit Exhibits A-L)(Kamons, Rachael)
August 16, 2012 Filing 1686 EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 [Proposed] Order Granting Goodrich's Ex Parte Application For Order Shortening Time To Hear Its Motion For Protective Order To Prevent Deposition of Floyd Phillips)(Wickersham, Matthew)
August 16, 2012 Filing 1685 DECLARATION of Jeffrey Dintzer In Support of Goodrich Corporation's Motion For Protective Order To Prevent the Deposition of Floyd Phillips MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1684 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 16, 2012 Filing 1684 NOTICE OF MOTION AND MOTION for Protective Order for To Prevent The Deposition of Floyd Phillips [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 1 to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Motion For Protective Order To Prevent The Deposition of Floyd Phillips, #2 Part 2 to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Motion For Protective Order To Prevent The Deposition of Floyd Phillips, #3 Part 3 to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Motion For Protective Order To Prevent The Deposition of Floyd Phillips, #4 Part 4 to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Motion For Protective Order To Prevent The Deposition of Floyd Phillips, #5 Part 5 to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Motion For Protective Order To Prevent The Deposition of Floyd Phillips)(Wickersham, Matthew)
August 16, 2012 Filing 1683 EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 [Proposed[ Order Granting Goodrich Corporation's Ex Parte Application For An Order Shortening Time To Hear Its Motion For Protective Order Over Topic Numbers 52-56 of The U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation)(Wickersham, Matthew)
August 16, 2012 Filing 1682 DECLARATION of David Edsall Jr. In Support of Goodrich Corporation's Motion For Protective Order Over Topic Numbers 52-56 Of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation MOTION for Protective Order for Over Topic Numbers 52-56 of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for Over Topic Numbers 52-56 of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1681 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 1 to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion For Protective Order Over Topic Numbers 52-56 Of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation, #2 Part 2 to to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion For Protective Order Over Topic Numbers 52-56 Of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation, #3 Part 2 to to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion For Protective Order Over Topic Numbers 52-56 Of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation)(Wickersham, Matthew)
August 16, 2012 Filing 1681 NOTICE OF MOTION AND MOTION for Protective Order for Over Topic Numbers 52-56 of the U.S. Third Amended Cross-Notice of Deposition of Goodrich Corporation [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 16, 2012 Filing 1680 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Manual Filing (G-92) #1678 . The following error was found: Notice of manual filing and Application to seal certain exhibits should not be e-filed together. Application to seal certain exhibits should be manually filed along with the Proposed Order and documents to be placed under seal to the Civil Intake Department. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ir)
August 15, 2012 Filing 1693 APPLICATION requesting sealing of Certain Exhibits filed in support of Goodrich's Supplemental Brief regarding its Motion for the Reinstatement of a Stay on EPA's Affirmative Discovery Lodged Proposed Order. (ir)
August 15, 2012 Filing 1679 TEXT ONLY ENTRY IN CHAMBERS by Judge Philip S. Gutierrez: DEFENDANT'S MOTION FOR PARTIAL SUMMARY JUDGMENT RE UNITED STATES LIABILITY #1569 set for hearing on 08/20/12 is taken under submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(wm) TEXT ONLY ENTRY
August 15, 2012 Filing 1678 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits F, R, & S to Declaration of David Edsall Jr.. (Attachments: #1 Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Supplemental Brief Regarding Its Motion For the Reinstatement of A Stay on EPA's Affirmative Discovery, #2 [Proposed] Order Granting Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Supplemental Brief Regarding Its Motion For the Reinstatement of A Stay on EPA's Affirmative Discovery)(Wickersham, Matthew)
August 15, 2012 Filing 1677 OPPOSITION to Goodrich's Motion to Strike the Declaration of Rachael Amy Kamons filed by Plaintiff United States of America. (Kamons, Rachael)
August 14, 2012 Filing 1676 OBJECTIONS TO AND MOTION TO STRIKE THE DECLARATION OF RACHAEL AMY KAMONS IN SUPPORT OF UNITED STATES REPLY IN FURTHER SUPPORT OF MOTIONS TO DETERMINE THE SUFFICIENCY OF GOODRICHS ANSWERS AND TO COMPEL ANSWERS TO REQUESTS FOR ADMISSION (SET THREE), TO COMPEL ANSWERS TO INTERROGATORIES (SET THREE); AND TO COMPEL GOODRICH TO PERMIT ARCADIS TO RESPOND TO UNITED STATES SUBPOENA FOR DOCUMENTS [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 DECLARATION OF VAUGHN A. BLACKMAN IN SUPPORT OF GOODRICH CORPORATIONS OBJECTIONS TO AND MOTION TO STRIKE THE DECLARATION OF RACHAEL AMY KAMONS IN SUPPORT OF UNITED STATES REPLY IN FURTHER SUPPORT OF MOTIONS TO DETERMINE THE SUFFICIENCY OF GOODRICHS ANSWERS AND TO COMPEL ANSWERS TO REQUESTS FOR ADMISSION (SET THREE), TO COMPEL ANSWERS TO INTERROGATORIES (SET THREE); AND TO COMPEL GOODRICH TO PERMIT ARCADIS TO RESPOND TO UNITED STATES SUBPOENA FOR DOCUMENTS)(Wickersham, Matthew)
August 14, 2012 Filing 1675 SUPPLEMENT to MOTION for Order for Reinstatement of A Stay on EPA's Affirmative Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Order for Reinstatement of A Stay on EPA's Affirmative Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1635 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 1 to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Supplemental Brief Regarding Its Motion For The Reinstatement of a Stay on EPA's Affirmative Discovery, #2 Part 2 to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Supplemental Brief Regarding Its Motion For The Reinstatement of a Stay on EPA's Affirmative Discovery, #3 Part 3 to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Supplemental Brief Regarding Its Motion For The Reinstatement of a Stay on EPA's Affirmative Discovery)(Wickersham, Matthew)
August 14, 2012 Filing 1674 Opposition Opposition re: MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) #1569 Response to Goodrich's Objections filed by Defendants United States Department of Defense, United States of America. (Attachments: #1 Affidavit James F. Nagle)(Smaczniak, Kim)
August 13, 2012 Filing 1673 REPLY in support of MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1377 , MOTION to Compel Goodrich to Permit Arcadis to Respond to Subpoena for Documents #1379 , MOTION to Compel Answers to Requests for Admission (Set Three) #1378 filed by Plaintiff United States of America. (Attachments: #1 Affidavit Declaration of Rachael Amy Kamons, #2 Exhibit Exhibits A-G, #3 Exhibit Exhibits H-N, #4 Exhibit Exhibit O part 1, #5 Exhibit Exhibit O part 2, #6 Exhibit Exhibit O part 3, #7 Exhibit Exhibit P-Q, #8 Exhibit Exhibit R part 1, #9 Exhibit Exhibit R part 2, #10 Exhibit Exhibit R part 3, #11 Exhibit Exhibit R part 4)(Kamons, Rachael)
August 9, 2012 Filing 1672 REPORT AND ORDER OF SPECIAL MASTER RE GOODRICH CORPORATION'S AND UNITED STATES' BRIEFS REQUESTING CLARIFICATION REGARDING THE UNITED STATES' ASSERTION OF ATTORNEY-CLIENT PRIVILEGE OVER SAIC DOCUMENTS AND WITHHOLDING OF ADDITIONAL DOCUMENTS #1637 by Special Master Venetta S Tassopulos. (See Order for details) (afe)
August 8, 2012 Filing 1671 NOTICE of Entry of Special Master's Order Re Stipulation for Discovery as to Goodrich's Twenty-First RFP to the United States and Rule 30(b)(6) Deposition of the United States re EPA Document Issues filed by plaintiff United States of America. (Attachments: #1 Order)(Rosskam, David)
August 7, 2012 Filing 1670 REPORT AND ORDER OF SPECIAL MASTER RE GOODRICH CORPORATION'S MOTION FOR THE REINSTATEMENT OF A STAY ON EPA'S AFFIRMATIVE DISCOVERY (bm)
August 6, 2012 Filing 1663 SEALED DOCUMENT-PORTIONS OF EXHIBIT T to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Opposition Briefs to the United States' March 21, 2012 Motions to Compel Discovery of Universal Propulsion Company, Inc. Filed Under Seal (mg) Modified on 8/7/2012 (mg).
August 6, 2012 Filing 1662 REPLY Reply in Support of Goodrich Corporation's Motion for Partial Summary Judgment MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) #1569 filed by Defendant Goodrich Corporation. (Attachments: #1 Goodrich Corporation's Reply in Response to United States' Statement of Genuine Issues and Separate Statement of Undisputed Facts, #2 Goodrich Corporation's Objections to the Declaration of Michael C. Augustini, #3 Goodrich Corporation's Objections to the Declaration of James F. Nagle, #4 Supplemental Declaration of Jeremy S. Ochsenbein in Support of Reply, #5 Certificate of Service)(Dennis, Patrick)
August 6, 2012 Opinion or Order Filing 1661 ORDER GRANTING GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING Of Certain Exhibits Filed In Support Of Goodrich's Opposition Briefs To The United States' March 21, 2012 Motions To Compel Discovery Of Universal Propulsion Company, Inc. by Judge Philip S. Gutierrez granting #1660 Application to Seal. (bm)
August 6, 2012 Filing 1659 NOTICE of Entry of Special Master's Order Re Stipulation By and Between The United States and Goodrich Corporation on Deposition of Maya Kuttan filed by plaintiff United States of America. (Attachments: #1 Order)(Ingersoll, Andrew)
August 3, 2012 Filing 1667 SEALED DOCUMENT-EXHIBITS F & G to Supplemental Declaration of Matthew Wickersham in Support of Goodrich Corporation's Reply in Support of its Motion for Reinstatement of a Stay on EPA's Affirmative Discovery Filed Under Seal (mg)
August 3, 2012 Opinion or Order Filing 1665 ORDER by Judge Philip S. Gutierrez: Granting Goodrich Corporation's Application Requesting Sealing of Certain Exhibits filed in support of Goodrich's Reply in support of its Motion for the Reinstatement of a Stay on EPA's Affirmative Discovery #1664 . Exhibits F & G to the Supplemental Declaration of Matthew Wickersham shall be filed under seal. (ir)
August 3, 2012 Filing 1660 GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING OF CERTAIN EXHIBITS Filed In Support Of Goodrich's Opposition Briefs To The United States' March 21, 2012 Motion To Compel Discovery Of Universal Propulsion Company, Inc. filed by plaintiff Goodrich Corporation. Lodged proposed order. (bm)
August 3, 2012 Filing 1658 STIPULATION for Discovery as to Deposition of Maya Kuttan filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(Beers, James)
August 3, 2012 Filing 1657 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Portions of Exhibit T To Declaration of David Edsall Jr.. (Attachments: #1 Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Opposition Briefs To The United States' March 21, 2012 Motions To Compel Discovery of Universal Propulsion Company, Inc., #2 [Proposed] Order Granting Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Opposition Briefs To The United States' March 21, 2012 Motions To Compel Discovery of Universal Propulsion Company, Inc.)(Wickersham, Matthew)
August 3, 2012 Filing 1656 DECLARATION of David Edsall Jr. In Opposition To MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1377 , MOTION to Compel Goodrich to Permit Arcadis to Respond to Subpoena for Documents #1379 , MOTION to Compel Answers to Requests for Admission (Set Three) #1378 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibits F-K To Declaration of David Edsall Jr. In Support of Goodrich Corporation's Opposition Briefs To The United States' March 21, 2012 Motions To Compel Discovery of Universal Propulsion Company, Inc., #2 Exhibits L-P To Declaration of David Edsall Jr. In Support of Goodrich Corporation's Opposition Briefs To The United States' March 21, 2012 Motions To Compel Discovery of Universal Propulsion Company, Inc., #3 Exhibits Q-U To Declaration of David Edsall Jr. In Support of Goodrich Corporation's Opposition Briefs To The United States' March 21, 2012 Motions To Compel Discovery of Universal Propulsion Company, Inc., #4 Exhibits V-Z To Declaration of David Edsall Jr. In Support of Goodrich Corporation's Opposition Briefs To The United States' March 21, 2012 Motions To Compel Discovery of Universal Propulsion Company, Inc., #5 Exhibits AA-FF To Declaration of David Edsall Jr. In Support of Goodrich Corporation's Opposition Briefs To The United States' March 21, 2012 Motions To Compel Discovery of Universal Propulsion Company, Inc.)(Wickersham, Matthew)
August 3, 2012 Filing 1655 Opposition Opposition re: MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1377 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 3, 2012 Filing 1654 Opposition Opposition re: MOTION to Compel Answers to Requests for Admission (Set Three) #1378 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 3, 2012 Filing 1653 Opposition Opposition re: MOTION to Compel Goodrich to Permit Arcadis to Respond to Subpoena for Documents #1379 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 2, 2012 Opinion or Order Filing 1669 ORDER by Judge Philip S. Gutierrez: Granting United States' Application for Order to file under seal pursuant to Protective order exhibits 6, 11, 12, 16 & 33 to the Declaration of Michael Augustini in support of United States' opposition to Goodrich Corporation's Motion for Partial Summary Judgment #1668 . The documents sought to be filed under seal shall be filed under seal. The government may produce the document as permitted or required by applicable law. (ir) Modified on 4/19/2013 (bp).
August 2, 2012 Filing 1666 SEALED DOCUMENT-EXHIBITS 6, 11, 12, 16 AND 33 OF THE DECLARATION OF MICHAE C AUGUSTINI in Support of the United States' Opposition to Goodrich Corporation's Motion for Summary Judgment Pursuant to Protective Order Docket #406 (mg)
August 2, 2012 Filing 1664 APPLICATION requesting Sealing of Certain Exhibits filed in support of Goodrich Corporation's Reply in support of its Motion for the Reinstatement of a Stay on EPA's Affirmative Discovery Lodged Proposed Order. (ir)
August 2, 2012 Filing 1652 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Manual Filing (G-92) #1651 . The following error was found: Attachments # 1 & 2 should not be submitted as attachments, but rather manually filed at the Intake window along with the documents you are requesting to be filed under seal. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ir)
August 2, 2012 Filing 1651 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits F & G to Supplemental Declaration of Matthew Wickersham. (Attachments: #1 Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich Corporation's Reply In Support of Its Motion for the Reinstatement of A Stay on EPA's Affirmative Discovery, #2 [Proposed] Order Granting Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich Corporation's Reply In Support of Its Motion for the Reinstatement of A Stay on EPA's Affirmative Discovery)(Wickersham, Matthew)
August 1, 2012 Filing 1668 APPLICATION for an order to File under seal pursuant to Protective order Exhibits 6, 11, 12, 16 & 33 to the Declaration of Michael Augustini in support of United States' opposition to Goodrich Corporation's Motion for Partial Summary Judgment filed by Defendant United States Department of Defense. Lodged Proposed Order. (ir)
August 1, 2012 Filing 1650 REPLY in support of MOTION for Order for Reinstatement of A Stay on EPA's Affirmative Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Order for Reinstatement of A Stay on EPA's Affirmative Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1635 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration Supplemental Declaration of Matthew Wickersham and Exhibits A-L, #2 Exhibit Exhibit M Part 1, #3 Exhibit Exhibit M Part 2, #4 Exhibit Exhibit N, #5 Exhibit Exhibit O, #6 Exhibit Exhibit P, #7 Exhibit Exhibits Q-V)(Wickersham, Matthew)
July 31, 2012 Filing 1649 REPLY Support MOTION to Strike Portions of The United States' Interrogatory Responses [Discovery Matter Referred To Special Master] MOTION to Strike Portions of The United States' Interrogatory Responses [Discovery Matter Referred To Special Master] #1622 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of David Edsall Jr. In Support of Goodrich Corporation's Reply In Support of Its Motion To Strike Portions of the United States' Interrogatory Responses)(Wickersham, Matthew)
July 31, 2012 Filing 1648 NOTICE of Manual Filing filed by Defendants United States Department of Defense, United States of America of Notice of Manual Filing (Sealed Documents). (Hill, Leslie)
July 30, 2012 Filing 1647 to Goodrich's Motion to Reinstate Stay on United States' Affirmative Discovery opposition re: MOTION for Order for Reinstatement of A Stay on EPA's Affirmative Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Order for Reinstatement of A Stay on EPA's Affirmative Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1635 filed by Plaintiff United States of America. (Attachments: #1 Affidavit of A. Gillespie in support of United States' Opposition to Motion to Reinstate Stay on Affirmative Discovery)(Gillespie, Amy)
July 30, 2012 Filing 1646 MEMORANDUM in Opposition Motion for Partial Summary Judgment of Defendant Goodrich Corporation filed by Counter Claimants County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, ThirdParty Plaintiff County of San Bernardino, Cross Claimants County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, Cross Defendants County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, Plaintiff County of San Bernardino, Counter Defendants County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, Defendant County of San Bernardino. (Lawton, David)
July 30, 2012 Filing 1645 OPPOSITION to MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) #1569 filed by Defendants United States Department of Defense, United States of America. (Attachments: #1 Affidavit of Michael Augustini with Exhibits, #2 Affidavit of James F. Nagle, #3 U.S. Response to Goodrich's Statement of Undisputed Fact, #4 Proposed Order denying motion for summary judgment)(Smaczniak, Kim)
July 30, 2012 Filing 1644 NOTICE of Manual Filing filed by Cross Defendant The United States of America, Defendant United States Department of Defense of Exhibits 6,11,12,16, and 33 to Augustini Declaration. (Smaczniak, Kim)
July 30, 2012 Filing 1643 MEMORANDUM in Opposition to MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1570 United States' Opposition to Goodrich Corporation's Supplemental Memorandum Requesting Attorneys Fees #1628 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Plaintiff United States of America. (MacAyeal, James)
July 27, 2012 Filing 1642 REPORT OF SPECIAL MASTER; RE GOODRICH CORPORATION'S EX PARTE APPLICATION For An Order Shortening Time To Hear Its Motion For Reinstatement Of A Stay On EPA's Affirmative Discovery And Order, HEARING DATE: JULY 24, 2011. (bm)
July 26, 2012 Filing 1641 OPPOSITION to MOTION to Strike Portions of The United States' Interrogatory Responses [Discovery Matter Referred To Special Master] MOTION to Strike Portions of The United States' Interrogatory Responses [Discovery Matter Referred To Special Master] #1622 Opposition filed by Plaintiff United States of America. (Attachments: #1 Declaration and Exhibits)(Dawson, Elizabeth)
July 25, 2012 Filing 1640 NOTICE OF ERRATA filed by Plaintiff United States of America. correcting Brief (non-motion non-appeal), Brief (non-motion non-appeal) #1637 Correcting United States' Brief Requesting Clarification Regarding Continued Withholding of Attorney Client Privileged Communications Involving SAIC [ DISCOVERY MATTER REFERRED TO SPECIAL MASTER] (Attachments: #1 Exhibit United States' CORRECTED Brief)(Ingersoll, Andrew)
July 24, 2012 Filing 1638 SUPPLEMENT to MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1310 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Vaughn A. Blackman in Support of Goodrich Corporation's Brief Regarding The United States' Assertion of Attorney-Client Privilege Over SAIC Documents and Withholding of Addtional Documents)(Wickersham, Matthew)
July 24, 2012 Filing 1637 BRIEF filed by Plaintiff United States of America. Requesting Clarification Regarding Continued Withholding of Attorney Client Communications Involving SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] regarding Miscellaneous Document #1554 . (Attachments: #1 Declaration of Andrew Ingersoll with Exhibits A-F attached)(Ingersoll, Andrew)
July 24, 2012 Filing 1636 NOTICE NOTICE OF UNAVAILABILITY filed by Defendant Whittaker Corporation. (Johnson, Christopher)
July 24, 2012 Filing 1635 NOTICE OF MOTION AND MOTION for Order for Reinstatement of A Stay on EPA's Affirmative Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham In Support of Goodrich Corporation's Motion For The Reinstatement of A Stay on EPA's Affirmative Discovery)(Wickersham, Matthew)
July 24, 2012 Filing 1634 DECLARATION of Robert Storer re Report,, #1566 Certificate of Compliance filed by Defendant United States Department of Defense. (Dawson, Elizabeth)
July 23, 2012 Filing 1639 REPORT OF SPECIAL MASTER RE UNITED STATES' MOTION TO LIFT STAY ON DISCOVERY AND REPORT OF COMPLIANCE WITH DISCOVERY ORDERS filed by Special Master Venetta S Tassopulos. (bp)
July 23, 2012 Filing 1633 OPPOSITION to EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1632 filed by Plaintiff United States of America. (Gillespie, Amy)
July 20, 2012 Filing 1632 EX PARTE APPLICATION to Shorten Time for Hearing [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 1 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Ex Parte Application for An Order Shortening Time To Hear Its Motion for Reinstatement of a Stay on EPA's Affirmative Discovery, #2 Part 2 to Declaration of Matthew Wickersham In Support of Goodrich Corporation's Ex Parte Application for An Order Shortening Time To Hear Its Motion for Reinstatement of a Stay on EPA's Affirmative Discovery, #3 [Proposed] Order Granting Goodrich Corporation's Ex Parte Application For An Order Shortening Time To Hear Its Motion For Reinstatement of A Stay on EPA's Affirmative Discovery)(Wickersham, Matthew)
July 18, 2012 Opinion or Order Filing 1631 ORDER by Judge Philip S. Gutierrez, having been advised by the parties to the Stipulation #1618 . Whittaker Corporation should be added to the list of parties with whom the United States has reached tentative agreement. That list appears in the Joint Status Report filed with this Court on June 6, 2012 (Dkt. #1541). (ir)
July 18, 2012 Filing 1628 SUPPLEMENT to MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1570 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
July 17, 2012 Filing 1630 SECOND SUPPLEMENTAL REPORT OF SPECIAL MASTER RE GOODRICH CORPORATION'S AND PYRO SPECTACULARS INC.'S MOTION REQUESTING IN CAMERA REVIEW OF DOCUMENTS LOGGED ON THE UNITED STATE'S PRIVILEGE LOGS REPORT filed by Special Master Venetta S Tassopulos. (bp)
July 17, 2012 Filing 1627 Second STIPULATION to Produce Redacted Litigation Hold Materials filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
July 17, 2012 Filing 1626 NOTICE OF MOTION AND MOTION to Strike Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #1619 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
July 16, 2012 Filing 1622 NOTICE OF MOTION AND MOTION to Strike Portions of The United States' Interrogatory Responses [Discovery Matter Referred To Special Master] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion to Strike Portions of The United States' Interrogatory Responses)(Wickersham, Matthew)
July 16, 2012 Filing 1621 STATEMENT Regarding Production of Additional Litigation Hold Communication [Discovery Matter Referred to Special Master] (Wickersham, Matthew)
July 16, 2012 Filing 1620 Opposition In Opposition re: MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1494 Opposition to Motion to Strike Declarations in Support of United States Opposition filed by Defendants United States Department of Defense, United States of America. (Attachments: #1 Declaration of Kim Smaczniak, #2 Exhibit Deposition Volume I of Lara Beasley, #3 Exhibit Deposition Volume II of Lara Beasley, #4 Exhibit C, #5 Exhibit Deposition Transcript of Allen, #6 Exhibit Deposition Transcript of Durkee, #7 Exhibit Deposition Transcript of Sloan)(Smaczniak, Kim)
July 16, 2012 Filing 1619 DECLARATION of Jeffrey A. Spector In Opposition to MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1494 Supplemental Declaration filed by Defendants United States Department of Defense, United States of America. (Attachments: #1 Exhibit Deposition Transcript of Jerry O. Smith, #2 Exhibit First Declaration of Allen Curlee)(Smaczniak, Kim)
July 16, 2012 Filing 1618 STIPULATION for Settlement to Add Whittaker Corporation to List of Parties Who Have Reached Tentative Agreements with the United States, as Listed in June 6, 2012 Joint Status Report filed by Plaintiff United States of America. (Attachments: #1 Exhibit Proposed Order)(Gitin, Deborah)
July 16, 2012 Filing 1617 STATEMENT Regarding Litigation Submission Hold Documents filed by Plaintiff United States of America (Attachments: #1 Declaration of Alyse Story, #2 Declaration of Bonnie Cosgrove)(Cosgrove, Bonnie)
July 13, 2012 Filing 1629 SEALED DOCUMENT- CERTAIN EXHIBITS to Rebuttal Declaration of Krista Hernandez in Support of Goodrich Corporation's Reply Brief in Support of its Motion for Sanctions Against the United States for Spoliation of Evidence Filed Under Seal Pursuant to Protective Order. (mat) (Additional attachment(s) Part 2), Part 3, Part 4, Part 5, Part 6) (mat).
July 13, 2012 Filing 1625 SUPPLEMENTAL REPORT AND ORDER OF SPECIAL MASTER RE United States' Motion to compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules by Special Master Venetta S. Tassopulos : IT IS ORDERED: 1. Goodrich shall return the documents identified under the following Tab numbers: 21,22,70, 71, and 77, shall eliminate the documents from any database which permits access to documents in this litigation, and may not use the documents in this litigation. 2. Goodrich may retain and use the documents identified under Tab numbers 28 and 75, in this litigation for the reasons stated above. 3. Pursuant to the provisions of the Order Re Redesignation of Venetta S. Tassopulos, United States Magistrate (Ret.), as Special Master and Rule 53(e) of the Federal Rules of Civil Procedure, the "Report and Order" shall be filed with the clerk and a copy provided for the Honorable Suzanne Segal and served on each party by First Resolution Services Inc. re: #1348 Motion to Compel (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) (lw)
July 13, 2012 Opinion or Order Filing 1624 ORDER by Judge Philip S. Gutierrez: IT IS ORDERED THAT: Exhibits 1,15,16,33,35,48,49,61 and 63 to the Rebuttal Declaration of Krista Hernandez in Support of Goodrich Corporation's Reply Brief in Support of Its Motion for Sanctions Against the United States Spoliation of Evidence shall be filed under seal. re: granting #1623 Application Requesting Sealing of Certain Exhibits Filed in Support of Goodrich's Reply Brief in Support of Its Motion for Sanctions Against the United States for Spoliation of Evidence. (lw)
July 13, 2012 Filing 1616 REPLY Support MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1570 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of David Edsall Jr. In Support of Goodrich Corporation's Reply Brief In Support of Its Motion To Compel the United States To Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms)(Wickersham, Matthew)
July 13, 2012 Filing 1615 STIPULATION for Discovery as to Goodrich's Twenty-First RFP to the United States and Rule 30(b)(6) Deposition of the United States re EPA Document Issues filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(Rosskam, David)
July 11, 2012 Filing 1623 APPLICATION Requesting Sealing of Certain Exhibits filed in Support of Goodrich's Reply Brief in Support of its Motion for Sanctions Against The United States for Spoliation of Evidence filed by Goodrich Corporation. Lodged proposed order. (lw)
July 11, 2012 Filing 1614 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Application Requesting sealing of certain exhibits filed in Support of Goodrich's Reply Brief re Motion for Sanctions Against the United States for Spoliation; [Proposed] Order and Under seal exhibits to the Rebuttal Declaration of Krista Hernandez. (Dennis, Patrick)
July 11, 2012 Filing 1613 NOTICE of Entry of Ruling filed by Defendant Goodrich Corporation. (Attachments: #1 Order Granting Goodrich Corporation's Ex Parte Application for an Order Allowing Goodrich to file an Oversized Reply in Support of Goodrich's Motion for Sanctions for Spoliation of Evidence Signed by the Special Master)(Wickersham, Matthew)
July 10, 2012 Filing 1612 REPLY In support of Goodrich Corporation's Motion for Sanctions Against the United States for Spoliation of Evidence MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1494 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Goodrich Corporation's Motion to Strike the Declarations of Dana M. Allen, Danny C. Durkee, and George Sloan in Support of United States' Opposition to Goodrich's Motion for Sanctions for Spoliation of Evidence, #2 Goodrich Corporation's Objections and Motion to Strike the Declaration of James R. MacAyeal filed in Opposition to Goodrich's Motion for Sanctions for Spoliation, #3 Rebuttal Declaration of Jeffrey D. Dintzer in Support of Goodrich Corporation's Reply Brief in Support of Motion for Sanctions against the United States for Spoliation of Evidence, #4 Rebuttal Declaration of Krista Hernandez in Support of Goodrich Corporation's Reply Brief in Support of Motion for Sanctions against the United States for Spoliation of Evidence, #5 Exhibits 1-7 to the Rebuttal Declaration of Krista Hernandez, #6 Exhibits 8-23 to the Rebuttal Declaration of Krista Hernandez, #7 Exhibits 24-30 to the Rebuttal Declaration of Krista Hernandez, #8 Exhibits 31-39 to the Rebuttal Declaration of Krista Hernandez, #9 Exhibits 40-52 to the Rebuttal Declaration of Krista Hernandez, #10 Exhibits 53-64 to the Rebuttal Declaration of Krista Hernandez, #11 Rebuttal Declaration of Adam Bennett in Support of Goodrich Corporation's Reply Brief in Support of Motion for Sanctions against the United States for Spoliation of Evidence, #12 Declaration of Dennis Hussey in Support of Goodrich Corporation's Motion for Sanctions against the United States for Spoliation of Evidence, #13 Certificate of Service)(Dennis, Patrick)
July 10, 2012 Filing 1611 EX PARTE APPLICATION to Exceed Page Limitation to Reply In Support of Goodrich's Motion For Sanctions For Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 [Proposed] Order Granting Goodrich Corporation's Ex Parte Application For An Order Allowing Goodrich To File and Oversized Reply In Support of Goodrich's Motion For Sanctions For Spoliation of Evidence)(Wickersham, Matthew)
July 9, 2012 Filing 1610 REPLY Support of MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1589 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
July 6, 2012 Filing 1609 OPPOSITION to MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1570 filed by Plaintiff United States of America. (Attachments: #1 Declaration of James R. MacAyeal, #2 Declaration of Michael Conner, #3 Declaration of Alex Panio)(Cosgrove, Bonnie)
July 3, 2012 Filing 1608 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joinder in Opposition #1602 . The following error(s) was found: Incorrect event selected. The correct event is: Miscellaneous Filings (Non-Motion)-Joinder (non-motion). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
July 2, 2012 Filing 1607 THE EMHART PARTIES' MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO GOODRICH CORPORATION'S MOTION TO COMPEL FURTHER RESPONSES TO ITS SEVENTEENTH SET OF REQUESTS FOR PRODUCTION OF DOCUMENTS YES re: MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1589 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
July 2, 2012 Filing 1606 SUPPLEMENT to MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1523 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
July 2, 2012 Filing 1605 MEMORANDUM in Opposition Motion to Compel 17th Set of Requests for Production filed by Counter Claimant County of San Bernardino. (Attachments: #1 Declaration Declaration of Lawton)(Lawton, David)
July 2, 2012 Filing 1604 REPLY to Goodrich's Opposition to United States' Motion to Lift Stay on Discovery and Report of Compliance with Discovery Orders filed by Plaintiff United States of America. (Attachments: #1 Declaration of Amy R. Gillespie, #2 Declaration Elizabeth B. Dawson, #3 Declaration Krystal-Rose Perez)(Gillespie, Amy)
July 2, 2012 Filing 1603 OPPOSITION of the United States re: MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1589 filed by Plaintiff United States of America. (Attachments: #1 Declaration of James R. MacAyeal)(MacAyeal, James)
July 2, 2012 Filing 1602 OPPOSITION to MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1589 Rialto's Limited Joinder in City of Colton's Opposition filed by Plaintiff City of Rialto. (Ellis, Dennis)
July 2, 2012 Filing 1601 OPPOSITION of the United States re: MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1514 and Supplement to Motion to Compel #1586 filed by Plaintiff United States of America. (Attachments: #1 Declaration of James R. MacAyeal)(MacAyeal, James)
June 29, 2012 Filing 1600 CITY OF COLTON'S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION re: MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1589 filed by Plaintiff City of Colton. (Tanaka, Gene)
June 27, 2012 Opinion or Order Filing 1599 ORDER GRANTING GOODRICH CORPORATION'S APPLICATION Requesting Sealing of Certain Exhibits filed in Support of Goodrich's Opposition to The United States' Motion to Lift Stay on Discovery and Report of Compliance with Discovery Orders by Judge Philip S. Gutierrez: granting #1597 Application to Seal: IT IS HEREBY ORDERED THAT: Exhibit G to the Declaration of David Edsall Jr. shall be filed under seal. (lw)
June 27, 2012 Filing 1598 SEALED DOCUMENT-EXHIBIT G to the Declaration of David Edsall Jr. in Support of Opposition to the MOTION to Lift Stay on Discovery and Report of Compliance With Discovery Orders. (mg)
June 26, 2012 Filing 1597 GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING Of Certain Exhibits Filed In Support Of Goodrich's Opposition To The United States' Motion To Lift Stay On Discovery And Report Of Compliance With Discovery Orders filed by defendant Goodrich Corporation. Lodged prop ord. (bm)
June 26, 2012 Opinion or Order Filing 1596 ORDER by Judge Philip S. Gutierrez, After full consideration by the Court of the Stipulation To Dismiss, With 2 Prejudice, Goodrich Corporation's ("Goodrich") Claims Against Astro Pyrotechnics, 3 Inc. ("API") and API's Claims Against Goodrich, and having dismissed Goodrich's 4 claims against API and API's claims against Goodrich, without prejudice, on 5 December 13, 2011, and for further good cause showing:IT IS HEREBY ORDERED THAT: 1. All claims, whether plead or "deemed" by the Court's Consolidation Orders, by API against Goodrich in the Consolidated Actions shall be dismissed, with prejudice; 2. All claims, whether plead or "deemed" by the Court's Consolidation Orders, by Goodrich against API in the Consolidated Actions shall be dismissed, with prejudice; and, 3. API and Goodrich are to bear their own costs. re Stipulation to Dismiss Party #1585 (lw)
June 26, 2012 Opinion or Order Filing 1595 ORDER by Judge Philip S. Gutierrez, After full consideration by the Court of the Stipulation To Dismiss, With Prejudice, Goodrich Corporation's ("Goodrich") Claims Against Pyro Spectaculars, Inc. ("PSI") and PSI's Claims Against Goodrich, and for good cause showing IT IS HEREBY ORDERED THAT: 1. All "deemed" claims by PSI against Goodrich in the Consolidated Actions shall be dismissed, with prejudice;2. All "deemed" claims by Goodrich against PSI in the Consolidated Actions shall be dismissed, with prejudice; and, 3. PSI and Goodrich are to bear their own costs. re Stipulation to Dismiss Party #1584 (lw)
June 26, 2012 Filing 1594 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibit G To Declaration of David Edsall Jr.. (Wickersham, Matthew)
June 25, 2012 Filing 1593 REPORT OF SPECIAL MASTER and Order re Goodrich Corporation's Motion to Compel Production by the United States of Weston Solutions, Inc. and Computer Sciences Corporation Documents in accordance with Rule 34 by Special Master. (See order for complete details) (afe)
June 25, 2012 Filing 1592 Opposition Opposition re: MOTION to Lift Stay re Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1567 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 1 to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Opposition To the United States' Motion To Lift Stay on Discovery and Report of Compliance with Discovery Orders, #2 Part 2 to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Opposition To the United States' Motion To Lift Stay on Discovery and Report of Compliance with Discovery Orders, #3 Part 3 to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Opposition To the United States' Motion To Lift Stay on Discovery and Report of Compliance with Discovery Orders, #4 Part 4 to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Opposition To the United States' Motion To Lift Stay on Discovery and Report of Compliance with Discovery Orders, #5 Declaration of Jeffrey D. Dintzer In Support of Goodrich Corporation's Opposition To The United States' Motion To Lift Stay on Discovery And Report of Compliance With Discovery Orders)(Wickersham, Matthew)
June 25, 2012 Filing 1591 NOTICE of Entry of Order of Special Master Entered by Stipulation and Resolving Goodrich Corporation's Motion for Extension of Percipient Discovery Cut-off United States of America. (Attachments: #1 Proposed Order Special Master's Order)(MacAyeal, James)
June 25, 2012 Opinion or Order Filing 1590 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: ORDER #1576 , for the following reasons: Image and docket entry do not match; document is a copy of an order signed by Special Master; a Notice of Entry should be filed; no proof of service. (lw)
June 22, 2012 Filing 1589 NOTICE OF MOTION AND MOTION to Compel Further Responses to Its Seventeenth Set of Requests For Production of Documents To The United States of America [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham In Support of Goodrich Corporation's Motion To Compel Further Responses To Its Seventeenth Set of Requests For Production of Documents To The United States of America)(Wickersham, Matthew)
June 22, 2012 Filing 1586 SUPPLEMENT to MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1514 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Part 1 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Supplemental Briefing In Support of Its Motion To Compel the United States To Comply With The Special Master's May 1, 2012 Order and Request For Monetary Sanctions, #2 Part 2 to Part 1 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Supplemental Briefing In Support of Its Motion To Compel the United States To Comply With The Special Master's May 1, 2012 Order and Request For Monetary Sanctions)(Wickersham, Matthew)
June 22, 2012 Filing 1585 STIPULATION to Dismiss Defendant Goodrich Corporation, Pyro Spectaculars, Inc. filed by Defendant Pyro Spectaculars, Inc.. (Attachments: #1 Proposed Order)(Mroz, Erik)
June 22, 2012 Filing 1584 STIPULATION to Dismiss Defendant Goodrich Corporation, Pyro Spectaculars, Inc. filed by Defendant Pyro Spectaculars, Inc.. (Attachments: #1 Proposed Order)(Mroz, Erik)
June 21, 2012 Filing 1579 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Order #1576 . The following error was found: Attached document is not a Notice of Entry, but just a copy of order signed by special master. Attached document should have been submitted as a separate, additional attachment to an actual Notice of Entry. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ir)
June 20, 2012 Filing 1588 SEALED DOCUMENT- EXHIBITS to the Declaration of Jeremy S. Ochsenbein in Support of Goodrich Corporation's Notice of Motion and Motion for Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) Filed Under Seal. (Attachments: Part 2, Part 3)(mat)
June 20, 2012 Filing 1587 SEALED DOCUMENT- EXHIBIT K to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Motion to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms Filed Under Seal. (mat)
June 20, 2012 Opinion or Order Filing 1583 ORDER by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED THAT Exhibits S, U, and NN to the Declaration of Jeremy S. Ochsenbein shall be filed under seal. re:granting #1577 Application to Seal (lw)
June 20, 2012 Opinion or Order Filing 1581 ORDER GRANTING GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING OF CERTAIN EXHIBITS FILED IN SUPPORT OF GOODRICH'S MOTION TO COMPEL The United States To Re-run Document Searches Of Key EPA Custodians Using More Expansive Search Terms by Judge Philip S. Gutierrez granting #1578 Application: IT IS HEREBY ORDERED THAT: Exhibits K to the Declaration of David Edsall Jr. shall be filed under seal. (bm)
June 20, 2012 Filing 1580 REPORT of Special Master; Order Granting in part Goodrich Corporation's Motion to compel deposition Testimony related to EPA's document Issues pursuant to Rule 30(b)(6) filed by Special Master Venetta S Tassopulos. (ir)
June 20, 2012 Filing 1576 NOTICE of Entry of of Special Master Extending Percipient Discovery Cut-off United States of America. (MacAyeal, James)
June 19, 2012 Filing 1582 SUPPLEMENTAL REPORT OF SPECIAL MASTER RE GOODRICH CORPORATION'S AND PYRO SPECTACULARS INC'S Motion Requesting In Camera Review Of Documents Logged On The United States' Privilege Logs. (bm)
June 19, 2012 Filing 1578 APPLICATION REQUESTING Sealing of Certain Exhibits Filed in Support of Goodrich's Motion to Compel the United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms filed by Goodrich Corporation. Lodged proposed order. (lw)
June 19, 2012 Filing 1577 APPLICATION REQUESTING Sealing of Exhibits S,U, and NN of the Declaration of Jeremy S. Ochsenbein in Support of Goodrich Corporation's Notice of Motion and Motion for Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA Sections 107(a)(2) and (3) filed by Defendant Goodrich Corporation. Lodged proposed order. (lw)
June 19, 2012 Filing 1575 NOTICE of Change of Attorney Information for attorney Tracy J Egoscue counsel for Cross Defendant City of Rialto. Adding Tracy J. Egoscue as attorney as counsel of record for Plaintiff for the reason indicated in the G-06 Notice. Tracy J. Egoscue will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Tracy J. Egoscue 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 City of Rialto (Egoscue, Tracy)
June 19, 2012 Filing 1574 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibit K to Declaration of David Edsall Jr.. (Attachments: #1 Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Motion To Compel The United States to Re-Run Document Searches Of Key EPA Custodians Using More Expansive Search Terms, #2 [Proposed] Order Granting Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Motion To Compel The United States to Re-Run Document Searches Of Key EPA Custodians Using More Expansive Search Terms)(Wickersham, Matthew)
June 19, 2012 Filing 1573 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibit K to Declaration of David Edsall Jr.. (Attachments: #1 Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Motion To Compel The United States to Re-Run Document Searches Of Key EPA Custodians Using More Expansive Search Terms, #2 [Proposed] Order Granting Goodrich Corporation's Application Requesting Sealing of Certain Exhibits Filed In Support of Goodrich's Motion To Compel The United States to Re-Run Document Searches Of Key EPA Custodians Using More Expansive Search Terms)(Wickersham, Matthew)
June 19, 2012 Filing 1572 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation for Extension of Discovery Cut-Off #1568 . The following error(s) was found: Incorrect event selected. The correct event is: Stipulations-Extend Discovery Cut-Off Date. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
June 19, 2012 Filing 1571 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits S, U & NN of The Declaration of Jeremy S. Ochsenbein. (Attachments: #1 Goodrich Corporation's Application Requesting Sealing of Exhibits S, U, & NN of the Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion for Partial Summary Judgment Regarding United States Liability Pursuant To CERCLA 107(a)(2) & (3), #2 [Proposed] Order Granting Goodrich Corporation's Application Requesting Sealing of Exhibits S, U, & NN of the Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion for Partial Summary Judgment Regarding United States Liability Pursuant To CERCLA 107(a)(2) & (3))(Wickersham, Matthew)
June 18, 2012 Filing 1570 NOTICE OF MOTION AND MOTION to Compel The United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion to Compel the United States to Re-Run Document Searches of Key EPA Custodians Using More Expansive Search Terms)(Wickersham, Matthew)
June 18, 2012 Filing 1569 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3) filed by Defendant Goodrich Corporation. Motion set for hearing on 8/20/2012 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Separate Statement of Facts In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgement Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #2 Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgement Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #3 Exhibits A-C to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #4 Exhibits D-E to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #5 Exhibits F-I to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #6 Exhibits J-L to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #7 Exhibits M-N to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #8 Exhibit O to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #9 Exhibits P-Q to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #10 Exhibits R-T to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #11 Exhibits U-Z to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #12 Exhibits AA-ff to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #13 Exhibit GG to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #14 Exhibit HH to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3), #15 Exhibit II to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3, #16 Exhibits JJ-LL to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgement Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3, #17 Exhibits MM-OO to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3, #18 Exhibits PP-UU to Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2) & (3, #19 [Proposed] Statement of Uncontroverted Facts and Conclusions of Law RE: Goodrich Corporation's Notice of Motion and Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 107(a)(2)(3), #20 [Proposed] Order Granting Goodrich Corporation's Motion For Partial Summary Judgment Regarding United States Liability Pursuant to CERCLA 109(a)(2) & 3)(Wickersham, Matthew)
June 18, 2012 Filing 1568 JOINT STATEMENT of Stipulation re Motion for Extentsion of Percipient Cut-off MOTION for Order for Extension of Percipient Discovery Cut-Off [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] MOTION for Order for Extension of Percipient Discovery Cut-Off [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1537 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
June 15, 2012 Filing 1567 NOTICE OF MOTION AND MOTION to Lift Stay re Discovery [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Plaintiff United States of America. (Attachments: #1 Declaration of Amy R. Gillespie)(Gillespie, Amy)
June 15, 2012 Filing 1566 REPORT of UNITED STATES' REPORT OF COMPLIANCE WITH DISCOVERY ORDERS filed by Plaintiff United States of America. (Attachments: #1 Declaration of Amy R. Gillespie with Exhibits A-D, #2 Exhibit E-P to Declaratin of Amy R. Gillespie, #3 Declaration of Alexander Panio, #4 Declaration of Elizabeth B. Dawson, #5 Exhibit A-F to Declaration of Elizabeth B. Dawson, #6 Exhibit G to Declaration of Elizabeth B. Dawson, #7 Exhibit H to Declaration of Elizabeth B. Dawson, #8 Exhibit I-N to Declaration of Elizabeth B. Dawson, #9 Exhibit O-X to Declaration of Elizabeth B. Dawson)(Gillespie, Amy)
June 15, 2012 Opinion or Order Filing 1565 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Notice of Change of Attorney Information #1557 , for the following reasons: Other: Document is blank when viewing and printing. (bm)
June 15, 2012 Filing 1564 OPPOSITION to MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] #1511 filed by Cross Defendant The United States of America. (Rosskam, David)
June 14, 2012 Filing 1563 TRANSCRIPT ORDER for date of proceedings 6/4/2012 to 6/4/2012 as to Plaintiff City of Colton Court Reporter Miriam Baird. Court will contact Joy Valdez at joy.valdez@bbklaw.com with any questions regarding this order. Transcript portion requested: Other: 6/4/2012. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Tanaka, Gene)
June 13, 2012 Filing 1561 SUPPLEMENT to MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] #1511 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Second Supplemental Declaration of Matthew Wickersham In Support of Goodrich Corporation's Supplemental Brief In Support of Its Motion to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6))(Wickersham, Matthew)
June 13, 2012 Filing 1560 NOTICE of Change of Attorney Information for attorney Peter R Duchesneau counsel for Defendant Goodrich Corporation. Changing address & firm name to Manatt, Phelps & Phillips, LLP, 11355 W. Olympic Blvd., LA CA 90064. Changing email & fax number to wcale@manatt.com, 310-312-4224. Adding Whitney Cale as attorney as counsel of record for Goodrich Corporation for the reason indicated in the G-06 Notice. Filed by Defendant Goodrich Corporation (Duchesneau, Peter)
June 13, 2012 Filing 1559 NOTICE of Change of Attorney Information for attorney Peter R Duchesneau counsel for Defendant Goodrich Corporation. Changing Address & Firm Name to Manatt, Phelps & Phillips LLP, 11355 W. Olympic Blvd., LA CA 90064. Changing email & fax number to pduchesneau@manatt.com, 310-312-4224. Adding Peter Duchesneau as attorney as counsel of record for Goodrich Corporation for the reason indicated in the G-06 Notice. Filed by Defendant Goodrich Corporation (Duchesneau, Peter)
June 13, 2012 Filing 1558 NOTICE of Association of Counsel associating attorney Peter Duchesneau / Whitney Cale on behalf of Defendant Goodrich Corporation. Filed by Defendant Goodrich Corporation (Duchesneau, Peter)
June 13, 2012 Filing 1557 NOTICE of Change of Attorney Information for attorney Tracy J Egoscue counsel for ThirdParty Defendant City of Rialto. Tracy J. Egoscue will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Tracy J. Egoscue 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 City of Rialto (Egoscue, Tracy) DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 6/14/12. Modified on 6/15/2012 (bm).
June 13, 2012 Filing 1556 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Order Re Stipulation #1552 , Report #1554 . The following error(s) was found: Incorrect event selected. The correct event is: Orders (Non-Motion)-Order #1552 , Miscellaneous Filings (Non-Motion)-Report #1554 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
June 12, 2012 Filing 1562 REPORT OF SPECIAL MASTER re United States' Motion to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules #1348 filed by Special Master Venetta S Tassopulos. (ir)
June 12, 2012 Opinion or Order Filing 1555 ORDER by Judge Philip S. Gutierrez: the following document be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Notice of Change of Attorney Information (G-06) #1543 , for the following reasons: Document is blank. (ir)
June 12, 2012 Filing 1554 REPORT OF SPECIAL MASTER; ORDER RE STIPULATION BETWEEN THE UNITED STATES AND GOODRICH CORPORATION ON PRODUCTION OF MATERIALS SUBJECT TO THE SPECIAL MASTER'S MAY 31st ORDER, dated June 8, 2012 (Cosgrove, Bonnie)
June 12, 2012 Filing 1553 REPLY Support MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1523 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew C. Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion To Compel the United States To Review Its Entire Privilege Log and Produce All Non-Privileged Documents)(Wickersham, Matthew)
June 12, 2012 Opinion or Order Filing 1552 ORDER RE STIPULATION BY AND BETWEEN THE UNITED STATES AND GOODRICH CORPORATION ON DEPOSITION OF STEPHEN BERNINGER issued by Special Master June 11, 2012 (Ingersoll, Andrew)
June 11, 2012 Filing 1551 REPLY Support MOTION for Order for waiver of privilege regarding United States' May 15, 2012 and May 21, 2012 Letters [Discovery Matter Referred to Special Master] MOTION for Order for waiver of privilege regarding United States' May 15, 2012 and May 21, 2012 Letters [Discovery Matter Referred to Special Master] MOTION for Order for waiver of privilege regarding United States' May 15, 2012 and May 21, 2012 Letters [Discovery Matter Referred to Special Master] #1519 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of David Edsall Jr. In Support of Goodrich Corporation's Reply In Support of Its Motion To Assess the United States' Assertion of Privilege In Its May 15, 2012 and May 21, 2012 Letters)(Wickersham, Matthew)
June 11, 2012 Opinion or Order Filing 1550 ORDER by Judge Philip S. Gutierrez, re Joint Status Report, Stipulation of all parties, and Order to Amend Case Management Order No 1 as Modified by Order #1541 : IT IS HEREBY ORDERED, with regard to fact discovery, that: 1. To the extent fact discovery remains, the following fact discovery deadlines shall be stayed and suspended, effective February 17, 2012, pending further order of the Court: (a) those between and among the Settling Defendants; (b) those between and among the Governmental Parties; (c) those between and among any Settling Defendant and any Governmental Party; and (d) those between and among the Settling Parties and all other parties to the Consolidated Actions,except as set forth in paragraph 2, below; 2. The fact discovery deadlines set forth in paragraph 8 of CMO No. 1 (Dkt. No. 601), involving the United States and Goodrich Corporation shall remain as set forth in paragraph 2 of Order (Dkt. # 1432), entered on April 4, 2012, unless otherwise modified by court order subject to any appeal; 3. All objections to the fact discovery which were preserved by paragraph 3 of Order (Dkt. # 1432), entered on April 4, 2012, shall continue to be preserved; in the event that a tentative settlement agreement as to a particular party or parties is not finalized and approved by the Court, any pending discovery motion directed at that party or parties which was withdrawn pursuant to Order (Dkt. # 1432), entered on April 4, 2012, may be re-noticed; and IT IS HEREBY FURTHER ORDERED, with regard to expert witnessdiscovery and other related pre-trial dates, that paragraph 8 of CMO No. 1 (Dkt. # 601), as amended by Order (Dkt. # 1432), is further amended as follows: Status Conference 9/10/12; Expert witness disclosures exchanged 11/13/12; Rebuttal expert witness disclosures exchanged 1/14/13; Expert discovery closes 4/30/13; Deadline for filing dispsitive motions 2/28/13; Pretrial Status Conference 4/15/13; Trial date 6/25/13; Court shall hold a status conference on September 10, 2012, at 3 p.m., at which time the parties shall advise the Court of the status of all settlements. Five court days prior to the status conference, the parties shall file a Joint Status Report. (ir)
June 8, 2012 Filing 1549 STIPULATION for Discovery as to the Deposition of Stephen Berninger [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(Ingersoll, Andrew)
June 8, 2012 Filing 1548 TRANSCRIPT for proceedings held on JUNE 5, 2012; 3:00 P.M.. Court Reporter/Electronic Court Recorder: MIRIAM V. BAIRD, CSR 11893, phone number MVB11893@AOL.COM. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/29/2012. Redacted Transcript Deadline set for 7/9/2012. Release of Transcript Restriction set for 9/6/2012. (mw)
June 8, 2012 Filing 1547 JOINT STIPULATION to MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1514 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(Cosgrove, Bonnie)
June 8, 2012 NOTICE OF FILING TRANSCRIPT filed for proceedings JUNE 5, 2012; 3:00 P.M re Transcipt #1548 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(mw) TEXT ONLY ENTRY
June 7, 2012 Opinion or Order Filing 1546 MEMORANDUM AND ORDER DENYING THE UNITED STATES OBJECTIONS TO AND MOTION FOR DE NOVO REVIEW FOR MODIFICATION OF THE SPECIAL MASTERS MARCH 29 ORDER AMENDING THE CMO (Dkt. No. #1446 ) by Magistrate Judge Suzanne H. Segal: See order for details. (jy)
June 7, 2012 Opinion or Order Filing 1545 MEMORANDUM AND ORDER DENYING THE UNITED STATES OBJECTIONS TO AND MOTION FOR MODIFICATION OF THE SPECIAL MASTERS MARCH 21 SANCTIONS ORDER (Dkt. No. #1437 ) by Magistrate Judge Suzanne H. Segal: See order for details. (jy)
June 7, 2012 Filing 1544 OPPOSITION to MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1523 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Alexander Panio)(Hurst, Patricia)
June 7, 2012 Filing 1543 NOTICE of Change of Attorney Information for attorney Tracy J Egoscue counsel for Cross Defendants City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, City of Rialto, Plaintiff City of Rialto, Third Party Defendants City of Rialto, City of Rialto, City of Rialto, City of Rialto, Counter Claimants City of Rialto, City of Rialto, Cross Claimant City of Rialto, Defendant City of Rialto, Counter Defendant City of Rialto. Tracy J. Egoscue will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Tracy J. Egoscue 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 City of Rialto (Egoscue, Tracy) **STRICKEN PURSUANT TO ORDER FILED 6/12/12** Modified on 6/12/2012 (ir).
June 6, 2012 Filing 1541 Joint STIPULATION for Order To Amend CMO No. 1 filed by defendants Emhart Industries Inc. (Attachments: #1 Exhibit Exhbit A-[Proposed] Order re Joint Status Report, Stipulation of all Parties, and Proposed Order to Amend CMO NO. 1, As Modified by Order (Dkt #1432), #2 Affidavit Certificate of Service)(Wyatt, Robert)
June 6, 2012 Filing 1540 BRIEF filed by Defendant Goodrich Corporation. Regarding Continuance of Trial Date and Attendant Case Management Deadlines (Wickersham, Matthew)
June 5, 2012 Filing 1537 NOTICE OF MOTION AND MOTION for Order for Extension of Percipient Discovery Cut-Off [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall, Jr., #2 Exhibits A-O to the Declaration of David Edsall, Jr., #3 Exhibits P-S to the Declaration of David Edsall, Jr.)(Wickersham, Matthew)
June 5, 2012 Filing 1535 REPLY support MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] #1511 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Matthew C. Wickersham In Support of Goodrich Corporation's Reply In Support of Its Motion To Compel Deposition Testimony Related To EPA's Document Issues Pursuant to Rule 30(b)(6))(Wickersham, Matthew)
June 5, 2012 Filing 1534 NOTICE of Appearance filed by attorney Amy R Gillespie on behalf of Plaintiff United States of America (Gillespie, Amy)
June 4, 2012 Opinion or Order Filing 1539 MINUTES: STATUS CONFERENCE RE: STATUS OF SETTLEMENTS: The Court is updated on the status of the case, and is provided with the following information. Tentative settlement reached with the following defendants: Emhart parties; county parties; City of Rialto; City of Colton; Raytheon Company; American Promotional Events, Inc.; Broco, Inc.; Ensign-Bickford Company; and the U.S. Department of Defense. Ongoing negotiations with the following defendants: Goodrich, Corp.; James Hescox; Rialto Concrete Products, Inc.; General Dynamics Corp.; Whitaker Corp.; Explosive Engineering, Inc.; and American West, Inc.Counsel for defendant Goodrich is directed to prepare and circulate a five-page brief addressing the options suggested by plaintiffs' counsel today, and submit it to the Court along with a proposed order by close of business Wednesday, June 6, 2012 by Judge Philip S. Gutierrez Court Reporter: Miriam Baird. (ir)
June 4, 2012 Filing 1538 REPORT OF SPECIAL MASTER Re Goodrich Corporation's And Pyro Spectaculars Inc.'s Motion Requesting In Camera Review Of Documents Logged on The United states' Privilege Logs. (bm)
June 4, 2012 Filing 1533 Opposition re: MOTION for Order for waiver of privilege regarding United States' May 15, 2012 and May 21, 2012 Letters [Discovery Matter Referred to Special Master] MOTION for Order for waiver of privilege regarding United States' May 15, 2012 and May 21, 2012 Letters [Discovery Matter Referred to Special Master] MOTION for Order for waiver of privilege regarding United States' May 15, 2012 and May 21, 2012 Letters [Discovery Matter Referred to Special Master] #1519 filed by Plaintiff United States of America. (Attachments: #1 Exhibit A-B)(Hurst, Patricia)
June 4, 2012 Filing 1530 OBJECTIONS to Deposition of Silva and RFPs 1222 and 1223 filed by Defendants John Callagy, John Callagy, John Callagy, John Callagy, Stephen Callagy, Stephen Callagy, County of San Bernardino, Jeanine Elzie, Linda Fredericksen, Linda Fredericksen, Linda Fredericksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Michelle Ann Pointon, Robertson's Ready Mix Inc, Anthony Rodriguez, Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, Edward Stout, Third Party Defendants John Callagy, John Callagy, John Callagy, Mary Callagy, Stephen Callagy, Stephen Callagy, Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, Counter Claimants John Callagy, Stephen Callagy, Stephen Callagy, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated 11/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, The Schulz Trust, Cross Defendants John Callagy, John Callagy, John Callagy, John Callagy, John Callagy, Stephen Callagy, Stephen Callagy, Stephen Callagy, Stephen Callagy, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, Edward Stout as The Trustee of The Stout Rodriquez Trust, Edward Stout as the Trustee of the Stout-Rodriguez Family, Jeanine Elzie, Jeanine Elzie, Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of The E.F. Schulz Trust, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, John Callagy as Trustee of the Shulz Trust, John Callagy as Trustee of the Shulz Trust, John Callagy, as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, Linda Fredericksen as Trustee of The E.F. Schulz Trust, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated 11/19/91, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated 11/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust Dated 1/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Linda Frederiksen, as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated Feb. 15, 1985, Linda Frederiksen, as Trustee of The Walter M. Pointon Trust Dated Nov. 19, 1991, Michelle Ann Pointon, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Anthony Rodriguez, Elizabeth Rodriguez, Elizabeth Rodriguez, Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, Edward Stout, Edward Stout, Cross Claimants John Callagy, Stephen Callagy, Stephen Callagy, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated 11/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix, Inc., Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, The Schulz Trust, Third Party Plaintiffs John Callagy, Stephen Callagy, Stephen Callagy, County of San Bernardino, Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Robertson's Ready Mix Inc, Robertson's Ready Mix, Inc., Elizabeth Rodriguez, Edward Stout, The Schulz Trust, The Schulz Trust, Plaintiffs County of San Bernardino, Robertson's Ready Mix, Inc., Counter Defendants County of San Bernardino, County of San Bernardino, County of San Bernardino, County of San Bernardino, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc, Robertson's Ready Mix Inc. (Lawton, David)
June 1, 2012 Filing 1542 SEALED DOCUMENT- DECLARATION of Barnes Johnson. (Attachments: Part 2, Part 3, Part 4, Part 5)(mat)
June 1, 2012 Opinion or Order Filing 1532 ORDER by Judge Philip S. Gutierrez: GRANTING United States' Application for an Order to file under seal pursuant to Protective Order regarding EPA Deliberative process documents and Information, DN 1162, Declaration of Barnes Johnson in support of United States' opposition to Goodrich Corporation's Motion for Sanctions against the United States for Spoliation of Evidence #1531 . United States' ex parte application for sealed filing is granted. The documents sought to be filed under seal and the United States' ex parte application for seal documents shall both be filed under seal. The government may produce the documents as permitted or required by applicable law. (ir)
June 1, 2012 Filing 1531 APPLICATION for an Order to File under seal pursuant to Protective Order regarding EPA Deliberative process documents and Information, DN 1162, Declaration of Barnes Johnson in support of United States' opposition to Goodrich Corporation's Motion for Sanctions against the United States for Spoliation of Evidence filed by Plaintiff United States of America. Lodged Proposed Order. (ir)
June 1, 2012 Filing 1529 JOINDER in MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1494 filed by Defendant James Hescox. (Isola, David)
June 1, 2012 Filing 1528 TRANSCRIPT for proceedings held on 5/22/12 1:54 p.m.. Court Reporter/Electronic Court Recorder: Huntington Court Reporters, phone number (626) 792-7250. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/22/2012. Redacted Transcript Deadline set for 7/2/2012. Release of Transcript Restriction set for 8/30/2012. (ha)
June 1, 2012 Filing 1527 NOTICE OF ERRATA filed by Plaintiff United States of America. correcting Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) #1520 Corrected Declaration of George Socha, Jr. (Rosskam, David)
June 1, 2012 Filing 1526 OPPOSITION to MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] #1511 [Corrected] filed by Plaintiff United States of America. (Attachments: #1 Declaration of David Rosskam with Exhibits A-D, #2 Exhibit E-H to the Declaration of David Rosskam)(Rosskam, David)
June 1, 2012 Filing 1525 NOTICE OF ERRATA filed by Plaintiff United States of America. correcting Response in Opposition to Motion,, #1524 Re: Goodrich Corporation's Motion to Compel Rule 30(b)(6) Deposition Testimony Related to EPA Document Issues (Rosskam, David)
June 1, 2012 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/22/12 1:54 p.m. re Transcipt #1528 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(ha) TEXT ONLY ENTRY
May 31, 2012 Filing 1536 MODIFICATION OF SPECIAL MASTER'S MAY 1, 2012 ORDER RE UNITED STATES' PRODUCTION OF DOCUMENTS PREPARED BY SAIC #1485 by Special Master Venetta S. Tassopulos. (See Order for complete details) (afe)
May 31, 2012 Filing 1524 OPPOSITION to MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] #1511 filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of David Rosskam and Exhibits A-D, #2 Exhibit Exhibits E-H to Declaration of David Rosskam)(Rosskam, David)
May 31, 2012 Filing 1523 NOTICE OF MOTION AND MOTION to Compel The United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents, #2 Exhibits Part 1 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents, #3 Exhibits Part 2 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents, #4 Exhibits Part 3 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents, #5 Exhibits Part 4 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents, #6 Exhibits Part 5 to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States to Review Its Entire Privilege Log and Produce All Non-Privileged Documents)(Wickersham, Matthew)
May 30, 2012 Filing 1521 NOTICE of Manual Filing filed by Plaintiff United States of America of Application and Proposed Order for Filing Under Seal Declaration of Barnes Johnson. (Rosskam, David)
May 30, 2012 Filing 1520 Opposition In Opposition re: MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1494 Opposition filed by Plaintiff United States of America. (Attachments: #1 Declaration of Dana Allen, #2 Declaration of Allan Curlee, #3 Declaration of Danny Durkee, #4 Declaration of David Rosskam, #5 Declaration of David Ruiz, #6 Declaration of George J. Socha, Jr., #7 Declaration of Jeffrey Spector, #8 Declaration of Gerald Vincent, #9 Declaration of John Paul Woodley, Jr., #10 Declaration Jeremy Gillessen, #11 Declaration of George Sloan, #12 Declaration James R. MacAyeal)(Rosskam, David)
May 30, 2012 Filing 1519 NOTICE OF MOTION AND MOTION for Order for waiver of privilege regarding United States' May 15, 2012 and May 21, 2012 Letters [Discovery Matter Referred to Special Master] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion To Assess The United States' Assertions of Privilege In Its May 15, 2012 And May 21, 2012 Letters, #2 Exhibits to Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion To Assess The United States' Assertions of Privilege In Its May 15, 2012 And May 21, 2012 Letters)(Wickersham, Matthew)
May 29, 2012 Filing 1522 SEALED DOCUMENT- EXHIBITS E, F, & G to Declaration of Vaughn A. Blackman in support of Goodrich Corporation's MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions. (mat)
May 29, 2012 Opinion or Order Filing 1518 ORDER by Judge Philip S. Gutierrez: granting #1517 Goodrich Corporation's Application Requesting Sealing of Exhibits Filed in Support of Goodrich's Motion to Compel The United States to Comply with teh Special Master's May 1, 2012 Order and Request for Monetary Sanctions, IT IS HEREBY ORDERED THAT Exhibits E,F, and G to the Declaration of Vaughn a. Blackman shall be filed under seal. (lw)
May 25, 2012 Filing 1517 GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING Of Exhibits Filed In Support Of Goodrich's Motion To Compel The United States To Comply With The Special Master's May 1, 2012 Order And Request For Monetary Sanctions filed by defendant Goodrich Corporation. Lodged prop ord. (bm)
May 25, 2012 Filing 1516 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits E, F, G to Declaration of Vaughn A. Blackman In Support of Goodrich's Motion to Compel the United States to Comply With The Special Master's May 1, 2012 Order And Request for Monetary Sanctions. (Wickersham, Matthew)
May 25, 2012 Filing 1515 TRANSCRIPT ORDER for date of proceedings 5/22/2012 to 5/22/2012 as to Plaintiff United States of America Court Smart (CS). Transcript portion requested: Other: 5/22/2012. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Hurst, Patricia)
May 24, 2012 Filing 1514 NOTICE OF MOTION AND MOTION to Compel The United States to Comply with The Special Master's May 1, 2012 Order and Request For Monetary Sanctions [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Affidavit Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States to Comply with the Special Master's May 1, 2012 Order and Request for Monetary Sanctions)(Wickersham, Matthew)
May 23, 2012 Filing 1512 TRANSCRIPT ORDER for date of proceedings May 22, 2012 to May 22, 2012 as to Defendant Goodrich Corporation Court Smart (CS). Court will contact Kristina Eckert, Paralegal at keckert@gibsondunn.com with any questions regarding this order. Transcript portion requested: Other: Hearing on two Motions. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Wickersham, Matthew)
May 22, 2012 Filing 1513 MINUTES OF Motion Hearing held before Magistrate Judge Suzanne H. Segal. Court and counsel present. Court holds hearing re United States' Objections and Motion forModification, etc. Motion taken under submission.Court Recorder: CS 05/22/12. (afe)
May 21, 2012 Filing 1511 NOTICE OF MOTION AND MOTION to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) [Discovery Matter Referred to Special Master] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham In Support of Goodrich Corporation's Motion to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) (Part 1), #2 Declaration of Matthew Wickersham In Support of Goodrich Corporation's Motion to Compel Deposition Testimony Related to EPA's Document Issues Pursuant to Rule 30(b)(6) (Part 2))(Wickersham, Matthew)
May 18, 2012 Filing 1510 NOTICE of Change of Attorney Information for attorney Douglas C Smith counsel for Defendants Ken Thompson, Inc., Rialto Concrete Products Inc. Nathan A. Perea will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Nathan A. Perea 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 Nathan A. Perea (Smith, Douglas)
May 16, 2012 Filing 1506 NOTICE OF CLERICAL ERROR: Due to clerical error Re: APPLICATION for Leave to File Certain Exhibits filed in support of Goodrich Corporation's Motion for Sanctions against the United States for Spoliation of Evidence #1505 scanned and docketed twice. Already placed on docket (Document 1501) (ir)
May 15, 2012 Filing 1509 SEALED DOCUMENT- EXHIBITS to the Declaration of David Edsall Jr. in Support of Goodrich Corporation's to Motion for Sanctions Against the United States for Spoliation of Evidence. (Attachments: Part 2, Part 3, Part 4, Part 5)(mat)
May 15, 2012 Filing 1508 SEALED DOCUMENT- EXHIBITS to the Declaration of Krist A Hernandez in Support of Goodrich Corporation's Motion for Sanctions against the United States for Spoliation of Evidence filed Under Seal. (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10, Part 11, Part 12)(mat)
May 15, 2012 Opinion or Order Filing 1507 ORDER by Judge Philip S. Gutierrez: Application Requesting sealing of certain exhibits filed in support of Goodrich Corporation's Motion for sanctions against the United States for Spoliation of evidence #1501 , Exhibits 7,8, 18, 35, 37, 49, 91, 109, 119, 124 and portions of exhibits 13 and 61 to the Declaration of Krista Hernandez and exhibits 1, 3, 5, 6, 16, and 17 to the Declaration of David Edsall Jr shall be filed under seal. (ir)
May 15, 2012 Filing 1504 STATUS REPORT of Status of Weston and CSC Document Production filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of Rachael Amy Kamons, #2 Exhibit Exhibits A-E)(Kamons, Rachael)
May 14, 2012 Filing 1503 REPORT of Submission of the United States regarding additional litigation hold notices for in camera review filed by Plaintiff United States of America. (Attachments: #1 Declaration of Bonnie Cosgrove)(Cosgrove, Bonnie)
May 14, 2012 Filing 1502 SUPPLEMENT Goodrich Corporation's Memorandum re: United States' Submission of Additional EPA Litigation Hold Communications to the Special Master for in Camera Review [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall, Jr. Part 1, #2 Declaration of David Edsall, Jr. Part 2)(Wickersham, Matthew)
May 11, 2012 Filing 1499 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Amended Certificate of Service #1496 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Miscellaneous Filings (Non-Motion)-Amended Document (Non-Motion). Other error(s) with document(s): Should be linked back to document being amended. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
May 10, 2012 Filing 1505 APPLICATION Requesting sealing of Certain Exhibits filed in support of Goodrich Corporation's Motion for Sanctions against the United States for Spoliation of Evidence filed by Goodrich Corporation. Lodged Proposed Order. (ir)
May 10, 2012 Filing 1501 APPLICATION REQUESTING SEALING of Certain Exhibits filed in support of Goodrich Corporation's Motion for Sanctions Against the United States for Spoliation of Evidence #1494 . Lodged Proposed Order. (ir)
May 10, 2012 Filing 1500 NOTICE OF LODGING OF NON-PAPER Physical Exhibits filed by Defendant Goodrich Corporation pursuant to Local Rule 11-5.1 in support of Goodrich Corporation's Motion for Sanctions Against the United States for Spoliation of Evidence #1494 (ir)
May 10, 2012 Filing 1498 Joint STIPULATION for Discovery as to Limitations Regarding Deposition of Nancy Marvel filed by plaintiff United States of America. (Attachments: #1 Proposed Order)(Kamons, Rachael)
May 10, 2012 Filing 1497 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Change of Address #1493 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Change of Address. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
May 10, 2012 Filing 1496 Amended Certificate of Service for Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence (Dennis, Patrick)
May 10, 2012 Filing 1495 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Application to File under seal, [Proposed] Order re application to file under seal, Under seal documents, Notice of lodging non-paper Physical exhibits and Lodging of non-paper Physical Exhibits. (Dennis, Patrick)
May 9, 2012 Filing 1494 NOTICE OF MOTION AND MOTION for Sanctions Goodrich Corporation's Notice of Motion and Motion for Sanctions Against the United States for Spoliation of Evidence [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Jeffrey D. Dintzer, #2 Declaration of Patrick W. Dennis, #3 Declaration of Neven Kresic, P.G., Ph.D. Part 1, #4 Declaration of Neven Kresic, P.G., Ph.D. Part 2, #5 Declaration of Neven Kresic, P.G., Ph.D. Part 3, #6 Declaration of Neven Kresic, P.G., Ph.D. Part 4, #7 Declaration of Neven Kresic, P.G., Ph.D. Part 5, #8 Declaration of Neven Kresic, P.G., Ph.D. Part 6, #9 Declaration of Krista Hernandez, #10 Exhibits 1-10 to the Declaration of Krista Hernandez, #11 Exhibits 11-15 to the Declaration of Krista Hernandez, #12 Exhibits 16-19 to the Declaration of Krista Hernandez, #13 Exhibits 20-29 to the Declaration of Krista Hernandez, #14 Exhibits 30-40 to the Declaration of Krista Hernandez, #15 Exhibit 41 to the Declaration of Krista Hernandez, #16 Exhibits 42-46 to the Declaration of Krista Hernandez, #17 Exhibits 47-54 to the Declaration of Krista Hernandez, #18 Exhibits 55-58 to the Declaration of Krista Hernandez, #19 Exhibits 59-60 to the Declaration of Krista Hernandez, #20 Exhibits 61-69 to the Declaration of Krista Hernandez, #21 Exhibits 70-73 to the Declaration of Krista Hernandez, #22 Exhibit 74 Part 1 to the Declaration of Krista Hernandez, #23 Exhibit 74 Part 2 to the Declaration of Krista Hernandez, #24 Exhibits 75-78 to the Declaration of Krista Hernandez, #25 Exhibits 79-88 to the Declaration of Krista Hernandez, #26 Exhibits 89-98 to the Declaration of Krista Hernandez, #27 Exhibits 99-101 to the Declaration of Krista Hernandez, #28 Exhibits 102-112 to the Declaration of Krista Hernandez, #29 Exhibit 113 Part 1 to the Declaration of Krista Hernandez, #30 Exhibit 113 Part 2 to the Declaration of Krista Hernandez, #31 Exhibit 114 to the Declaration of Krista Hernandez, #32 Exhibits 115-122 to the Declaration of Krista Hernandez, #33 Exhibits 123-125 to the Declaration of Krista Hernandez, #34 Exhibit 126 to the Declaration of Krista Hernandez, #35 Exhibits 127-128 to the Declaration of Krista Hernandez, #36 Declaration of David Edsall, Jr. Part 1, #37 Declaration of David Edsall, Jr. Part 2, #38 Declaration of David Edsall, Jr. Part 3, #39 Declaration of David Edsall, Jr. Part 4, #40 Certificate of Service)(Dennis, Patrick)
May 9, 2012 Filing 1493 NOTICE OF CHANGE OF ADDRESS filed by Plaintiff City of Colton. (Sakai, Danielle)
May 8, 2012 Filing 1492 REPLY IN SUPPORT OF MOTION for Review of Special Master's March 29, 2012 Order #1446 filed by Plaintiff United States of America. (Hurst, Patricia)
May 8, 2012 Filing 1491 REPLY IN SUPPORT OF MOTION for Review of The United States' Objections to and Motion for Modification of the Special Master's March 21, 2012 Order Granting in Part Goodrich Corporation's Motion for Sanctions Against the United States re #1401 Order on Mot MOTION for Review of The United States' Objections to and Motion for Modification of the Special Master's March 21, 2012 Order Granting in Part Goodrich Corporation's Motion for Sanctions Against the United States re #1401 Order on Mot #1437 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Patricia Hurst)(Hurst, Patricia)
May 8, 2012 Filing 1490 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) #1486 . The following error(s) was found: Incorrect event selected. The correct event is: Notice/Change of Attorney Information (G-06). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt)
May 7, 2012 Filing 1486 NOTICE Notice of Change of Attorney Information-Withdrawal of Leah B. Silverthorn (PHV) filed by defendant Astro Pyrotechnics Inc, Pyro Spectaculars, Inc.. (Mroz, Erik)
May 3, 2012 Filing 1489 Mail Returned addressed to Larry M Corcoran re Minutes of In Chambers Order/Directive - no proceeding held, #1472 . Verified with operator #55 from DOJ that attorney is no longer there. (afe)
May 3, 2012 Filing 1488 Mail Returned addressed to Larry M Corcoran re Notice of Deficiency in Electronically Filed Documents (G-112) #1470 . Verified with operator #55 from DOJ that attorney is no longer there. (afe)
May 3, 2012 Filing 1487 Mail Returned addressed to Larry M Corcoran re Order on Application to Seal (document), Order on Application to Seal (document) #1455 . Verified with operator #55 from DOJ that attorney is no longer there. (afe)
May 1, 2012 Filing 1485 REPORT OF SPECIAL MASTER; ORDER RE: GOODRICH CORPORATION'S MOTION TO COMPEL UNITED STATES TO PRODUCE DOCUMENTS PREPARED BY SCIENCE APPLICATIONS INTERNATIONAL CORPORATION #1310 by Special Master Venetta S Tassopulos. IT IS ORDERED: Goodrich's Motion is granted in part. The United States EPA shall produce all Facility Site Reports that refer or relate to Goodrich Corporation Corporation's activities and/or operations in the Rialto - Colton Groundwater Basin within fourteen (14) days. (See Order for complete details) (afe)
April 30, 2012 Filing 1482 NOTICE of Change of Attorney Information for attorney Valerie K Mann counsel for Plaintiff United States of America.Valerie K. Mann 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 United States of America (Mann, Valerie)
April 27, 2012 Filing 1484 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART GOODRICH CORPORATION'S MOTION FOR COSTS RE Motion to Compel Supplemental Responses to Interrogatories #1070 by Special Master Venetta S Tassopulos. (See Order for Complete Details) (afe)
April 27, 2012 Filing 1480 REPLY Support First MOTION to Compel Production by the United States of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance With Rule 34 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production by the United States of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance With Rule 34 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production by the United States of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance With Rule 34 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1447 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
April 26, 2012 Filing 1479 DECLARATION of C. Scott Spear In Opposition to Motion to Compel Testimony filed by Defendant United States Department of Defense. (Smaczniak, Kim)
April 24, 2012 Filing 1483 SEALED DOCUMENT- EXHIBITS A, B, and C to the Third Supplemental Declaration of Vaughn A. Blackman in Support of Goodrich Corporation's Reply to the United States' Response to the Special Master's April 10, 2012 Questions Concerning Goodrich's Motion to Compel the United States to Produce all Documents Prepared by Saic Filed Under Seal. (mat)
April 24, 2012 Opinion or Order Filing 1481 ORDER GRANTING GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING OF CERTAIN EXHIBITS FILED IN SUPPORT OF GOODRICH CORPORATION'S REPLY TO THE UNITED STATES' RESPONSE TO THE SPECIAL MASTER'S APRIL 10, 2012 QUESTIONS CONCERNING GOODRICH'S MOTION TO COMPEL THE UNITED STATES TO PRODUCE ALL DOCUMENTS PREPARED BY SAIC by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED THAT: Exhibits A, B, and C to the Third Supplemental Declaration of Vaughn A. Blackman shall be filed under seal. re: granting #1474 Application to Seal (lw)
April 23, 2012 Filing 1473 OPPOSITION to First MOTION to Compel Production by the United States of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance With Rule 34 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production by the United States of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance With Rule 34 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production by the United States of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance With Rule 34 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1447 filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of Andrew Helmlinger, #2 Exhibit Exhibits A-F to Helmlinger Declaration, #3 Exhibit Exhibits G-J to Helmlinger Declaration, #4 Declaration Declaration of Brian Thompson, #5 Exhibit Exhibit A to Thompson Declaration, #6 Exhibit Exhibit B to Thompson Declaration, #7 Exhibit Exhibits C-Q to Thompson Declaration, #8 Exhibit Exhibits R-AA to Thompson Declaration)(Kamons, Rachael)
April 23, 2012 Opinion or Order Filing 1472 MINUTE ORDER IN CHAMBERS by Magistrate Judge Suzanne H. Segal: re: #1468 ; The Court, pursuant to the joint stipulation of the parties, hereby grants the request to continue the hearings on the aforementioned motions (dkts. #1437 and #1446 ) to May 22, 2012 at 1:30 p.m. (jy)
April 23, 2012 Filing 1471 Goodrich Coporation's opposition re: MOTION for Review of Special Master's March 29, 2012 Order #1446 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew C. Wickersham)(Wickersham, Matthew)
April 23, 2012 Filing 1470 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint Stipulation, #1468 , Proof of Service #1469 . The following error(s) was found: Incorrect event selected. Title page is missing. The correct event is: Stipulations-Order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
April 20, 2012 Filing 1477 GRANTING IN PART GOODRICH CORPORATION'S MOTION SEEKING LEGAL FEES INCURREDRESPONDING TO THE UNITED STATES' EX PARTE APPLICATION TO ENFORCE THE ORDER OF THE SPECIAL MASTER DATED DECEMBER 13, 2011 #1388 , by Special Master Venetta S. Tassopulos. IT IS ORDERED; 1. The United States shall pay the sum of Eleven thousand forty ($11,040) dollars to Goodrich Corporation as costs and fees incurred in responding to the United States Ex Parte Application to Enforce the Order of the Special Master Dated December 13, 2011 within thirty days of the filing of this Order. 2. Pursuant to the provisions of the Order Re Redesignation of Venetta S. Tassopulos, United States Magistrate Judge (Ret.) as Special Master and Rule 53 (e) of the Federal Rules of Civil Procedure, the "REPORT AND ORDER" shall be filed with the clerk and a copy provided for the Honorable Suzanne Segal and served on each party by First Resolution Services Inc. (see document for further details) (afe)
April 20, 2012 Filing 1474 GOODRICH CORPORATION'S APPLICATION Requesting sealing of Certain Exhibits filed in support of Goodrich Corporation's reply to the United States' response to the Special Master's April 10, 2012 Questions concerning Goodrich's Motion to compel the United States to produce all documents prepared by SAIC. Lodged Proposed Order. (ir)
April 20, 2012 Filing 1469 PROOF OF SERVICE filed by Defendant United States Department of Defense, re Motion Related Document,,, #1468 JOINT STIPULATION RE: GOODRICH CORPORATIONS EX PARTE APPLICATION FOR AN ORDER CONTINUING THE HEARING ON THE UNITED STATES OBJECTIONS AND MOTION FOR MODIFICATION OF THE SPECIAL MASTERS MARCH 21 SANCTIONS ORDER [DKT 1461] served on 4/20/2012. (Dawson, Elizabeth)
April 20, 2012 Filing 1468 JOINT STIPULATION RE: GOODRICH CORPORATION'S EX PARTE APPLICATION FOR AN ORDER CONTINUING THE HEARING ON THE UNITED STATES OBJECTIONS AND MOTION FOR MODIFICATION OF THE SPECIAL MASTERS MARCH 21 SANCTIONS ORDER [DKT 1461] re EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] #1461 JOINT STIPULATION filed by Defendant United States Department of Defense. (Dawson, Elizabeth)
April 20, 2012 Filing 1467 REPLY Opposition MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1310 United States' Response to Goodrich Corporation's Additional Briefing filed by Defendant United States of America, Plaintiff United States of America. (Rosskam, David)
April 20, 2012 Filing 1466 REPLY Support MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1310 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Third Supplemental Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Reply To the United States' Response to The Special Master's April 10, 2012 Questions Concerning Goodrich's Motion to Compel The United States To Produce All Documents Prepared by SAIC, #2 Exhibits to Third Supplemental Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Reply To the United States' Response to The Special Master's April 10, 2012 Questions Concerning Goodrich's Motion to Compel The United States To Produce All Documents Prepared by SAIC)(Wickersham, Matthew)
April 20, 2012 Filing 1465 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits A, B, & C to Third Supplemental Declaration of Vaughn A. Blackman. (Wickersham, Matthew)
April 20, 2012 Filing 1464 NOTICE Notice of Unavailability filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Kippen, Daniel)
April 19, 2012 Filing 1478 SEALED DOCUMENT- EXHIBITS C & R to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Motion to Compel Production by the United States of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance With Rule 34 filed Under Seal. (mat)
April 19, 2012 Opinion or Order Filing 1476 ORDER by Judge Philip S. Gutierrez: Application requesting sealing of certain Exhibits filed in support of Goodrich's Motion to compel production by the United States of Weston Solution Inc and Computer Sciences Corporation documents in accordance with Rule 34 #1475 . Exhibits C and R to the Declaration of David Edsall Jr shall be filed under seal. (ir)
April 19, 2012 Notice of Electronic Filing re Notice (Other) #124 , EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] #1461 , Answer to Crossclaim #90 , Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06) #1460 , Corporate Disclosure Statement #89 , Motion Related Document,,,, #1462 e-mailed to CJohnson@dlflawyers.com, MBures@dlflawyers.com and RDongell@dlflawyers.com bounced due to nable to deliver message to the following recipients, due to being unable to connect successfully to the destination mail server.. Primary e-mail addresses were already correct. Possible problems with their mail server. Notice of Electronic Filing resent addressed to CJohnson@dlflawyers.com, MBures@dlflawyers.com and RDongell@dlflawyers.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
April 19, 2012 Filing 1462 [PROPOSED] ORDER GRANTING GOODRICH CORPORATION'S EX PARTE APPLICATION FOR AN ORDER CONTINUING THE HEARING DATE ON THE UNITED STATES' OBJECTIONS TO AND MOTION FOR MODIFICATION OF THE SPECIAL MASTER'S MARCH 21 SANCTIONS ORDER re EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] #1461 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
April 19, 2012 Filing 1461 EX PARTE APPLICATION for Order for Continuing the United States' Objections to and Motion For Modification of the Special Master's March 21 Sanctions Order [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew C. Wickersham In Support of Goodrich Corporation's Ex Parte Application For an Order Continuing the Hearing Date on the United States' Objections To And Motion For Modification of The Special Master's March 21 Sanctions Order)(Wickersham, Matthew)
April 19, 2012 Filing 1460 NOTICE of Change of Attorney Information for attorney Emil A Macasinag counsel for Defendant County of San Bernardino.Emil A. Macasinag is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendants County of San Bernardino, Robertson's Ready Mix, Inc., Schulz Parties, Zambelli Parties (Macasinag, Emil)
April 18, 2012 Filing 1463 MAIL RETURNED addressed to Larry M Corcoran at US Dept of Justice re Order #1432 (ir)
April 18, 2012 Filing 1458 SUPPLEMENT to Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER] #1070 United States' Response to the Declaration of Patrick W. Dennis filed by Defendant United States Department of Defense. (Attachments: #1 Declaration and Exhibits)(Dawson, Elizabeth)
April 17, 2012 Filing 1457 MEMORANDUM in Opposition to MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1310 Supplement in Response to Special Master's April 10, 2012 Questions filed by Defendant United States of America, Plaintiff United States of America. (Rosskam, David)
April 17, 2012 Filing 1456 SUPPLEMENT to MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1310 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Second Supplemental Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Additional Briefing In Support of Its Motion To Compel The United States to Produce All Documents Prepared by SAIC)(Wickersham, Matthew)
April 16, 2012 Filing 1459 SEALED DOCUMENT- Exhibits C and R to Declaration of David Edsall Jr. in Support of Goodrich Corporation's Motion to Compel Production by the United States of Weston Solutions, Inc.'s and Computer Sciences Corporation Documents in Accordance with Rule 34 File Under Seal. (mat)
April 16, 2012 Opinion or Order Filing 1455 ORDER by Judge Philip S. Gutierrez GRANTING #1454 Goodrich Corporation's Application Requesting Sealing Of Certain Exhibits Filed In Support Of Goodrich's Motion To Compel Production By The United States Of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance With Rule 34. (bm)
April 16, 2012 Opinion or Order Filing 1453 ORDER by Judge Philip S. Gutierrez: Request to Substitute Attorney Jad T. Davis of Kutak Rock LLP in place and stead of Ropers Majeski Kohn Bentley #1444 GRANTED. (ir)
April 16, 2012 Filing 1452 Goodrich Corporation's Opposition to re: MOTION for Review of The United States' Objections to and Motion for Modification of the Special Master's March 21, 2012 Order Granting in Part Goodrich Corporation's Motion for Sanctions Against the United States re #1401 Order on Mot MOTION for Review of The United States' Objections to and Motion for Modification of the Special Master's March 21, 2012 Order Granting in Part Goodrich Corporation's Motion for Sanctions Against the United States re #1401 Order on Mot #1437 [DICOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew C. Wickersham Part 1, #2 Declaration of Matthew C. Wickersham Part 2)(Wickersham, Matthew)
April 13, 2012 Filing 1475 GOODRICH CORPORATION'S APPLICATION Requesting sealing of Certain Exhibits filed in support of Goodrich's Motion to compel production by the United States of Weston Solutions Inc and Computer Sciences Corporation documents in accordance with Rule 34. (ir)
April 13, 2012 Filing 1454 GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING OF CERTAIN EXHIBITS FILED IN SUPPORT OF GOODRICH'S MOTION TO COMPEL PRODUCTION BY THE UNITED STATES OF WESTON SOLUTIONS, INC. AND COMPUTER SCIENCES CORPORATION DOCUMENTS IN ACCORDANCE WITH RULE 34, filed by defendant Goodrich Corporation. (afe)
April 13, 2012 Filing 1450 NOTICE of Change of Attorney Information for attorney Allan E Anderson counsel for Defendant Zambelli Fireworks Manufacturing Co.. Allan E. Anderson will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Allan E. Anderson 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 Zambelli Fireworks Manufacturing Company (Anderson, Allan)
April 13, 2012 Filing 1448 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits C & R To Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion to Compel Production By The United States of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance with Rule 34. (Wickersham, Matthew)
April 12, 2012 Filing 1447 NOTICE OF MOTION AND First MOTION to Compel Production by the United States of Weston Solutions, Inc. And Computer Sciences Corporation Documents In Accordance With Rule 34 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion to Compel Production by the United States of Weston Solutions, Inc. and Computer Sciences Corporation Documents In Accordance with Rule 34, #2 Exhibits A-E To Declaration of David Edsall Jr., #3 Exhibits F-N To Declaration of David Edsall Jr., #4 Exhibits O-T to Declaration of David Edsall Jr.)(Wickersham, Matthew)
April 12, 2012 Filing 1446 NOTICE OF MOTION AND MOTION for Review of Special Master's March 29, 2012 Order filed by Plaintiff United States of America. Motion set for hearing on 5/15/2012 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Declaration of James R. MacAyeal, #2 Proposed Order)(MacAyeal, James)
April 11, 2012 Filing 1445 DECLARATION of Patrick W. Dennis Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER] #1070 Declaration of Patrick W. Dennis In Support of Goodrich Corporation's Request for Costs re Motion to Compel Supplemental Responses to Interrogatories [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER] filed by Defendant Goodrich Corporation. (Dennis, Patrick)
April 11, 2012 Filing 1444 REQUEST to Substitute attorney Jad T Davis in place of attorney Alan E. Anderson filed by Defendant Zambelli Fireworks Manufacturing Co.. (Attachments: #1 Proposed Order)(Davis, Jad)
April 11, 2012 Filing 1443 NOTICE of Change of Attorney Information for attorney Jad T Davis counsel for Defendant Zambelli Fireworks Manufacturing Co.. Changing firm name to Kutak Rock LLP 18201 Von Karman Ave., Suite 1100, Irvine, CA 92612. Changing e-mail to jad.davis@kutakrock.com. Adding Jad t. Davis as attorney as counsel of record for Zambelli Fireworks Manufacturing Company aka Zambelli Fireworks Internationale; Zambelli Fireworks Manufacturing Company, Inc for the reason indicated in the G-06 Notice. Filed by Defendant Zambelli Fireworks Manufacturing Company (Davis, Jad)
April 9, 2012 Filing 1442 REPORT OF SPECIAL MASTER RE: The City of Rialto's and Rialto Utility Authority's Motion to Compel the Deposition of Eric Lardiere by Special Master Venetta S. Tassopulos. IT IS SO ORDERED (1) The City of Rialto's and Rialto Utility Authority's Motion to Compel the Deposition of Eric Lardiere is GRANTED in part #1351 (2) It is further ordered that Eric Lardiere shall appear as a Rule 30(b)(6) witness and shall be required to testify for a period of time not to exceed seven (7) hours on the subject discussed above and in the ruling which was accepted by the parties as discussed in the transcript of proceedings. (3) In accordance with Rule 53(e), the "REPORT AND ORDER" shall be filed with the clerk and a copy provided for the Honorable Suzanne Segal and served on each party by First Resolution Services Inc. (See order for further details) (afe)
April 9, 2012 Filing 1441 REPLY Support MOTION for Sanctions Motion Seeking Legal Fees incurred Responding to the United States' Ex Parte Application to Enforce the Order of the Special Master Dated December 13, 2011 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] MOTION for Sanctions Motion Seeking Legal Fees incurred Responding to the United States' Ex Parte Application to Enforce the Order of the Special Master Dated December 13, 2011 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1388 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of David Edsall Jr. In Support of Goodrich Corporation's Reply In Support of Its Motion Seeking Legal Fees Incurred Responding To the United States' Ex Parte Application To Enforce the Order of the Special Master Dated December 13, 2011)(Wickersham, Matthew)
April 6, 2012 Filing 1451 SEALED DOCUMENT- EXHIBIT R to Declaration of Patrick W. Dennis in Support of Supplemental Memorandum in Support of Goodrich Corporation's MOTION to Compel Deposition Testimony Pursuant to Rule 30(B)(6) filed Under Seal. (mat)
April 6, 2012 Opinion or Order Filing 1449 ORDER by Judge Philip S. Gutierrez granting #1440 Application Requesting Sealing Of Exhibit Filed In Support Of Goodrich Corporation's Supplemental Memorandum Re Motion To Compel Deposition Testimony Pursuant To Rule 30(b)(6). (bm)
April 5, 2012 Filing 1440 APPLICATION Requesting Sealing of Exhibits filed in support of Goodrich Corporation's Supplemental Memorandum regarding Motion to compel deposition testimony pursuant to Rule 30(b)(6) Lodged Order. (ir)
April 5, 2012 Filing 1437 NOTICE OF MOTION AND MOTION for Review of The United States' Objections to and Motion for Modification of the Special Master's March 21, 2012 Order Granting in Part Goodrich Corporation's Motion for Sanctions Against the United States re #1401 Order on Motion for Sanctions on Discovery Matters,, filed by Plaintiff United States of America. Motion set for hearing on 5/8/2012 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Proposed Order)(Hurst, Patricia)
April 5, 2012 Filing 1436 NOTICE of Manual Filing filed by Cross Defendant Goodrich Corporation of EXHIBIT R TO SUPPLEMENTAL DECLARATION OF PATRICK W. DENNIS. (Wickersham, Matthew)
April 4, 2012 Filing 1435 SUPPLEMENT Memorandum In Support of Goodrich's Motion to Compel Deposition Testimony Pursuant to Rule 30(B)(6) [Discovery Matter Referred to Special Master] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Patrick W. Dennis In Support of Goodrich Corporation's Motion to Compel Deposition Testimony Pursuant to Rule 30(B)(6))(Wickersham, Matthew)
April 4, 2012 Opinion or Order Filing 1432 ORDER RE JOINT STIPULATION Of All Parties Requesting That The Court Amend Certain Case Management Order Deadlines But Not The Trial Date Or Dispositive Motion Date by Judge Philip S. Gutierrez, re Stipulation to Amend/Correct #1424 : IT IS HEREBY ORDERED, with regard to fact discovery, that: 1. The following fact discovery deadlines shall be stayed and suspended, effective February 17, 2012, pending finalization of the Tentative Agreements and their approval by the Court: (a) those between and among the Settling Defendants; (b) those between and among the Governmental Parties; (c) those between and among any Settling Defendant and any Governmental Party; and (d) those between and among the Settling Defendants and all other parties to the Consolidated Actions. 2. Except as described in paragraph 1 of this Order, fact discovery deadlines set forth in CMO No. 1, paragraph 8 (Dkt. No. 601), involving the United States and Goodrich Corporation are extended by the Special Master's order, entered on March 22, 2012, (Dkt # 1401), subject to any appeal by the United States; 3. All objections to the fact discovery stayed by this Order, which existed as of the date of this Order, are preserved; in the event that a Tentative Agreement as to a particular party or parties is not finalized and approved by the Court, any pending discovery motion directed at that party or parties that was withdrawn pursuant to this Order may be re-noticed; and 4. The Court shall hold a status conference on June 4, 2012, at 3 p.m., at which time the parties shall advise the Court of the status of such settlements. In the event one or more of the proposed Consent Decrees memorializing the Tentative Agreements is not lodged with the Court by June 4, 2012, as to any specific Settling Defendant for which a Consent Decree has not been lodged, the Court shall reset the schedule for completion of any stayed fact discovery. IT IS HEREBY FURTHER ORDERED, with regard to expert witness discovery and other related pre-trial dates, that paragraph 8 of CMO #No. 1 (Dkt #601) is amended as follows: Status Conference: June 4, 2012; Expert witness disclosures exchanged: August 13, 2012; Rebuttal expert witness disclosures exchanged: October 15, 2012; Expert discovery closes: January 30, 2013; Deadline for filing dispositive motions: November 30, 2012; Pretrial Status Conference: January 14, 2013; Trial Date: March 25, 2013. (bm)
April 3, 2012 Opinion or Order Filing 1428 ORDER by Judge Philip S. Gutierrez, re Stipulation to Stay and Suspend all discovery obligations under CMO No 1. as result of Tentative Agreements reached by Certain parties and the United States #1396 . The following fact and expert discovery deadlines shall be stayed and suspended pending finalization of the Tentative Agreements and their approval by the Court: (a) those between and among the Settling Defendants; (b) those between and among the Governmental Parties; (c) those between and among any Settling Defendant and any Governmental Party; and (d) those between and among the Settling Defendants and all other parties to the Consolidated Actions; Except as described in paragraph 1 of this Order, fact and expert witness discovery deadlines set forth in CMO No. 1, paragraph 8 (Dkt. No. 601), involving (a) the United States and any other party in the Consolidated Actions, and (b) any other Governmental Party and any party other than the Stipulating Parties are neither stayed nor suspended by this Order; All objections to the discovery stayed by this Order, which existed as of the date of this Order, are preserved; 4. In the event that a Tentative Agreement as to a particular party or parties is not finalized and approved by the Court, any pending motion directed at that party or parties that was withdrawn pursuant to this Order may be re-noticed; and The Court shall hold a status conference on June 4, 2012, at 3:00 p.m., at which time the parties shall advise the Court of the status of such settlements. Inthe event one or more of the proposed Consent Decrees memorializing the Tentative Agreements is not lodged with the Court by June 4, 2012, as to any specific Settling Defendant for which a Consent Decree has not been lodged, the Court shall reset the schedule for completion of any stayed discovery which, by agreement of the Stipulating Parties, shall include July 13, 2012, as the date for the exchange of the initial expert witness disclosures stayed and suspended by this Order, unless otherwise ordered by the Court. (ir)
April 3, 2012 Filing 1427 PROOF OF SERVICE filed by plaintiff United States of America, re Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) #1425 (Amended) served on 4/3/2012. (Kamons, Rachael)
April 3, 2012 Filing 1426 DECLARATION of Rachael Amy Kamons re Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) #1425 filed by Plaintiff United States of America. (Attachments: #1 Exhibit Exhibits A-G, #2 Exhibit Exhibit H part 1, #3 Exhibit Exhibit H part 2, #4 Exhibit Exhibit H part 3, #5 Exhibit Exhibit H part 4, #6 Exhibit Exhibits I-M, #7 Exhibit Exhibit N, #8 Exhibit Exhibits O-S)(Kamons, Rachael)
April 2, 2012 Filing 1438 SEALED DOCUMENT- EXHIBITS A and B to the Declaration of Kim Smaczniak in Support of United States' Opposition to Goodrich's MOTION to Compel Deposition Testimony Pursuant to Rule 30(b)6) filed Under Seal Pursuant to United States' Designation of Confidentiality. (Attachments: Part 2, Part 3)(mat)
April 2, 2012 Opinion or Order Filing 1434 ORDER GRANTING UNITED STATES' APPLICATION #1433 FOR AN ORDER TO FILE UNDER SEAL PURSUANT TO CONFIDENTIAL STATUS OF DOCUMENTS, THE DEPOSITION OF CHRISTINA GRAULAU AND SPREADSHEET CREATED BY CHRISTINA GRAULAU - EXHIBITS A AND B TO THE DECLARATION OF KIM SMACZNIAK IN SUPPORT OF UNITED STATES' OPPOSITION TO GOODRICH CORPORATION'S MOTION TO COMPEL TESTIMONY PURSUANT TO RULE30(b)(6), by Magistrate Judge Suzanne H. Segal. (afe)
April 2, 2012 Filing 1425 opposition in Opposition to re: MOTION for Sanctions Motion Seeking Legal Fees incurred Responding to the United States' Ex Parte Application to Enforce the Order of the Special Master Dated December 13, 2011 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] MOTION for Sanctions Motion Seeking Legal Fees incurred Responding to the United States' Ex Parte Application to Enforce the Order of the Special Master Dated December 13, 2011 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1388 filed by Plaintiff United States of America. (Kamons, Rachael)
April 2, 2012 Filing 1424 Joint STIPULATION to amend Order, Set/Reset Deadlines/Hearings,,,,,,,,,,,,,,,,,,,,,,,, #601 filed by plaintiff United States of America. (Attachments: #1 Proposed Order)(Kamons, Rachael)
March 30, 2012 Filing 1433 UNITED STATE'S APPLICATION for an Order to file under seal exhibits filed in support of United State's opposition to Goodrich Corporation's motion to compel testimony pursuant to rule 30(b)(6)filed by defendant United States Department of Defense. (afe)
March 30, 2012 Filing 1422 NOTICE of Change of Attorney Information for attorney Anna Louise Cole counsel for Cross Claimants Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated 11/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Mary Mitchell, Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, The Schulz Trust, Cross Defendants Jeanine Elzie, Jeanine Elzie, Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of The E.F. Schulz Trust, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, John Callagy as Trustee of the Shulz Trust, John Callagy as Trustee of the Shulz Trust, John Callagy, as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated 11/19/91, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated 11/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust Dated 1/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Linda Frederiksen, as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated Feb. 15, 1985, Linda Frederiksen, as Trustee of The Walter M. Pointon Trust Dated Nov. 19, 1991, Mary Mitchell, Mary Mitchell, Mary Mitchell, Mary Mitchell, Mary Mitchell, Mary Mitchell, Mary Mitchell, Mary Mitchell, Elizabeth Rodriguez, Elizabeth Rodriguez, Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, Edward Stout, Edward Stout, Third Party Defendants Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Mary Mitchell, Mary Mitchell, Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, Third Party Plaintiffs Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, The Schulz Trust, The Schulz Trust, Defendants Jeanine Elzie, Linda Fredericksen, Linda Fredericksen, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Mary Mitchell, Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, Edward Stout, Counter Claimants Jeanine Elzie, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated 11/19/91, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Mary Mitchell, Elizabeth Rodriguez, Elizabeth Rodriguez, Edward Stout, Edward Stout, The Schulz Trust. Changing e-mail to alemay@candffirm.com. Adding Anna Louise Le May as attorney as counsel of record for EDWARD STOUT; ELIZABETH RODRIGUEZ; JOHN CALLAGY AS TRUSTEE OF THE FREDERIKSEN CHILDRENS TRUST UNDER TRUST AGREEMENT DATED FEBRUARY 20, 1985; LINDA FREDERIKSEN; LINDA FREDERIKSEN AS TRUSTEE OF THE WALTER M. POINTON TRUST DATED 11/19/91; LINDA FREDERIKSEN AS TRUSTEE OF THE MICHELLE ANN POINTON TRUST UNDER TRUST AGREEMENT DATED FEBRUARY 15, 1985; JOHN CALLAGY; MARY CALLAGY (erroneously named as MARY MITCHELL); JEANINE ELZIE; STEPHEN CALLAGY (collectively referred to as THE SCHULZ TRUST) for the reason indicated in the G-06 Notice. Filed by Defendants EDWARD STOUT; ELIZABETH RODRIGUEZ; JOHN CALLAGY AS TRUSTEE OF THE FREDERIKSEN CHILDRENS TRUST UNDER TRUST AGREEMENT DATED FEBRUARY 20, 1985; LINDA FREDERIKSEN; LINDA FREDERIKSEN AS TRUSTEE OF THE WALTER M. POINTON TRUST DATED 11/19/91; LINDA FREDERIKSEN AS TRUSTEE OF THE MICHELLE ANN POINTON TRUST UNDER TRUST AGREEMENT DATED FEBRUARY 15, 1985; JOHN CALLAGY; MARY CALLAGY (erroneously named as MARY MITCHELL); JEANINE ELZIE; STEPHEN CALLAGY (collectively referred to as THE SCHULZ TRUST) (Cole, Anna)
March 30, 2012 Filing 1421 OPPOSITION to Motion to Compel filed by Defendants United States Department of Defense, United States Department of Defense, Cross Defendants United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, Third Party Defendants United States Department of Defense, United States Department of Defense, Counter Claimant United States Department of Defense. (Attachments: #1 Declaration of Kim Smaczniak)(Hill, Leslie)
March 30, 2012 Filing 1420 NOTICE of Manual Filing filed by Defendants United States Department of Defense, United States Department of Defense, Cross Defendants United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, Third Party Defendants United States Department of Defense, United States Department of Defense, Counter Claimant United States Department of Defense of APPLICATION FOR AN ORDER TO FILE UNDER SEAL EXHIBITS FILED IN SUPPORT OF UNITED STATES OPPOSITION TO GOODRICH CORPORATIONS MOTION TO COMPEL TESTIMONY PURSUANT TO RULE 30(b)(6). (Hill, Leslie)
March 29, 2012 Filing 1431 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART GOODRICH CORPORATION'S MOTION TO COMPEL THE UNITED STATES TO PRODUCE EPA WITNESSES FOR DEPOSITION #1356 , by Special Master Venetta S. Tassopulos. IT IS ORDERED (1) Goodrich's Motion is GRANTED in part as set forth above. (2) In accordance with Rule 53(e) the "REPORT AND ORDER" shall be filled with the clerk and a copy provided for the Honorable Suzanne Segal and served on each party by First Resolution Services, Inc. (See Order for further details) (afe)
March 29, 2012 Filing 1430 REPORT OF SPECIAL MASTER RE SPECIAL MASTER'S JANUARY 20, 2012 ORDER #1340 GRANTING GOODRICH CORPORATION'S REQUEST FOR COSTS INCURRED FOR FAILURE OF UNITED STATES TO COMPLY WITH THE SPECIAL MASTER'S JULY 6, 2011 ORDER #824 , by Special Master Venetta S. Tassopulos. IT IS ORDERED: (1) The United States shall pay the sum of forty-one thousand four hundred seventy ($41,470) dollars to Goodrich Corporation as costs and fees incurred in litigating the Motion to Compel Compliance with the July 6, 2011 Order and for Sanctions as discussed above, within thirty days of the filing of this Order. (2) Pursuant to the provisions of the Order Re Redesignation of Venetta S. Tassopulos, United States Magistrate Judge (Ret,) as Special Master and Rule 53 (e) of the Federal Rules of Civil Procedure, the "REPORT AND ORDER" shall be filled with the clerk and a copy provided for the Honorable Suzanne Segal and served on each party by First Resolution Services, Inc. (afe)
March 29, 2012 Opinion or Order Filing 1429 REPORT OF SPECIAL MASTER; ORDER GRANTING GOODRICH CORPORATION'S MOTION TO COMPEL PRODUCTION OF LITIGATION HOLD LETTERS PREPARED BY THE UNITED STATES #1274 by Magistrate Judge Suzanne H. Segal. IT IS ORDERED: Goodrich's Motion is GRANTED in part. The United States DoD shall produce to Goodrich all of the redacted documents which were submitted to the Special Master and the document under tab B-16, with the elimination of the redaction on the last line of the first page as discussed in the telephone conference. It is furthered ordered Goodrich's request for sanction's is DENIED. In accordance with Rule 53 (e) the "Report AND ORDER" shall be filed with the clerk and a copy provided for the Honorable Suzanne Segal and served on each party by First Resolution Services, Inc. (See Order for further details) (afe)
March 29, 2012 Filing 1418 TRANSCRIPT DESIGNATION AND ORDERING FORM Court of Appeals Case Number: 12-55409; Re: #1319 (Wickersham, Matthew)
March 29, 2012 Filing 1415 OBJECTIONS to Stipulation for Discovery, #1396 Objection by James Hescox as Personal Representativeof Harry Hescox to the Stipulation to Stay and Suspend all Discovery Obligations Under CMO No. 1 filed by Defendant James Hescox. (Isola, David)
March 29, 2012 Filing 1414 OBJECTIONS to Order on Motion for Sanctions on Discovery Matters,, #1401 Objection by James Hescox as Personal Representative of Harry Hescox to the Report of Special Master, Order Granting in Part Goodrich Corporation's Motion for Sanctions against the United States filed by Defendant James Hescox. (Isola, David)
March 28, 2012 Filing 1413 REPLY in support of MOTION to Compel Deposition of Eric Lardiere #1351 filed by Plaintiff City of Rialto. (Attachments: #1 Declaration of Dennis S. Ellis)(Ellis, Dennis)
March 28, 2012 Filing 1412 RESPONSE filed by Plaintiff United States of Americato Objections - non-motion, #1399 United States' Response to Goodrich Corporation's Objections to Stipulation to Stay and Suspend All Discovery Obligations Under CMO No. 1 as the Result of Tentative Agreements Reached by Certain Parties and the United States (Gitin, Deborah)
March 28, 2012 Filing 1411 DEFAULT BY CLERK ENTERED as to Defendants Wong Chung Ming, AND Tung Chun Company pursuant to Order filed 3/27/12. (ir)
March 27, 2012 Filing 1439 SEALED DOCUMENT- EXHIBITS F, G, H, I, J, K and L to the Declaration of Patrick W. Dennis in Support of Goodrich Corporation's Motion to Compel Deposition Testimony Pursuant to Rule 30(B)(6) filed Under Seal Pursuant to Protective Order. (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6)(mat)
March 27, 2012 Filing 1423 SEALED DOCUMENT- EXHIBITS F, G, H, I, J, K and L to The Declaration of Patrick W. Dennis in Support of Goodrich Corporation's MOTION to Compel Deposition of Further Custodian Deposition Testimony Pursuant to Rule 30(B)(6) filed Under Seal Pursuant to Protective Order. (Attachments: Part 2, Part 3, Part 4, Part 5)(mat)
March 27, 2012 Opinion or Order Filing 1419 ORDER by Judge Philip S. Gutierrez: Application requesting sealing of Certain exhibits filed in support of Goodrich Corporation's motion to compel deposition testimony pursuant to Rule 30(b)(6) #1404 . Exhibits F, G, H, I, J, K, and L to the Declaration of Patrick W Dennis shall be filed under seal. (ir)
March 27, 2012 Opinion or Order Filing 1410 ORDER by Judge Philip S. Gutierrez: Application for Entry of Default against Wong Chung Ming and Tung Chun Company #1354 . Wong Chung Ming and Tung Chun Company, having been properly served and failed to plead or otherwise defend themselves, entry of default against Wong Chung Ming and Tung Chun Company is hereby entered with respect to the following pleading: Colton's Complaint in Case No. CV 09-01864 PSG (SSx), filed October 6, 2009, ECF No. 1, and Amendment to Complaint, filed February 1, 2010, ECF No. 212. (ir)
March 27, 2012 Filing 1409 TRANSCRIPT DESIGNATION AND ORDERING FORM Court of Appeals Case Number: 12-55411; Re: #1334 (Zagon, Brian)
March 26, 2012 Filing 1408 Stipulation Regarding Page Limits for Goodrich Corporation's Intended Motion for Sanctions Against the United States for Spoliation of Evidence; and Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] (Wickersham, Matthew)
March 26, 2012 Filing 1407 REPLY filed by Defendant Emhart Industries Inc to Objections - non-motion, #1399 Response of Emhart Industries, Inc., Kwikset Locks, Inc., and Black & Decker Inc., to Goodrich Corporation's Objections to Stay and Suspend all Discovery Obligation under CMO N. 1 as the result of tentative agreements reached by certain parties and the United States (Wyatt, Robert)
March 26, 2012 Filing 1400 NOTICE OF MOTION AND MOTION to Compel Deposition of Further Custodian Deposition Testimony from the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Patrick W. Dennis Part 1, #2 Declaration of Patrick W. Dennis Part 2)(Dennis, Patrick)
March 23, 2012 Filing 1399 OBJECTIONS TO THE STIPULATION TO STAY AND SUSPEND ALL DISCOVERY OBLIGATIONS UNDER CMO NO. 1 AS A RESULT OF TENTATIVE AGREEMENTS REACHED BY CERTAIN PARTIES AND THE UNITED STATES filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr.)(Wickersham, Matthew)
March 23, 2012 Filing 1398 REPLY MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1348 filed by Plaintiff United States of America. (Mann, Valerie)
March 23, 2012 Filing 1396 STIPULATION for Discovery as to Stay and Suspend All Discovery Obligations Under CMO No. 1 as Result of Tentative Agreements Reached by Certain Parties and the United States filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(Gitin, Deborah)
March 23, 2012 Filing 1395 STIPULATION to Exceed Page Limitation as to Goodrich Corporation's intended Motion for Sanctions Against the United States for Spoliation of Evidence; and [Proposed] Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation.(Wickersham, Matthew)
March 23, 2012 Filing 1394 OPPOSITION to Goodrich Corporation's Motion to Extend the Discovery Cut-Off and Amend the Case Management Order to Compel Additional EPA Depositions filed by Plaintiff United States of America. (Attachments: #1 Affidavit Declaration of Alexander Panio, #2 Exhibit Exhibit A)(Kamons, Rachael)
March 23, 2012 Filing 1391 NOTICE OF MOTION AND MOTION to Compel Answers to United States' 4th Requests for Admission and 6th Request for Production of Documents to Goodrich Corp. filed by plaintiff United States of America. (Attachments: #1 Affidavit Jeffrey Spector with Exhibits)(Spector, Jeffrey)
March 22, 2012 Filing 1404 GOODRICH CORPORATION'S APPLICATION Requesting Sealing Of Certain Exhibits Filed In Support Of Goodrich Corporation's Motion To Compel Deposition Testimony Pursuant To Rule 30(b)(6) filed by plaintiff Goodrich Corporation. (bm)
March 22, 2012 Filing 1401 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART GOODRICH CORPORATION'S MOTION FOR SANCTIONS AGAINST THE UNITED STATES #1235 by Special Master. The Special Master orders that the Discovery Cut-Off, as that Cut-Off applies to Goodrich Corporation and the United States, is extended four months, from February 29, 2012 to June 29, 2012, with the rights and obligations of the parties relating to this discovery being as set forth in this report. The Special Master further orders that the deadline for the exchange of expert reports between Goodrich and the United States is extended from April 13, 2012 to August 10,2012. (See report for complete details) (afe)
March 22, 2012 Filing 1388 NOTICE OF MOTION AND MOTION for Sanctions Motion Seeking Legal Fees incurred Responding to the United States' Ex Parte Application to Enforce the Order of the Special Master Dated December 13, 2011 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr.)(Wickersham, Matthew)
March 22, 2012 Filing 1387 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Goodrich Corporation's Application Requesting Sealing of Sertain Exhibits filed in Support of Goodrich Corporation's Motion to Compel Deposition Testimony Pursuant to 30(b)(6); [Proposed] Order and under seal exhibits. (Dennis, Patrick)
March 21, 2012 Filing 1417 SEALED DOCUMENT- EXHIBITS G, H, I, N, and T to the Supplemental Declaration of Matthew C. Wickersham in Support of Goodrich Corporation's Supplemental Brief in Support of its Motion to Compel the United States to Produce EPA Witnesses for Deposition filed Under Seal Pursuant to Protective Order. (Attachments: Part 2, Part 3)(mat)
March 21, 2012 Filing 1416 SEALED DOCUMENT- EXHIBITS J and K to the Amended Declaration of David Edsall Jr. in Support of Goodrich Corporation's Opposition to The United States' MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure Filed Under Seal Pursuant to Protective Orders. (Attachments: Part 2, Part 3)(mat)
March 21, 2012 Opinion or Order Filing 1405 ORDER GRANTING GOODRICH CORPORATION'S APPLICATION #1386 REQUESTING SEALING OF CERTAIN EXHIBITS FILED IN SUPPORT OF GOODRICH'S OPPOSITION TO THE UNITED STATES' MOTION TO COMPEL GOODRICH CORPORATION'S COMPLIANCE WITH THE JANUARY 6, 2006 PROTECTIVE ORDER GOVERNING CONFIDENTIAL INFORMATION AND WITH RULE 26(b)(5)(B) OF THE FEDERAL RULES OF CIVIL PROCEDURE, by Magistrate Judge Suzanne H. Segal. (afe)
March 21, 2012 Opinion or Order Filing 1402 ORDER GRANTING GOODRICH CORPORATION'S APPLICATION #1385 REQUESTING SEALING OF EXHIBIT FILED IN SUPPORT OF GOODRICH'S SUPPLEMENTAL BRIEF IN SUPPORT OF IT'S MOTION TO COMPEL THE UNITED STATES TO PRODUCE EPA WITNESSES FOR DEPOSITION, by Magistrate Judge Suzanne H. Segal. (afe)
March 21, 2012 Filing 1382 NOTICE OF MOTION AND MOTION to Compel Deposition Testimony Pursuant to Rule 30(b)6) [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Patrick W. Dennis in Support of Goodrich Corporation's Motion to Compel Depsoition Testimony Pursuant to Rule 30(B)(6) Part 1, #2 Declaration of Patrick W. Dennis in Support of Goodrich Corporation's Motion to Compel Depsoition Testimony Pursuant to Rule 30(B)(6) Part 2)(Dennis, Patrick)
March 21, 2012 Filing 1381 REPLY in support of MOTION for Sanctions as to Emhart Industries, Inc. #1307 filed by Plaintiff City of Rialto. (Attachments: #1 Supplement Declaration of Dennis S. Ellis, #2 Declaration of Peter H. Weiner)(Ellis, Dennis)
March 21, 2012 Filing 1380 DECLARATION of Rachael Amy Kamons in support of MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1377 , MOTION to Compel Goodrich to Permit Arcadis to Respond to Subpoena for Documents #1379 , MOTION to Compel Answers to Requests for Admission (Set Three) #1378 filed by Plaintiff United States of America. (Attachments: #1 Exhibit Exhibits A-G, #2 Exhibit Exhibit H part 1, #3 Exhibit Exhibit H part 2, #4 Exhibit Exhibits I-R, #5 Exhibit Exhibits S-X, #6 Exhibit Exhibits Y-DD)(Kamons, Rachael)
March 21, 2012 Filing 1379 NOTICE OF MOTION AND MOTION to Compel Goodrich to Permit Arcadis to Respond to Subpoena for Documents filed by plaintiff United States of America. (Kamons, Rachael)
March 21, 2012 Filing 1378 NOTICE OF MOTION AND MOTION to Compel Answers to Requests for Admission (Set Three) filed by plaintiff United States of America. (Kamons, Rachael)
March 21, 2012 Filing 1377 NOTICE OF MOTION AND MOTION to Compel Answers to Interrogatories of Goodrich Corporation filed by plaintiff United States of America. (Kamons, Rachael)
March 20, 2012 Opinion or Order Filing 1393 ORDER GRANTING EMHART INDUSTRIES, INC.'S APPLICATION For An Order To File Under Seal Exhibits To Declaration Of James L. Meeder In Support Of Emhart Industries, Inc.'s Opposition To The City Of Rialto's Motion For Sanctions by Judge Philip S. Gutierrez granting #1392 Application to Seal. (bm)
March 20, 2012 Filing 1386 GOODRICH CORPORATION'S APPLICATION requesting sealing of certain exhibits filed in support of Goodrich's opposition to the United States' Motion to compel Goodrich Corporation's compliance with the January 6, 2006 Protective Order governing confidential information and with Rule 26(b)(5)(B)of the Federal Rules of Civil Procedure, filed by defendant Goodrich Corporation. (afe)
March 20, 2012 Filing 1385 GOODRICH CORPORATION'S APPLICATION requesting sealing of exhibit filed in support Goodrich's supplemental brief in support of it's motion to compel the United States to Produce EPA witnesses for deposition, filed by DEFENDANT Goodrich Corporation. (afe)
March 20, 2012 Filing 1374 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Application Requesting Sealing of Exhibits ot Supplemental Declaration of Matthew Wickersham in Support of Goodrich Corporation's Supplemental Brief in Support if its Motion to Compel the U.S. to Produce EPA Witnesses for Deposition; [Proposed] Order; Exhibits to be filed under seal. (Wickersham, Matthew)
March 20, 2012 Filing 1373 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Application Requesting Sealing of Certain Exhibits filed in Support of Goodrich's Opposition to the United States Motion to Compel Goodrich's Compliance with the January 6, 2006 Protective Order; [Proposed] Order and Exhibits to be filed under seal. (Wickersham, Matthew)
March 20, 2012 Filing 1372 DECLARATION of Amended Declaration of David Edsall Jr. in opposition to MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1348 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
March 19, 2012 Filing 1392 EMHART INDUSTRIES, INC.'S APPLICATION For An Order To File Under Seal Exhibits To Declaration Of James L. Meeder In Support Of Emhart Industries, Inc.'s Opposition To The City of Rialto's Motion For Sanctions filed by defendants Black and Decker, Inc., Emhart Industries Inc, Kwikset Locks Inc. (bm)
March 19, 2012 Filing 1371 opposition Opposition re: MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1348 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Opposition to United States' Motion to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and With Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure, #2 Exhibits to Declaration of David Edsall Jr., #3 Appendix in Support of Goodrich Corporation's Opposition to the United States' Motion to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and With rule 26(b)(5)(B) of the Federal Rules of Civil Procedure)(Wickersham, Matthew)
March 19, 2012 Filing 1370 SUPPLEMENT Goodrich Corporation's Supplemental Brief in Support of its Motion to Compel the United States to Produce EPA Witnesses for Deposition [DISCOVERY MATTER REFERRRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplmental Declaration of Matthew C. Wickersham)(Wickersham, Matthew)
March 19, 2012 Filing 1366 NOTICE Notice of Manual Filing filed by Defendants Emhart Industries Inc. (Wyatt, Robert)
March 16, 2012 Opinion or Order Filing 1403 ORDER GRANTING GOODRICH CORPORATION'S APPLICATION #1368 REQUESTING SEALING OF EXHIBIT B AND PART OF EXHIBIT R TO THE SUPPLEMENTAL DECLARATION OF VAUGHN A. BLACKMAN, FILED IN SUPPORT OF GOODRICH CORPORATION'S MOTION TO COMPEL THE UNITED STATES TO PRODUCE ALL DOCUMENTS PREPARED BY SAIC, by Magistrate Judge Suzanne H. Segal. (afe)
March 16, 2012 Filing 1397 SEALED DOCUMENT- EXHIBIT B and Confidential Portions of Exhibit R to the Supplemental Declaration of Vaughn A. Blackman in Support of Goodrich Corporation's Motion to Compel the United States to Produce all Documents Prepared by SAIC Filed Under Seal Pursuant to Protective Order. (mat)
March 16, 2012 Filing 1365 Opposition yes re: MOTION for Sanctions as to Emhart Industries, Inc. #1307 Opposition filed by Defendant Emhart Industries Inc. (Attachments: #1 Declaration Declaration of James L. Meeder in support of Emhart Industries, Inc.'s Opposition to the City of Rialto's Motion for Sanctions, #2 Exhibit Exhibts to James L. Meeder Declaration in support of Emhart Opposition to the City of Rialto's Motion for Sanctions, #3 Declaration Declaration of Theodore Morris in support of the Emhart Parties' Opposition to the City of Rialto's Motion for Sanctions against Emhart Industries, Inc., #4 Proof of Service)(Wyatt, Robert)
March 16, 2012 Filing 1364 Opposition in opposition to re: MOTION to Compel Deposition of Eric Lardiere #1351 filed by Defendant Whittaker Corporation. (Attachments: #1 Declaration of Christopher T. Johnson in Support of Opposition of Whittaker Corporation to City of Rialto's and Rialto Utility Authority's Motion to Compel the Deposition of Eric Lardiere, #2 Exhibit A to Declaration of Christopher T. Johnson, #3 Exhibit B to Declaration of Christopher T. Johnson, #4 Exhibit C to Declaration of Christopher T. Johnson, #5 Exhibit D to Declaration of Christopher T. Johnson, #6 Exhibit E to Declaration of Christopher T. Johnson, #7 Exhibit F to Declaration of Christopher T. Johnson, #8 Exhibit G to Declaration of Christopher T. Johnson, #9 Exhibit H to Declaration of Christopher T. Johnson, #10 Exhibit I to Declaration of Christopher T. Johnson, #11 Exhibit J to Declaration of Christopher T. Johnson, #12 Exhibit K to Declaration of Christopher T. Johnson)(Johnson, Christopher)
March 15, 2012 Filing 1368 Goodrich Corporation's Application Requesting sealing of exhibit B and part of exhibit R to the supplemental declaration of Vaughn A. Blackman filed in support of Goodrich Corporation's Motion to Compel the United States to Produce All Documents Prepared by SAIC #1361 , filed by Goodrich Corporation. (afe)
March 15, 2012 Filing 1363 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Application Requesting Sealing of Exhibits to Supplemental Declaraion of Vaughn Blackman; [Proposed] Order and Exhibits to be filed under seal. (Wickersham, Matthew)
March 15, 2012 Filing 1362 NOTICE OF DEFICIENCY Re: REQUEST for Clerk to Enter Default against Defendants Tung Chun Company, Chung Ming Wong #1354 . The Clerk cannot enter the requested relief as Clerk is not authorized to enter default against a foreign entity. Request forwarded to assigned Judge for consideration. (bm)
March 14, 2012 Opinion or Order Filing 1376 ORDER GRANTING UNITED STATES' APPLICATION FOR AN ORDER TO FILE UNDER SEAL PURSUANT TO PROTECTIVE ORDER REGARDING EPA DELIBERATIVE PROCESS DOCUMENTS AND INFORMATION ND 1162 by Judge Philip S. Gutierrez, (shb)
March 14, 2012 Opinion or Order Filing 1375 ORDER by Judge Philip S. Gutierrez: granting Goodrich's Corporation's Application Requesting the Sealing of Exhibit Filed in Support of Goodrich's Motion to Compel the United States to Produce EPA Witnesses for Deposition and Impose a Stay Propounded by the United States. (shb) Modified on 3/20/2012 (shb).
March 14, 2012 Filing 1369 SEALED DOCUMENT- EXHIBIT B Filed Under Seal Pursuant to Protective Order Regarding EPA Deliberative Process Documents and Information, DN 1164. (mat)
March 14, 2012 Filing 1367 SEALED DOCUMENT- EXHIBIT F to the Declaration of Matthew Wickersham in Support of Goodrich Corporation's Motion to Compel the United States to Produce EPA Witnesses for Deposition, and Impose a Stay on Discovery Propounded by the United States filed Under Seal Pursuant to Protective Order. (mat)
March 14, 2012 Filing 1361 REPLY Goodrich Corporation's Reply in Support of MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1310 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Vaughn A. Blackman Part 1, #2 Supplemental Declaration of Vaughn A. Blackman Part 2)(Wickersham, Matthew)
March 14, 2012 Filing 1360 JOINDER in MOTION to Compel Deposition of Eric Lardiere #1351 filed by Plaintiff City of Colton. (Tanaka, Gene)
March 13, 2012 Filing 1384 APPLICATION requesting sealing of exhibit filed in support of Goodrich's motion to compel the United States to produce EPA witness for deposition and impose a stay on discovery propounded by the United States filed by Defendant Goodrich Corporation. Lodged Proposed Order. (ir)
March 13, 2012 Filing 1383 APPLICATION for order to File under seal pursuant to Protective Order regarding EPA Deliberative process documents and Information, DN 1162 filed by Plaintiff United States of America. Lodged Proposed order. (ir)
March 13, 2012 Filing 1359 OPPOSITION to Goodrich Corporation's Ex Parte Application for an Order Shortening Time to Hear Goodrich Corporation's Motion to Compel The United States to Produce EPA Witnesses for Deposition, and Impose a Stay on Discovery Propounded by the United States filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of Rachael Amy Kamons, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K)(Kamons, Rachael)
March 13, 2012 Filing 1358 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Application Requesting Sealing of Exhibit filed in Support of Motion to Compel the United States to Produce EPA Witnesses for Deposition, etc.; [Proposed] Order; Exhibit to be filed under seal. (Wickersham, Matthew)
March 13, 2012 Filing 1357 Amended NOTICE of Manual Filing filed by Plaintiff United States of America of Exhibit B (excerpt of sealed deposition of Michele Benson) to Declaration of Valerie Mann in Support of US' Opposition to Goodrich's Motion to Compel US to Produce Documents Prepared by SAIC. (Mann, Valerie)
March 12, 2012 Filing 1356 EX PARTE APPLICATION to Shorten Time for Hearing on Goodrich Corporation's Motion to Compel the United States to Produce EPA Witnesses for Deposition, and Impose a Stay on Discovery Propounded by the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham in Support of Goodrich Corporation's Ex Parte Application, #2 Goodrich Corporation's Notice of Motion and Motion to Compel the United States to Produce EPA Witnesses for Deposition, and Imposed a Stay on Discovery Propounded by the United States, #3 Declaration of Matthew Wickersham in Support of Goodrich Corporation'sMotion to Compel the United States to Produce EPA Witnesses for Deposition, and Imposed a Stay on Discovery Propounded by the United States, #4 [Proposed] Order Granting Goodrich Corporation's Ex Parte Application)(Wickersham, Matthew)
March 12, 2012 Filing 1355 NOTICE OF ERRATA filed by Plaintiff City of Colton. correcting REQUEST for Clerk to Enter Default against Defendants Tung Chun Company, Chung Ming Wong #1354 (Tanaka, Gene)
March 12, 2012 Filing 1354 REQUEST for Clerk to Enter Default against Defendants Tung Chun Company, Chung Ming Wong filed by Plaintiff City of Colton. (Attachments: #1 Declaration G. Tanaka Declaration, #2 Notice of Lodging, #3 Proposed Order Proposed Order, #4 Affidavit Proof of Service)(Tanaka, Gene)
March 9, 2012 Filing 1351 NOTICE OF MOTION AND MOTION to Compel Deposition of Eric Lardiere filed by Plaintiff City of Rialto. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Dennis S. Ellis, #3 Exhibit A to Ellis Declaration, #4 Exhibit B-1 to Ellis Declaration, #5 Exhibit B-2 to Ellis Declaration, #6 Exhibit C-O to Ellis Declaration, #7 Exhibit P-Z to Ellis Declaration, #8 Exhibit AA-KK to Ellis Declaration)(Ellis, Dennis)
March 9, 2012 Filing 1350 NOTICE of Manual Filing filed by Plaintiff United States of America of Exhibit B (deposition under seal) to Valerie Mann Declaration in support of US Opposition to Goodrich's Motion to Compel United States to Produce Documents Prepared By SAIC. (Mann, Valerie)
March 9, 2012 Filing 1349 Opposition in Opposition re: MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1310 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Valerie Mann in support of Opposition, #2 Exhibit A-J to Mann Declaration, #3 Declaration of Sarah Mueller, #4 Declaration of Kim Muratore, #5 Declaration of Katherine Moore)(Mann, Valerie)
March 7, 2012 Filing 1353 REPORT OF SPECIAL MASTER; ORDER DENYING United States' Ex Parte Application #1296 to Enforce the Order of the Special Master Dated December 13, 2011. (See report for full details) (afe)
March 7, 2012 Filing 1348 NOTICE OF MOTION AND MOTION to Compel Goodrich Corporation's Compliance with the January 6, 2006 Protective Order Governing Confidential Information and with Rule 26(b)(5)(B) of the Federal Rules of Civil Procedure [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by plaintiff United States of America. (Attachments: #1 Declaration of Brian K. Thompson, #2 Exhibit A-C to Thompson Declaration, #3 Exhibit D-J to Thompson Declaration, #4 Exhibit K-P to Thompson Declaration, #5 Exhibit Q to Thompson Declaration, #6 Exhibit R-U to Thompson Declaration, #7 Exhibit V-II to Thompson Declaration, #8 Proposed Order)(MacAyeal, James)
March 6, 2012 Filing 1344 DECLARATION of Second Supplemental Declaration of Jeremy S. Ochsenbein in Support of First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1274 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
March 5, 2012 Filing 1343 DECLARATION of Jeffrey Spector in opposition to First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1274 Supplemental Declaration filed by Defendant United States of America. (Spector, Jeffrey)
March 5, 2012 Opinion or Order Filing 1342 ORDER by Judge Philip S. Gutierrez granting #1323 Request to Substitute Attorney. The Court hereby orders that the request of: American Promotional Events, Inc.-WEST; American Promotional Events, Inc., Defendant, to substitute Olivia Wright, Retained Counsel, as attorney of record in place and stead of Jennifer Hartman King. (bm)
March 2, 2012 Filing 1341 NOTIFICATION by Circuit Court of Appellate Docket Number 12-55411 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #1334 as to Defendant Astro Pyrotechnics. (dmap)
March 2, 2012 Opinion or Order Filing 1339 ORDER by Judge Philip S. Gutierrez: Granting Stipulation re Stay of discovery and withdrawal of motions as a result of Tentative Settlement agreement between Plaintiff Governments and Settling Defendants #1324 . The Court further finds the following: 1) The Government Parties, the Defendants, and RRM are relieved from all deadlines and cut-offs for Outstanding Discovery and pending Motions, including those deadlines and cut-offs described in Case Management Order No. 1. (Docket No. 601); 2) The Government Parties, the Defendants, and RRM shall not be deemed to have waived any objection to such discovery to the extent those objections existed at that time the Stipulation was filed with the Court; and 3) In the event the TA is not memorialized in a final agreement and approved by this Court, the Government Parties, the Defendants, and RRM may, as appropriate, seek permission from this Court to re-notice the pending motions and seek responses to the outstanding discovery more specifically described in Paragraphs 4 and 5 of the Stipulation, subject to objections those objections that existed at the time the Stipulation was filed with the Court. (ir)
March 2, 2012 Filing 1336 NOTIFICATION by Circuit Court of Appellate Docket Number 12-55409, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #1319 (car)
March 1, 2012 Opinion or Order Filing 1346 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Application and Order to Seal Exhibits submitted by Defendant Goodrich Corporation received on 3/1/12 is not to be filed but instead rejected. Denial based on: Other: Exhibits not submitted with ap & order; Exhibit HH not submitted concurrently with this application. (bm)
March 1, 2012 Opinion or Order Filing 1335 ORDER by Judge Philip S. Gutierrez, re Stipulation to Dismiss Party #1318 , After full consideration by this Court of the Stipulation to Dismiss, Without Prejudice, Environmental Enterprises, Inc.' s Claims Against Goodrich Corporation and Goodrich Corporation's Claims Against Environmental Enterprises, Inc., and for good cause showing, IT IS HEREBY ORDERED THAT: 1. All federal and state claims, whether pled or "deemed" by Environmental Enterprises against Goodrich shall be dismissed, without prejudice; 2. All federal and state claims, whether pled or "deemed" by Goodrich against Environmental Enterprises shall be dismissed, without prejudice; 3. Nothing set forth in this Stipulation shall operate as "an adjudication on the merits" of Goodrich's claims against Environmental Enterprises or Environmental Enterprises' claims against Goodrich and the effect of Fed. R. Civ. P. 41(a)(1)(B) shall not apply to these stipulated dismissals, without prejudice; and, 4. Environmental Enterprises and Goodrich are to bear their own costs andbear their own attorneys' fees. (lw)
March 1, 2012 Filing 1334 NOTICE OF APPEAL to the 9th CCA filed by Defendants Astro Pyrotechnics, Inc. and Pyro Spectaculars, Inc. Astro Pyrotechnics Inc, Pyro Spectaculars Inc. Appeal of Consent Judgment #1258 (Appeal fee of $455 receipt number 0973-10012403 paid.) (Zagon, Brian)
March 1, 2012 Filing 1333 NOTICE OF APPEAL to the 9th CCA filed by Defendants Emhart Industries Inc. Appeal of Consent Judgment #1258 (Appeal fee of $455 receipt number 0973-10011834 paid.) (Wyatt, Robert)
March 1, 2012 Filing 1332 NOTICE of Change of Attorney Information for attorney Scott A Sommer counsel for Cross Defendants City of Rialto, Rialto Utility Authority.Martin Sul 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 City of Rialto and Rialto Utility Authority (Sommer, Scott)
March 1, 2012 Filing 1331 NOTICE of Change of Attorney Information for attorney Scott A Sommer counsel for Plaintiff City of Rialto, Cross Defendant Rialto Utility Authority.Andrew D. Lanphere 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 City of Rialto and Rialto Utility Authority (Sommer, Scott)
March 1, 2012 Filing 1330 NOTICE of Change of Attorney Information for attorney Scott A Sommer counsel for Cross Defendants City of Rialto, Rialto Utility Authority.Mark E. Elliott 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 City of Rialto and Rialto Utility Authority (Sommer, Scott)
March 1, 2012 Filing 1329 NOTICE of Change of Attorney Information for attorney Scott A Sommer counsel for Cross Defendants City of Rialto, Rialto Utility Authority.Scott Sommer 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 City of Rialto and Rialto Utility Authority (Sommer, Scott)
March 1, 2012 Filing 1328 NOTICE of Change of Attorney Information for attorney Scott A Sommer counsel for Cross Defendants City of Rialto, Rialto Utility Authority.Pillsbury Winthrop Shaw Pittman LLP 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 City of Rialto and Rialto Utility Authority (Sommer, Scott)
March 1, 2012 Filing 1327 EX PARTE APPLICATION to Enforce Discovery Cutoff filed by Defendant Whittaker Corporation. (Attachments: #1 Declaration Declaration of Christopher T. Johnson, #2 Exhibit Exhibits A-F, #3 Exhibit Exhibits G-P, #4 [Proposed] Motion, #5 Proposed Order [Proposed] Order)(Johnson, Christopher)
March 1, 2012 Filing 1326 DECLARATION of Dennis S. Ellis re Memorandum of Points and Authorities in Opposition (non-motion) #1325 to Whittaker Corporation's Ex Parte Application to Enforce Fact Discovery Cutoff filed by Plaintiff City of Rialto. (Attachments: #1 Exhibit A-K, #2 Exhibit L-Q)(Ellis, Dennis)
March 1, 2012 Filing 1325 MEMORANDUM of Points and Authorities in Opposition filed by Plaintiff City of Rialto. to Whittaker Corporation's Ex Parte Application to Enforce Fact Discovery Cutoff (Ellis, Dennis)
March 1, 2012 Filing 1324 STIPULATION for Discovery as to Stay of Discovery and Withdrawal of Motions As a Result of Tentative Settlement Agreement Between Plaintiff Governments and Settling Defendants filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(Gitin, Deborah)
March 1, 2012 Filing 1323 REQUEST to Substitute attorney Olivia Wright in place of attorney Jennifer Hartman King filed by Defendants American Promotional Events Inc, American Promotional Events Inc-West. Request set for hearing on 3/19/2012 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney)(Goldberg, Steven)
March 1, 2012 Filing 1322 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Goodrich Corporation's Application Requesting Sealing of Exhibits To the Second Declaration of Patrick W. Dennis & [Proposed] Order Granting Goodrich Corporation's Application Requesting Sealing of Exhibits. (Wickersham, Matthew)
February 29, 2012 Filing 1352 SEALED DOCUMENT- EXHIBIT I to Declaration of Vaughn A. Blackman in Support of Goodrich's Motion to Compel the United States to Produce All Documents Prepared by SAIC. (mat)
February 29, 2012 Opinion or Order Filing 1345 ORDER by Judge Philip S. Gutierrez: Goodrich Corporation's Application requesting sealing of portions of exhibits filed in support of Goodrich's Motion to compel the United States to produce all documents prepared by SAIC #1337 , Exhibit I to the Declaration of Vaughn Blackman shall be filed under seal. (ir)
February 29, 2012 Filing 1338 CERTIFICATE OF SERVICE filed by Goodrich Corporation, re APPLICATION to Seal #1337 served on 2/29/2012. (lw)
February 29, 2012 Filing 1337 GOODRICH CORPORATION'S APPLICATION Requesting Sealing of Portions of Exhibits Filed in Support of Goodrich's Motion to Compel the United States to Produce All Documents Prepared by SAIC filed by Goodrich Corporation. Lodged proposed order. (lw)
February 29, 2012 Filing 1321 DECLARATION of Jeremy S. Ochsenbein in support of Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 [DISCOVERY MATTER; REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
February 29, 2012 Filing 1320 DECLARATION of Kim Smaczniak In Opposition Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 filed by Defendant United States of America, Counter Claimant United States of America, Cross Defendants United States of America, United States of America, United States of America, United States of America, Counter Defendant United States of America. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Smaczniak, Kim)
February 29, 2012 Filing 1319 NOTICE OF APPEAL to the 9th CCA filed by Defendant/Appellant Goodrich Corporation. Appeal of Consent Judgment #1258 (Appeal fee of $455 receipt number 0973-10005482 paid.) (Wickersham, Matthew)
February 29, 2012 Filing 1318 STIPULATION to Dismiss Defendant Environmental Enterprises, Inc. filed by Plaintiff Goodrich Corporation. (Attachments: #1 Proposed Order)(Wickersham, Matthew)
February 29, 2012 Filing 1317 OPPOSITION OPPOSITION re: EX PARTE APPLICATION to Shorten Time for Hearing to March 9, 2012 on City of Rialto's Motion for Sanctions Against Emhart Industries, Inc. #1308 OPPOSITION TO THE AMENDED NOTICE OF NON-FILING OF OPPOSITION TO CITY OF RIALTO AND RIALTO UTILITY AUTHORITY'S EX PARTE APPLICATION FOR AN ORDER SHORTENING TIME TO HEAR MOTION FOR SANCTIONS AGAINST EMHART INDUSTRIES, INC. filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
February 29, 2012 Filing 1315 NOTICE of Manual Filing filed by Defendant Goodrich Corporation (Wickersham, Matthew)
February 28, 2012 Opinion or Order Filing 1316 STIPULATION AND ORDER by Judge Philip S. Gutierrez: All federal and state claims, whether plead or deemed by City of Colton against googrich shall be dismissed without prejudice. 2. All federal and state claims, whether pled or "deemed" by Goodrich against City of Colton shall be dismissed, without prejudice; 3. Nothing set forth in this Stipulation shall operate as an adjudication on the merits" of Goodrich's claims against City of Colton or City of Colton's claims against Goodrich and the effect of Fed. R. Civ. P. 41(a)(I)(B) shall not apply to these stipulated dismissals, without prejudice; and, 4. City of Colton and Goodrich are to bear their own costs and bear their own attorneys' fees. (ir)
February 28, 2012 Filing 1314 MEMORANDUM in Opposition to EX PARTE APPLICATION to Shorten Time for Hearing to March 9, 2012 on City of Rialto's Motion for Sanctions Against Emhart Industries, Inc. #1308 filed by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc. (Attachments: #1 Declaration re James L. Meeder in Support of Opposition, #2 Affidavit re Proof of Service)(Meeder, James)
February 28, 2012 Filing 1313 AMENDED DOCUMENT filed by Plaintiff City of Rialto. Amendment to Notice (Other), Notice (Other) #1311 of Non-Filing of Opposition to City of Rialto and Rialto Utility Authority's Ex Parte Application for an Order Shortening Time to Hear Motion for Sanctions Against Emhart Industries, Inc. (Attachments: #1 Proposed Order)(Ellis, Dennis)
February 28, 2012 Filing 1312 DECLARATION of Patrick W. Dennis In Support of Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibits Part 1 to Second Supplemental Declaration of Patrick W. Dennis In Support of Goodrich Corporation's Motion For Sanctions Against the United States, #2 Exhibits Part 2 To Second Supplemental Declaration of Patrick W. Dennis In Support of Goodrich Corporation's Motion for Sanctions Against the United States)(Wickersham, Matthew)
February 28, 2012 Filing 1311 NOTICE of Non-Filing of Opposition to City of Rialto and Rialto Utility Authority's Ex Parte Application for an Order Shortening Time to Hear Motion for Sanctions Against Emhart Industries, Inc. filed by Plaintiff City of Rialto. (Attachments: #1 Proposed Order)(Ellis, Dennis)
February 28, 2012 Filing 1310 NOTICE OF MOTION AND MOTION to Compel the United States to Produce All Documents Prepared by SAIC [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by plaintiff Goodrich Corporation. (Attachments: #1 Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States To Produce All Documents Prepared By SAIC, #2 Exhibit A. to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States To Produce All Documents Prepared By SAIC, #3 Exhibits B- H to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States To Produce All Documents Prepared By SAIC, #4 Exhibits I-O to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States To Produce All Documents Prepared By SAIC, #5 Exhibits P-X to Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Motion to Compel the United States To Produce All Documents Prepared By SAIC)(Wickersham, Matthew)
February 28, 2012 Filing 1309 NOTICE U.S. Updated Report on Status of Document Production filed by plaintiff United States of America. (Attachments: #1 Declaration of Bonnie Cosgrove, #2 Declaration of Elizabeth Dawson)(Cosgrove, Bonnie)
February 27, 2012 Filing 1308 EX PARTE APPLICATION to Shorten Time for Hearing to March 9, 2012 on City of Rialto's Motion for Sanctions Against Emhart Industries, Inc. filed by Plaintiff City of Rialto.(Ellis, Dennis)
February 27, 2012 Filing 1307 NOTICE OF MOTION AND MOTION for Sanctions as to Emhart Industries, Inc. filed by Plaintiff City of Rialto. Motion set for hearing on 3/9/2012 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Memorandum of Points and Authorities in Support of City of Rialto and Rialto Utility Authority's Motion for Sanctions Against Emhart Industries, Inc., #2 Declaration of Dennis S. Ellis, #3 Exhibit A-E, #4 Exhibit F-K, #5 Exhibit L-P, #6 Exhibit Q-Part 1, #7 Exhibit Q-Part 2, #8 Exhibit R-V, #9 Exhibit W-EE, #10 Exhibit FF-MM, #11 Affidavit)(Ellis, Dennis)
February 27, 2012 Filing 1306 NOTICE of Change of Attorney Information for attorney Jad T Davis counsel for Third Party Defendants Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. Jad T. Davis will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Jad T. Davis is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Third Party Defendant Third-Party Defendant Zambelli Fireworks Manufacturing Company a/k/a Zambelli Fireworkds Internationale; Zambelli Fireworks Manufacturing Company, Inc. (Davis, Jad)
February 27, 2012 Filing 1305 NOTICE of Change of Attorney Information for attorney Bradley P Boyer counsel for Third Party Defendants Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. Bradley P. Boyer will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Bradley P. Boyer is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Third Party Defendant Third-Party Defendant Zambelli Fireworks Manufacturing Company a/k/a Zambelli Fireworkds Internationale; Zambelli Fireworks Manufacturing Company, Inc. (Boyer, Bradley)
February 27, 2012 Filing 1304 NOTICE of Change of Attorney Information for attorney Allan E Anderson counsel for Third Party Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. Adding Allan E. Anderson as attorney as counsel of record for Third-Party Defendant Zambelli Fireworks Manufacturing Company a/k/a Zambelli Fireworkds Internationale; Zambelli Fireworks Manufacturing Company, Inc. for the reason indicated in the G-06 Notice. Filed by Third Party Defendant Third-Party Defendant Zambelli Fireworks Manufacturing Company a/k/a Zambelli Fireworkds Internationale; Zambelli Fireworks Manufacturing Company, Inc. (Anderson, Allan)
February 24, 2012 Filing 1302 Joint STIPULATION to Dismiss plaintiff City of Colton filed by Defendant Goodrich Corporation.(Wickersham, Matthew)
February 23, 2012 Filing 1303 REPORT OF SPECIAL MASTER; Order Denying United States' Motion To Compel Goodrich To Supplement Its Responses To The United States' Second Set of Interrogatories filed by Defendant Goodrich Corporation. (bm)
February 22, 2012 Filing 1300 Opposition to United States' Ex Parte Application to Enforce the Order of the Special Master Dated December 13, 2011 And Goodrich's Request for Sanctions Under Rule 37 Opposition re: EX PARTE APPLICATION for Order for to Enforce Order of Special Master dated December 13, 2011 #1296 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Opposition to United States' Ex Parte Application to Enforce the Order of The Special Master Dated December 13, 2011 and Goodrich's Request for Sanctions Under Rule 37, #2 Exhibits A-F to Declaration of David Edsall Jr., #3 Exhibits G-R to Declaration of David Edsall Jr.)(Wickersham, Matthew)
February 22, 2012 Filing 1299 DISCLOSURE of Rule 26 - Supplemental filed by Third Party Defendants Broco Inc, JS Brower & Associates Inc (Ceran, Allan)
February 21, 2012 Filing 1298 REPLY in support of First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1274 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Jeremy S. Ochsenbein In Support of Goodrich Corporation's Reply In Support of Its Motion to Compel Production of Litigation Hold Letters Prepared by the United States)(Wickersham, Matthew)
February 21, 2012 Filing 1297 NOTIFICATION by Circuit Court of Appellate Docket Number 12-55342, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #1294 as to Defendant United States of America. (car)
February 18, 2012 Filing 1296 EX PARTE APPLICATION for Order for to Enforce Order of Special Master dated December 13, 2011 filed by plaintiff United States of America. (Attachments: #1 Appendix, #2 Declaration of Richard Gladstein, #3 Exhibit (A-C), #4 Exhibit (D-part 1), #5 Exhibit (D-part 2), #6 Exhibit (D-part 3), #7 Exhibit (D-part 4), #8 Exhibit (D-part 5), #9 Exhibit (E-G), #10 Exhibit (H-part 1), #11 Exhibit (H-part 2), #12 Exhibit (H-part 3), #13 Exhibit (H-part 4), #14 Exhibit (H-part 5), #15 Exhibit (I-K), #16 Exhibit (L), #17 Exhibit (L-part 2), #18 Exhibit (M-P), #19 Exhibit (Q-V), #20 Exhibit (W-X))(Gladstein, Richard)
February 17, 2012 Filing 1301 SEALED DOCUMENT- DOCUMENT EXHIBIT E to the Declaration of Jeffrey Spector to be filed Under Seal Pursuant to Protective Order, DKT. # 406. (mat)
February 17, 2012 Filing 1295 JOINDER filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust, Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc. joining in Response in Opposition to Motion #1272 , Motion Related Document,,,,,,,,,, #1270 . (Macasinag, Emil)
February 17, 2012 Filing 1294 NOTICE OF APPEAL to the 9th CCA filed by defendant The United States of America, The United States of America. Appeal of Order on Motion for Joinder, Order on Motion to Strike,,,,,,,,,,,,,,,,,,,,,, #1192 (Appeal fee FEE WAIVED.) (Smaczniak, Kim)
February 16, 2012 Filing 1293 NOTICE of Manual Filing filed by Defendant United States Department of Defense of Exhibit Filed Under Seal. (Spector, Jeffrey)
February 16, 2012 Filing 1292 MEMORANDUM in Opposition to First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1274 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration J.Spector with Exhibits, #2 Declaration A. Curlee)(Spector, Jeffrey)
February 16, 2012 Filing 1291 NOTICE of Association of Counsel associating attorney Brian A. Rawers on behalf of Defendant James Hescox. Filed by Defendant James Hescox (Rawers, Brian)
February 16, 2012 Notice of Electronic Filing re Notice of Association of Counsel #1291 e-mailed to jhking@downeybrand.com bounced due to unknown address error. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to jhartmanking@cotalawfirm.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
February 14, 2012 Filing 1290 OPPOSITION to Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1177 United States' Response to Goodrich Corporation's Supplemental brief on Cost Incurred re: Its Request for Sanctions [Doc. # 1261] filed by Plaintiff United States of America. (Hurst, Patricia)
February 14, 2012 Filing 1289 OPPOSITION to MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOT #1271 United States' Response to Notice of Motion and Motion for Joinder of Emhart Industries, Inc. et al. in Goodrich Corp.'s Motion for Sanctions Against the United States filed by Defendant United States Department of Defense. (Attachments: #1 Declaration and Exhibits, #2 Declaration and Exhibits)(Dawson, Elizabeth)
February 9, 2012 Opinion or Order Filing 1288 ORDER by Judge Philip S. Gutierrez: Application to Seal portions of exhibits filed in support of Goodrich's Reply to its motion for sanctions against the United States #1285 . Exhibits 14 & 15 to the Supplemental Declaration of Matthew C Wickersham shall be filed under seal. (ir)
February 9, 2012 Filing 1287 SEALED DOCUMENT- Exhibits 14-15 to Supplemental Declaration of Matthew C. Wickersham in Support of Goodrich Corporation's Reply in Support of its mOtion for Sanctions against the United States. (mat)
February 9, 2012 Filing 1284 REPLY in opposition to MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1219 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Matthew Wickersham In Support of Goodrich Corporation's Reply In Support of Its Request for Costs In Connection with the United States' Motion to Compel Supplemental Responses to the United States' Second Set of Interrogatories)(Wickersham, Matthew)
February 8, 2012 Filing 1286 CERTIFICATE OF SERVICE filed by Goodrich Corporation, re APPLICATION to Seal #1285 served on 2/8/2012. (lw)
February 8, 2012 Filing 1285 GOODRICH CORPORATION'S APPLICATION REQUESTING SEALING of Portions of Exhibits Filed in Support of Goodrich's Reply to Its Motion for Sanctions Against the United States filed by Goodrich Corporation. Lodged Proposed Order. (lw)
February 8, 2012 Filing 1283 NOTICE of Appearance filed by attorney Robert Herchel Foster on behalf of Defendants United States Department of Defense, United States of America (Foster, Robert)
February 8, 2012 Filing 1282 First NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits 14 & 15 to Supplemental Declaration of Matthew C. Wickersham In Support of Goodrich Corporation's Reply in Support of Its Motion for Sanctions Against the United States. (Wickersham, Matthew)
February 7, 2012 Filing 1279 OPPOSITION Goodrich Corporation's Preliminary Response to the United States' Supplemental Report on EPA Compliance with Special Master's July 6 Order and January 19 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Preliminary Response to the United States' Supplemental Report on EPA Compliance with Special Master's July 6 Order and January 19 Order)(Wickersham, Matthew)
February 7, 2012 Filing 1278 REPLY Goodrich Corporation's Reply Brief in Support of its Motion for Sanctions Against the United States Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 [DISCOVERY MATTER REFERRRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Patrick W. Dennis in Support of Reply, #2 Supplemental Declaration of Matthew C. Wickersham in Support of Reply Part 1, #3 Supplemental Declaration of Matthew C. Wickersham in Support of Reply Part 2, #4 Supplemental Declaration of Matthew C. Wickersham in Support of Reply Part 3, #5 Supplemental Declaration of Matthew C. Wickersham in Support of Reply Part 4, #6 Certificate of Service)(Wickersham, Matthew)
February 7, 2012 Filing 1277 TRANSCRIPT DESIGNATION AND ORDERING FORM For Dates: None; Court of Appeals Case Number: 12-55083; Re: #1214 (Zagon, Brian)
February 7, 2012 Filing 1276 NOTICE OF ERRATA filed by Defendant Goodrich Corporation. correcting First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1274 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] (Wickersham, Matthew)
February 7, 2012 Filing 1275 NOTICE OF CLERICAL ERROR: Due to clerical error, the following docket entry has been corrected as indicated below. Re: Notice of Document Discrepancies and Order #1250 , Filed Date: 01/26/2012. Other: sealed attachments received and returned were not attached to the docket entry #1250 . They have now been attached. (bm)
February 6, 2012 Filing 1274 NOTICE OF MOTION AND First MOTION to Compel Production of Litigation Hold Letters Prepared by the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by DEFENDANT Goodrich Corporation. (Attachments: #1 Declaration of Jeremy S. Ochsenbein in Support of Goodrich Corporation's Motion to Compel Production of Litigation Hold Letters Prepared by the United States, #2 Exhibits A-I to Declaration of Jeremy S. Ochsenbein, #3 Exhibits J-Y to Declaration of Jeremy S. Ochsenbein, #4 Declaration of Patrick W. Dennis In Support of Goodrich Corporation's Motion to Compel Production of Litigation Hold Letters Prepared by the United States, #5 Exhibits to Declaration of Patrick W. Dennis)(Wickersham, Matthew)
February 3, 2012 Filing 1273 OBJECTION Opposition re: Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 Response of Whittaker Corporation to City of Rialto's Response to Goodrich Corporation's Motion for Sanctions Against the United States filed by Defendant Whittaker Corporation. (Johnson, Christopher)
February 3, 2012 Filing 1272 OPPOSITION MEMORANDUM OF POINTS AND AUTHORITIES IN RESPONSE TO GOODRICH CORPORATION'S MOTION FOR SANCTIONS AGAINST THE UNITED STATES filed by Plaintiff City of Colton. (Sakai, Danielle)
February 2, 2012 Filing 1271 NOTICE OF MOTION AND MOTION for Joinder in Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 Notice of Joinder and Joinder of Emhart Industries, Inc.. Kwikset Locks, Inc., and Black & Decker Inc. in Goodrich Corporation and Pyro Spectaculars, Inc.'s Joint Motion for Sanctions Against the United States of America filed January 23, 2012, and Supporting Memorandum of Points and Authorities filed by Defendants Emhart Industries Inc. (Attachments: #1 Declaration, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Wyatt, Robert)
February 2, 2012 Filing 1270 CITY OF RIALTO'S RESPONSE TO GOODRICH CORPORATION'S MOTION FOR SANCTIONS AGAINST THE UNITED STATES re Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 filed by Plaintiff City of Rialto. (Attachments: #1 Declaration of Dennis S. Ellis)(Ellis, Dennis)
February 2, 2012 Filing 1269 OF SERVICE filed by Plaintiff United States of America, re Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) #1268 Proof of Service served on 02/02/2012. (Hurst, Patricia)
February 2, 2012 Filing 1268 Opposition In Opposition re: Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 Opposition to Goodrich Corporation's Motion for Sanctions Against the United States filed by Plaintiff United States of America. (Attachments: #1 Declaration of Patricia Hurst, #2 Exhibit A-C to Declaration of Patricia Hurst, #3 Exhibit D-K to Declaration of Patricia Hurst, #4 Exhibit L to Declaration of Patricia Hurst, #5 Exhibit M to Declaration of Patricia Hurst, #6 Exhibit N-S to Declaration of Patricia Hurst, #7 Exhibit T (Part 1 of 2) to Declaration of Patricia Hurst, #8 Exhibit T (Part 2 of 2) to Declaration of Patricia Hurst, #9 Declaration of Jennifer Clyde, #10 Declaration of Davis Forsythe, #11 Exhibit A-DD to Declaration of Davis Forsythe, #12 Declaration of Danny Hambrick, #13 Declaration of Gregory Helms, #14 Declaration of Alice Ludington, #15 Declaration of Tim Mallon, #16 Declaration of Matthew Mitguard, #17 Declaration of Alexander Panio, #18 Declaration of Krystal-Rose Perez, #19 Exhibit A-B to Declaration of Krystal-Rose Perez, #20 Exhibit C-L to Declaration of Krystal-Rose Perez, #21 Exhibit M-P to Declaration of Krystal-Rose Perez, #22 Exhibit Q-S to Declaration of Krystal-Rose Perez, #23 Exhibit T-U to Declaration of Krystal-Rose Perez, #24 Exhibit V (Part 1 of 2) to Declaration of Krystal-Rose Perez, #25 Exhibit V (Part 2 of 2) to Declaration of Krystal-Rose Perez, #26 Exhibit W-EE to Declaration of Krystal-Rose Perez, #27 Declaration of Kim Smaczniak, #28 Exhibit 1-23 to Declaration of Kim Smaczniak, #29 Exhibit 24-30 to Declaration of Kim Smaczniak, #30 Declaration of Cheryl Smout, #31 Declaration of George Socha, #32 Declaration of Brian Thompson, #33 Exhibit A-E to Declaration of Brian Thompson, #34 Exhibit F-J to Declaration of Brian Thompson)(Hurst, Patricia)
February 2, 2012 Filing 1267 OPPOSITION to MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1219 filed by Defendant United States Department of Defense. (Augustini, Michael)
February 2, 2012 Filing 1265 NOTICE OF FILING TRANSCRIPT filed for proceedings JANUARY 30, 2012; 3:00 P.M (mw)
February 2, 2012 Filing 1264 TRANSCRIPT for proceedings held on JANUARY 30, 2012; 3:00 P.M. Court Reporter/Electronic Court Recorder: MIRIAM V. BAIRD, CSR 11893, phone number (213) 894-2853 email MVB11893@AOL.COM. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/23/2012. Redacted Transcript Deadline set for 3/4/2012. Release of Transcript Restriction set for 5/2/2012. (mw)
February 1, 2012 Filing 1281 SEALED DOCUMENT- EXHIBITS 88,89,90, 91, 97, 112, 134,.1. 137.1. AND 149 to Declaration of Matthew C. Wickershamin Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Motion for Sanctions Against the United States. (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10)(mat)
February 1, 2012 Filing 1280 SEALED DOCUMENT- EXHIBITS L AND LLL to the Declaration of Kimberly A. Nortman in Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion for Sanctions Against the United States.(mat) Modified on 2/8/2012 (mat).
February 1, 2012 Opinion or Order Filing 1266 ORDER by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED THAT: 1. Exhibits 88,89,90,91,97,112,134.1, 137.1 and 149 to the Declaration of Matthew C. Wickersham shall be filed under seal. 2. Exhibits L and LLL to the Declaration of Kimberly A. Nortman shall be filed under seal. granting #1259 Goodrich Corporation's Application Requesting Sealing of Portions of Exhibits Filed in Support of Goodrich Corporation and Pyro Spectaculars, Inc's Motion for Sanctions Against the United States (lw)
February 1, 2012 Opinion or Order Filing 1263 ORDER by Judge Philip S. Gutierrez: Request to Substitute Attorney Fred A Fenster of Greenberg Glusker Fields Claman & Machtinger LLP in place and stead of Fred A Fenster of Rutter Hobbs & Davidoff Incorporated for Third Party Defendant Real Property Acquistion & Development Company LLC #1253 GRANTED. (ir)
February 1, 2012 Filing 1261 SUPPLEMENT to Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Matthew C. Wickersham In Support of Goodrich Corporation's Supplemental Brief on Costs Incurred Re: Its Request for Sanctions Against the United States For Failure to Comply with the Special Master's July 6 2011, Order)(Wickersham, Matthew)
February 1, 2012 Filing 1260 TRANSCRIPT ORDER for date of proceedings 1/30/2012 to 1/30/2012 as to Plaintiff City of Colton Court Reporter Miriam Baird. Court will contact Joy Valdez at joy.valdez@bbklaw.com with any questions regarding this order. Transcript portion requested: Other: Status Conference 1/30/12. Category: Expedited. (Tanaka, Gene)
January 31, 2012 Filing 1259 APPLICATION Requesting Sealing of Portions of Exhibits Filed in Support of Goodrich Corporation and Pyro Spectaculars, Inc's Motion for Sanctions Against the United States filed by Goodrich Corporation. Lodged Proposed Order. (lw)
January 31, 2012 Opinion or Order Filing 1258 CONSENT ORDER AND JUDGMENT by Judge Philip S. Gutierrez. (bm)
January 31, 2012 Filing 1257 SUPPLEMENTAL REPORT of EPA Compliance with Special Master's July 6 Order and January 19 Order filed by Plaintiff United States of America. (Attachments: #1 Declaration of Bonnie Cosgrove in Support of United States' Report)(Cosgrove, Bonnie)
January 31, 2012 Filing 1255 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Application requesting sealing of Portions of Exhibits; [Proposed] Order; Exhibits to the Declaration of Matthew C. Wickersham and Exhibits to the Declaration of Kimberly A. Nortman. (Wickersham, Matthew)
January 31, 2012 Filing 1254 TRANSCRIPT ORDER for date of proceedings 1/30/2012 to 1/30/2012 as to Plaintiff United States of America Court Reporter Miriam Baird. Transcript portion requested: Other: 1/30/2012. Category: Expedited. (Gitin, Deborah)
January 30, 2012 Filing 1256 MINUTES OF Status Conference held before Judge Philip S. Gutierrez: The Court was informed that the following parties recently reached a tentative settlement:Pyro Spectaculars, Inc., Astro Pyrotechnics, Inc., the Frederikson parties, Stonehurst Site LLC, Trojan Fireworks Co., United States of America, City of Rialto, County of San Bernardino, and the Sanitation and Regional Water Quality Control Board. The Court was also informed that a serious offer was received a few days ago involving the county, the department of defense and a work party for E.P.A. Mediation was discussed, and the Court ordered that an authorized representative be present at any future mediation hearings if a company policy existed. The Court also advised that the trial date would remain on the Courts calendar, and hereinafter, only one summary or partial summary motion would be permitted for filing. Any additional motions would have to be approved by the Court. Lastly, the Court scheduled a Trial Management Conference for January 14, 2013 at 3pm, and directed the non-settling parties to submit a Case Management Stipulation two weeks before the hearing. (lw)
January 30, 2012 Filing 1253 REQUEST to Substitute attorney Fred A. Fenster of Greenberg Glusker Fields Claman & Machtinger LLP in place of attorney Fred A. Fenster of Rutter Hobbs & Davidoff Incorporated filed by Third Party Defendant Real Property Acquisition & Development Company, LLC. (Attachments: #1 Order on Request for Approval of Substitution of Attorney)(Fenster, Fred)
January 27, 2012 Filing 1262 SEALED DOCUMENT- EXHIBITS E & F to the Declaration of Vaughn A. Blackman in Support of Goodrich Corporation's Opposition to the United States' Motion to Compel Goodrich to Supplement its Responses to the United States Second Set of Interrogatories and Goodrich's Request for Sanctions Under Rule 37. (mat)
January 27, 2012 Opinion or Order Filing 1252 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Certificate of Service submitted by Defendant Goodrich Corporation received on 1/24/12 is not to be filed but instead rejected. Denial based on: Other: Submitted in connection with application & order Request to seal of portions of exhibits which discrepancy has been submitted to court. (bm)
January 27, 2012 Filing 1251 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART UNITED STATES' MOTION TO DETERMINE THE SUFFICIENCY OF GOODRICH'S ANSWERS TO THE UNITED STATES' REQUESTS FOR ADMISSION (SET ONE) AND TO COMPEL GOODRICH TO ANSWER THE UNITED STATES' REQUESTS FOR ADMISSION (SET ONE) by Special Master Venetta S. Tassopulos: granting in part and denying in part #1175 United States Motion to Compel.. (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) (lw)
January 27, 2012 Opinion or Order Filing 1248 ORDER by Judge Philip S. Gutierrez GRANTING #1239 Goodrich Corporation's Application Requesting Sealing Of Exhibits E & F To Declaration Of Vaughn A. Blackman In Support Of Goodrich Corporation's Opposition To The United States' Motion To Compel Goodrich To Supplement Its Responses To The United States' Second Set of Interrogatories And Goodrich's Request For Sanctions Under Rule 37. (bm)
January 27, 2012 Filing 1247 NOTICE OF FILING TRANSCRIPT filed for proceedings APRIL 26, 2010; 3:00 P.M (mw)
January 27, 2012 Filing 1246 TRANSCRIPT for proceedings held on APRIL 26, 2010; 3:00 P.M. Court Reporter/Electronic Court Recorder: MIRIAM V. BAIRD, CSR 11893, phone number (213) 894-2853 email MVB11893@AOL.COM. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/17/2012. Redacted Transcript Deadline set for 2/27/2012. Release of Transcript Restriction set for 4/26/2012. (mw)
January 27, 2012 Filing 1245 NOTICE of Appearance filed by attorney Katherine Frenck Murray on behalf of Plaintiff City of Rialto (Murray, Katherine)
January 27, 2012 Filing 1244 TRANSCRIPT ORDER for date of proceedings 4/26/2010 to 4/26/2010 as to Plaintiff United States of America Court Reporter Miriam Baird. Transcript portion requested: Other: 4/26/2010. Category: Expedited. (Gitin, Deborah)
January 26, 2012 Opinion or Order Filing 1250 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Exhibits 88, 89, 90, 91, 97, 112, 134.1 etc. and Exhibits L & LLL to the declaration of Kimberly A. Nortian submitted received on 1/23/12 is not to be filed but instead rejected. Denial based on: Other: 1) No application & proposed order to file under seal, 2) Notice of manual filing is not filed as a separate exhibit but filed as an attachment t o Notice of Motion (doc #1235). (bm) Modified on 2/7/2012 (bm). (Additional attachment(s) added on 2/7/2012: #1 SEALED DOCUMENT- EXHIBITS 88,89,91,91.97,112,134.1, 137.1 and 149 to Declaration of Matthew C. Wickersham in Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Motion for Sanctions against The United States filed Under Seal Pursuant to.., #2 Part 2 of Exhibits, #3 Part 3 of Exhibits, #4 Part 4 of Exhibits, #5 Part 5 of Exhibits, #6 Part 6 of Exhibits, #7 Part 7 of Exhibits, #8 Part 8 Exhibits, #9 Part 9 of Exhibits, #10 SEALED DOCUMENT- EXHIBITS L and LLL to the Declaration of Kimberly A. Nortman in Support of Goodrich Corporation's and Pyro Spectaculars, Inc's Motion for Sanctions Against the United States filed Under Seal Pursuant to Protective Orders.) (mat).
January 26, 2012 Opinion or Order Filing 1249 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Goodrich Corporation's application requesting sealing of portions of exhibits filed in support of Goodrich Corporation and Pyro spectaculars, Inc.'s Motion for Sanctions against the United States. submitted by Defendant Goodrich Corporation received on 1/24/2012 is not to be filed but instead rejected. Denial based on: application, proposed order submitted on 1/24/2012 regarding under seal documents. Discrepancied on 1/23/2012. (mat) (Additional attachment(s) added on 1/30/2012: #1 Application Requesting Sealing) (mat).
January 26, 2012 Filing 1243 MEMORANDUM in Opposition to EX PARTE APPLICATION for Relief from Discovery Propounded by United States against Goodrich [REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION for Relief from Discovery Propounded by United States against Goodrich [REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION for Relief from Discovery Propounded by United States against Goodrich [REFERRED TO SPECIAL MASTER] #1241 filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of Richard Gladstein in Support of United States' Opposition to Goodrich's Ex Parte Application for a request to Stay Discovery, #2 Exhibit Exhibits A-C, #3 Exhibit Exhibits D-E, #4 Exhibit Exhibits F-G, #5 Exhibit Exhibit H)(Gladstein, Richard)
January 26, 2012 Filing 1242 JOINDER in EX PARTE APPLICATION for Relief from Discovery Propounded by United States against Goodrich [REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION for Relief from Discovery Propounded by United States against Goodrich [REFERRED TO SPECIAL MASTER] EX PARTE APPLICATION for Relief from Discovery Propounded by United States against Goodrich [REFERRED TO SPECIAL MASTER] #1241 Pyro SPectaculars, Inc's Notice of Joinder to Goodrich Corporation's Ex Parte Application and Request to Stay Discovery Propounded by the United States filed by Defendant Pyro Spectaculars, Inc.. (Mroz, Erik)
January 25, 2012 Filing 1241 EX PARTE APPLICATION for Relief from Discovery Propounded by United States against Goodrich [REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham in support of Goodrich's Ex Parte Application for a Request to Stay Discovery Propounded by the United States against Goodrich, #2 Exhibit A through E to Wickersham Declaration, #3 Exhibit F to Wickersham Declaration, #4 Exhibit G through M to Wickersham Declaration, #5 Exhibit N through U to Wickersham Declaration, #6 Proposed Order)(Wickersham, Matthew)
January 24, 2012 Filing 1240 CERTIFICATE OF SERVICE filed by Goodrich Corporation, re APPLICATION to Seal #1239 served on 1/24/12. (ir)
January 24, 2012 Filing 1239 APPLICATION Requesting Sealing of Exhibits E & F to Declaration of Vaughn A Blackman in support of Goodrich Corporation's opposition to the United States' motion to compel Goodrich to Supplement its responses to the United States' Second Set of Interrogatories and Goodrich's Request for sanctions under Rule 37. Lodged Proposed Order. (ir)
January 24, 2012 Filing 1238 SUPPLEMENT to First MOTION to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1211 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of David Edsall Jr. in Support of Goodrich Corporation's Motion to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege)(Wickersham, Matthew)
January 24, 2012 Filing 1237 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits E & F to Declaration of Vaughn A. Blackman; Application Requesting Sealing of Exhibits E & F to Declaration of V. Blackman; [Proposed] Order; Certificate of Service. (Wickersham, Matthew)
January 23, 2012 Filing 1236 DECLARATION of Corrected Declaration of Jeffrey D. Dintzer in support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Motion for Sanctions Against the United States Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER]Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] #1235 [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Certificate of Service)(Wickersham, Matthew)
January 23, 2012 Filing 1235 NOTICE OF MOTION AND Joint MOTION for Sanctions Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Notice of Motion and Motion for Sanctions Against the United States [DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Jeffrey D. Dintzer, #2 Declaration of Patrick W. Dennis, #3 Declaration of Brian L. Zagon, #4 Declaration of Matthew C. Wickersham, #5 Exhibits Part 1 to Declaration of Matthew C. Wickersham, #6 Exhibits Part 2 to Declaration of Matthew C. Wickersham, #7 Exhibits Part 3 to Declaration of Matthew C. Wickersham, #8 Exhibits Part 4 to Declaration of Matthew C. Wickersham, #9 Exhibits Part 5 to Declaration of Matthew C. Wickersham, #10 Exhibits Part 6 to Declaration of Matthew C. Wickersham, #11 Exhibits Part 7 to Declaration of Matthew C. Wickersham, #12 Exhibits Part 8 to Declaration of Matthew C. Wickersham, #13 Exhibits Part 9 to Declaration of Matthew C. Wickersham, #14 Exhibits Part 10 to Declaration of Matthew C. Wickersham, #15 Exhibits Part 11 to Declaration of Matthew C. Wickersham, #16 Exhibits Part 12 to Declaration of Matthew C. Wickersham, #17 Exhibits Part 13 to Declaration of Matthew C. Wickersham, #18 Exhibits Part 14 to Declaration of Matthew C. Wickersham, #19 Exhibits Part 15 to Declaration of Matthew C. Wickersham, #20 Exhibits Part 16 to Declaration of Matthew C. Wickersham, #21 Exhibits Part 17 to Declaration of Matthew C. Wickersham, #22 Exhibits Part 18 to Declaration of Matthew C. Wickersham, #23 Exhibits Part 19 to Declaration of Matthew C. Wickersham, #24 Declaration of Kimberly A. Nortman, #25 Exhibits Part 1 to Declaration of Kimberly A. Nortman, #26 Exhibits Part 2 to Declaration of Kimberly A. Nortman, #27 Exhibits Part 3 to Declaration of Kimberly A. Nortman, #28 Exhibits Part 4 to Declaration of Kimberly A. Nortman, #29 Exhibits Part 5 to Declaration of Kimberly A. Nortman, #30 Exhibits Part 6 to Declaration of Kimberly A. Nortman, #31 Exhibits Part 7 to Declaration of Kimberly A. Nortman, #32 Exhibits Part 8 to Declaration of Kimberly A. Nortman, #33 Exhibits Part 9 to Declaration of Kimberly A. Nortman, #34 Exhibits Part 10 to Declaration of Kimberly A. Nortman, #35 Declaration of Barbara E. Sloan, #36 Exhibits A-II to Declaration of Barbara E. Sloan, #37 Exhibits JJ-CCC to Declaration of Barbara E. Sloan, #38 Exhibit DDD Part 1 to Declaration of Barbara E. Sloan, #39 Exhibit DDD Part 2 to Declaration of Barbara E. SloanE. Sloan, #40 Notice of Manual Filing, #41 Notice of Manual Filing, #42 Certificate of Service)(Wickersham, Matthew)
January 23, 2012 Filing 1234 NOTICE of Change of Attorney Information for attorney Rochelle L Russell counsel for Defendants United States Department of Defense, United States of America, Cross Defendants United States Department of Defense, United States of America, ThirdParty Defendant United States Department of Defense, Counter Claimants United States Department of Defense, United States of America, Counter Defendant United States of America, Plaintiff United States of America.Rochelle L. Russell is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Plainitiff, Defendant United States of America and United States Department of Defense (Russell, Rochelle)
January 20, 2012 Filing 1340 REPORT OF SPECIAL MASTER; Order GRANTING IN PART Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Compliance with the Special Master's July 6, 2011 Order and Goodrich Corporation's Request for sanctions against the United States for Failure to Comply with the Special Master's July 6, 2011 Order, filed by Honorable Venetta S. Tassopulos, Special Master Venetta S Tassopulos. (afe)
January 19, 2012 Filing 1231 REPLY in Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion Requesting In Camera Review of Documents Logged on the United States' Privilege Logs MOTION for Review of In Camera of Documents Logged on the United States' Privilege Logs [REFERRED TO SPECIAL MASTER] MOTION for Review of In Camera of Documents Logged on the United States' Privilege Logs [REFERRED TO SPECIAL MASTER] MOTION for Review of In Camera of Documents Logged on the United States' Privilege Logs [REFERRED TO SPECIAL MASTER] #1212 DISCOVERY MATTER REFERRED TO THE SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Vaughn Blackman Part 1, #2 Declaration of Vaughn Blackman Part 2, #3 Declaration of Vaughn Blackman Part 3, #4 Supplemental Declaration of Vaughn Blackman)(Wickersham, Matthew)
January 19, 2012 Filing 1230 REPLY support MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1219 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration Declaration of Michael Augustini)(Augustini, Michael)
January 19, 2012 Filing 1229 REPLY support MOTION to Compel Answers to Requests for Admission (Set Two) MOTION to Compel Answers to Requests for Admission (Set Two) #1218 filed by Defendant United States Department of Defense. (Augustini, Michael)
January 18, 2012 Filing 1233 SEALED DOCUMENT- Document Filed Under Seal. (mat)
January 18, 2012 Opinion or Order Filing 1232 ORDER GRANTING UNITED STATES' APPLICATION #1226 for an Order to file under seal the declarations in support of United States' response to Motion for In Camera review of documents by defendants Goodrich Corporation and Pyro Spectaculars, Inc., by Magistrate Judge Suzanne H. Segal. (afe)
January 17, 2012 Filing 1228 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART United States' Motion to compel and for leave to require Goodrich to provide Rule 30(b)(6)testimony #1154 , by Special Master Venetta S. Tassopulos. (See order for details) (afe)
January 17, 2012 Filing 1227 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART Emhart Industries, Inc.'s Motion for Protective Order Limiting Scope of the Rule 30 (b)(6)depositions of Emhart Industries, Inc., and Order GRANTING United Statess and City of Rialto's Cross-Motion to reopen Emhart Industries Inc.'s Rule 30 (b)(6) deposition for good cause #1117 , by Special Master Venetta S. Tassopulos. (See order for details) (afe)
January 17, 2012 Opinion or Order Filing 1225 NOTICE OF DISCREPANCY AND ORDER by Judge Philip S. Gutierrez: ORDERING Exhibits E & F to Declaration of Vaughn A Blackman in support of Goodrich Corporation opposition submitted by Cross Defendant Goodrich Corporation received on 1/12/12 is not to be filed but instead rejected. Denial based on: Application and Proposed Order required to file under seal. (ir)
January 14, 2012 Notice of Electronic Filing re Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) #1222 , 9th CCA Assigned Case Number Notice #1224 , Notice of Manual Filing (G-92) #1223 e-mailed to jdavis@ropers.com bounced due to unknown address. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to jad.davis@kutarock.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 13, 2012 Filing 1226 UNITED STATES' APPLICATION for an Order to File Under Seal Declarations in support of United States Response to Motion for In Camera Review of Documents by Defendants Goodrich Corporation and Pyro Spectaculars Inc. Lodged Proposed Order. (jp)
January 13, 2012 Filing 1224 NOTIFICATION by Circuit Court of Appellate Docket Number 12-55083, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals, #1214 as to Defendants Emhart Industries Inc. (car)
January 13, 2012 Filing 1223 NOTICE of Manual Filing filed by Plaintiff United States of America of Notice of Manual Filing. (Hurst, Patricia)
January 13, 2012 Filing 1222 Goodrich Corporation's Opposition to the United States' Motion to Compel Goodrich To Answer the United States' Requests for Admission (Set Two) Opposition re: MOTION to Compel Answers to Requests for Admission (Set Two) MOTION to Compel Answers to Requests for Admission (Set Two) #1218 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Opposition to the United States' Motion to Compel Goodrich to Answer the United States' Requests for Admission (Set Two), #2 Exhibits A-E To Declaration of David Edsall Jr., #3 Exhibits F-N To Declaration of David Edsall Jr., #4 Declaration of Jeffrey D. Dintzer In Support of Goodrich Corporation's Opposition to the United States' Motion to Compel Goodrich To Answer the United States' Requests for Admission (Set Two), #5 Exhibits to Declaration of Jeffrey D. Dintzer)(Wickersham, Matthew)
January 12, 2012 Filing 1221 Opposition to the United States' Motion to Compel Goodrich to Supplement Its Responses to the United States' Second Set of Interrogatories and Goodrich's Request for Monetary Sanctions Under Rule 37 Opposition re: MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1219 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Vaughn A. Blackman In Support of Goodrich Corporation's Opposition to the United States' Motion to Compel Goodrich To Supplement Its Responses to the United States' Second Set of Interrogatories and Goodrich's Request for Sanctions Under Rule 37, #2 Exhibits A-F to Declaration of Vaughn A. Blackman, #3 Exhibits G-N to Declaration of Vaughn A. Blackman, #4 Exhibits O-X to Declaration of Vaughn A. Blackman, #5 Exhibits Y-CC to Declaration of Vaughn A. Blackman, #6 Exhibits DD-GG to Declaration of Vaughn A. Blackman, #7 Declaration of Jeffrey D. Dintzer In Support of Goodrich Corporation's Opposition to the United States' Second Set of Interrogatories and Goodrich's Request for Sanctions Under Rule 37)(Wickersham, Matthew)
January 12, 2012 Filing 1220 First NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits E and F to Declaration of Vaughn A. Blackman in Support of Goodrich Corporation's Opposition to the United States' Motion to Compel Goodrich to Supplement Its Responses to the United States' Second Set of Interrogatories and Goodrich's Request for Sanctions Under Rule 37. (Wickersham, Matthew)
January 12, 2012 Filing 1219 NOTICE OF MOTION AND MOTION to Compel Answers to Interrogatories of Goodrich Corporation filed by Defendant United States Department of Defense. Motion set for hearing on 1/26/2012 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration and Exhibits, #2 Certificate of Service)(Dawson, Elizabeth)
January 12, 2012 Filing 1218 NOTICE OF MOTION AND MOTION to Compel Answers to Requests for Admission (Set Two) filed by Defendant United States Department of Defense. Motion set for hearing on 1/26/2012 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration Declaration and Exhibits, #2 Certificate of Service)(Dawson, Elizabeth)
January 11, 2012 Filing 1217 PROOF OF SERVICE filed by Plaintiff United States of America, re Response in Opposition to Motion,,, #1215 , Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #1216 served on January 11, 2012. (Hurst, Patricia)
January 11, 2012 Filing 1216 NOTICE of Manual Filing filed by Plaintiff United States of America of Sealed Declarations of Cynthia H. Anderson, Stephen Berninger, James Bove, Bethany Dreyfus, Meredith D. Fishburn, Ivry Johnson, Erin E. Perkins, Wayne Praskins, and Keith A. Takata in Support of United States' Response in Opposition to Motion for In Camera Review. (Hurst, Patricia)
January 11, 2012 Filing 1215 OPPOSITION to MOTION for Review of In Camera of Documents Logged on the United States' Privilege Logs [REFERRED TO SPECIAL MASTER] MOTION for Review of In Camera of Documents Logged on the United States' Privilege Logs [REFERRED TO SPECIAL MASTER] MOTION for Review of In Camera of Documents Logged on the United States' Privilege Logs [REFERRED TO SPECIAL MASTER] #1212 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Patricia Hurst, #2 Exhibit to Declaration of Patricia Hurst (Part 1 of 6), #3 Exhibit to Declaration of Patricia Hurst (Part 2 of 6), #4 Exhibit to Declaration of Patricia Hurst (Part 3 of 6), #5 Exhibit to Declaration of Patricia Hurst (Part 4 of 6), #6 Exhibit to Declaration of Patricia Hurst (Part 5 of 6), #7 Exhibit to Declaration of Patricia Hurst (Part 6 of 6), #8 Declaration of Danny Hambrick)(Hurst, Patricia)
January 11, 2012 Filing 1214 NOTICE OF APPEAL to the 9th CCA filed by Defendants/Appellants Emhart Industries Inc. Appeal of Order on Motion for Joinder, Order on Motion to Strike,,,,,,,,,,,,,,,,,,,,,, #1192 (Appeal fee of $455 receipt number 0973-9765777 paid.) (Wyatt, Robert)
January 11, 2012 Filing 1213 Opposition Opposition re: First MOTION to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]First MOTION to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1211 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration Declaration of Shandra Kotzun, #2 Certificate of Service)(Augustini, Michael)
January 11, 2012 Filing 1212 NOTICE OF MOTION AND MOTION for Review of In Camera of Documents Logged on the United States' Privilege Logs [REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. Motion set for hearing on 1/26/2012 at 10:00 AM before Special Master. (Attachments: #1 Declaration of Matthew C. Wickersham in Support of Goodrich Corporations and Pyro Spectaculars, Inc.s Motion Requesting In Camera Review of Documents Logged on the United States Privilege Logs and Exhibits A through J, #2 Exhibit K through X of Wickersham Declaration)(Wickersham, Matthew)
January 10, 2012 Filing 1211 NOTICE OF MOTION AND First MOTION to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by DEFENDANT Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Motion to Compel Documents Withheld by the United States Department of Defense Based on the Deliberative Process Privilege, #2 Exhibits A-D to Declaration of David Edsall Jr., #3 Exhibits E-L to Declaration of David Edsall Jr., #4 Exhibits M-N to Declaration of David Edsall Jr., #5 Exhibits O-T to Declaration of David Edsall Jr., #6 Exhibits U-W to Declaration of David Edsall Jr, #7 Appendix of Withheld Documents Requested by Goodrich's Motion to Compel Documents Withheld on the Deliberative Process Privilege)(Wickersham, Matthew)
January 5, 2012 Filing 1210 REPORT of Special Master; Order Granting Goodrich Corporation's Motion For Leave To Serve Fifth Additional Interrogatories On The United States. (bm)
January 5, 2012 Opinion or Order Filing 1209 MINUTES (IN CHAMBERS) ORDER GRANTING in part and DENYING in part motion to strike affirmative defenses and GRANTING motion to strike demand for jury trial by Judge Philip S. Gutierrez granting in part and denying in part #901 Motion to Strike: For the foregoing reasons, the following affirmative defenses in Goodrich's Answer to the United States' First Amended Complaint are STRICKEN: First, Second, Fourth, Fifth, Seventh, Eighth, Tenth, Twelfth, Twentieth, Twenty-Second, Twenty-Third, Twenty-Fourth, Twenty-Fifth, Twenty-Sixth, Twenty-Seventh, Twenty-Eighth, Twenty-Ninth, Thirtieth, Thirty-First, Thirty-Second, Thirty-Third, Thirty-Fourth, Thirty-Fifth, Thirty-Seventh, Thirty-Ninth, Fortieth, Forty-First, Forty-Third, Forty-Fourth, and Forty-Seventh. Additionally, Goodrich's demand for a jury trial is STRICKEN. (see document for further details) (bm)
January 4, 2012 Filing 1208 RESPONSE filed by Defendant Goodrich Corporationto Report #1200 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] (Attachments: #1 Declaration of Matthew C. Wickersham In Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Response to the United States' Report on DOD and EPA Compliance with Special Master's July 6 Order)(Wickersham, Matthew)
January 4, 2012 Filing 1207 REQUEST for Joinder in Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1177 Notice of Partial Joinder filed by defendant Pyro Spectaculars, Inc.. Request set for hearing on 1/6/2012 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Mroz, Erik)
January 3, 2012 Filing 1206 STATUS REPORT Concerning Search and Production of Documents at NARA filed by Defendant United States of America. (Augustini, Michael)
January 3, 2012 Notice of Electronic Filing re MEMORANDUM in Opposition to Motion #1204 and Supplement (Motion related) #1205 e-mailed to Larry Corcoran bounced due to: Per auto reply e-mail this attorney has left the Department of Justice. 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. (jj) TEXT ONLY ENTRY
December 30, 2011 Filing 1205 SUPPLEMENT to Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1177 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew C. Wickersham In Support of Goodrich Corporation's Supplemental Brief In Support of Its Request for Sanctions Against the United States For Failure to Comply with the Special Master's July 6, 2011 Order)(Wickersham, Matthew)
December 30, 2011 Filing 1204 MEMORANDUM in Opposition to Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER]Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1177 Supplemental filed by Plaintiff United States of America. (Attachments: #1 Declaration Sean Carman (with exhibits))(Russell, Rochelle)
December 28, 2011 Opinion or Order Filing 1201 MINUTES (IN CHAMBERS) ORDER DENYING UNITED STATES' EX PARTE APPLICATION TO STAY SPECIAL MASTER'S DECEMBER 27 ORDER DENYING MOTION FOR A PROTECTIVE ORDER TO PREVENT DEPOSITIONS OF EPA REGION 9 ATTORNEYS (Docket No. 1194) by Magistrate Judge Suzanne H. Segal. (See Minute Order for further details) denying #1194 Ex Parte Application to Stay (vm)
December 28, 2011 Filing 1200 REPORT filed by Defendant United States of America. (Attachments: #1 Declaration Rochelle Russell with Exhibits, #2 Declaration Phyllis Bell, #3 Declaration Nicholas Keim, #4 Declaration Sean Carman with Exhibits)(Carman, Sean)
December 28, 2011 Filing 1199 Opposition in opposition to re: EX PARTE APPLICATION to Stay Special Master's December 27 Order #1194 [REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham in support of Goodrich Corporations Opposition to United States Ex Parte Application for a Stay Pending Appeal of Special Masters December 27 Order Denying Motion for a Protective Order to Prevent Depositions of EPA Attorneys)(Wickersham, Matthew)
December 27, 2011 Filing 1195 REPORT of Special Master's December 27 Order filed by Plaintiff United States of America. (MacAyeal, James)
December 27, 2011 Filing 1194 EX PARTE APPLICATION to Stay Special Master's December 27 Order filed by United States United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
December 27, 2011 Filing 1191 NOTICE of Appearance filed by attorney Andrew Wood Ingersoll on behalf of Plaintiff United States of America (Ingersoll, Andrew)
December 26, 2011 Filing 1190 SUPPLEMENT to MOTION to Compel Goodrich to Answer Requests for Admission #1175 in support of United States' Motion to Compel Goodrich to Answer RFAs filed by Counter Claimant United States of America. (Attachments: #1 Affidavit Declaration of Rachael Amy Kamons, #2 Exhibit A)(Kamons, Rachael)
December 23, 2011 Filing 1189 EXPARTE APPLICATION for Extension of Time to File Response to Noticed Motion and Joint Stipulation of Defendants Goodrich Corporation and Pyro Spectaculars, Inc., for In Camera Review of Documents Logged on the United States' Privilege Log filed by Plaintiff United States of America. (Attachments: #1 Declaration of Patricia L. Hurst in Support of Ex Parte Application, #2 Exhibit A to Hurst Declaration, #3 Exhibit B to Hurst Declaration, #4 Exhibit C to Hurst Declaration, #5 Exhibit D to Hurst Declaration, #6 Exhibit E to Hurst Declaration, #7 Exhibit F to Hurst Declaration, #8 Exhibit G to Hurst Declaration, #9 Exhibit H to Hurst Declaration, #10 Exhibit I to Hurst Declaration, #11 Exhibit J to Hurst Declaration, #12 Exhibit K to Hurst Declaration, #13 Exhibit L to Hurst Declaration, #14 Proposed Order)(Hurst, Patricia)
December 22, 2011 Filing 1203 SEALED DOCUMENT- EXHIBIT B to Supplemental Declaration of Matthew Wickersham in Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Compliance with the Special Master's July 6, 2011 Order. (Attachments: Part 2)(mat)
December 22, 2011 Opinion or Order Filing 1202 ORDER TO SEAL AND REMOVE IMAGE FROM COURT'S DOCKET by Judge Philip S. Gutierrez granting #1197 Application to Seal: IT IS HEREBY ORDERED THAT the following documents be sealed and its image removed from the electronic docket: Docket Number 1181: Pages 37 through 58, comprising Exhibit B, of the Supplemental Declaration of Matthew Wickersham in Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Compliance with the Special Master's July 6, 2011 Order, filed on December 16, 2011. (bm)
December 22, 2011 Filing 1196 SEALED DOCUMENT- Documents file under seal. (mat)
December 22, 2011 Opinion or Order Filing 1193 MINUTES (IN CHAMBERS) ORDER by Judge Philip S. Gutierrez DENYING #835 Defendants' Motion for Partial Summary Judgment, re #911 NOTICE OF MOTION AND MOTION to Strike Moving Parties' Notice of Motion and Motion to Strike : Before the Court is Defendants Goodrich Corporation and Pyro Spectaculars, Inc.'s motion for partial summary judgment against Plaintiff United States' Second and Sixth Claims for Injunctive Relief pursuant to Section 7003 of the Resource Conservation and Recovery Act, 42 U.S.C. 6973. See Dkt. #835. The Court finds the matters appropriate for decision without oral argument. See Fed. R. Civ. P. 78; L.R. 7-15. After considering the moving and opposing papers, the Court DENIES Defendants' motion for partial summary judgment. (bm)
December 22, 2011 Opinion or Order Filing 1192 AMENDED ORDER DETERMINING GOOD FAITH SETTLEMENT AND BARRING CLAIMS by Judge Philip S. Gutierrez granting #1083 Motion for Joinder; granting #1088 Motion to Strike #533 : NOTE CHANGES MADE BY THE COURT. IT IS HEREBY ORDERED that the Motion is GRANTED, and IT IS FURTHER ORDERED that: 1. The Settlement Agreement is hereby approved as a good faithsettlement and afforded all the rights and protections that accompany this determination. 2. Section 6 of the Uniform Comparative Fault Act, 12 U.L.A. 147 (1996), in pertinent part, is hereby adopted as the Federal Common Law in this case for the purposes of determining the legal effect of the Settlement Agreement. 3. The Court further finds and determines that the Settlement Agreement has been entered into in good faith within the meaning of the California Code of Civil Procedure 877 and 877.6 and the rule of Tech-Bilt, Inc. v. Woodward-Clyde & Associates, 38 Cal.3d 488 (1985). 4. Pursuant to Section 6 of UCFA and Section 877.6 of the California Code of Civil Procedure, and CERCLA section 113, any and all claims for contribution or indemnity against the Settling Defendants (as defined in the Settling Agreement), arising out of the facts alleged in the Consolidated Action (except such claims which are specifically reserved by the terms of the Settlement Agreement), regardless of when such claims are asserted or by whom, are barred. Such claims by any non-settling Party are barred regardless of whether they are brought pursuant to CERCLA section 107, CERCLA section 113, or any other theory, as any claims against the Settling Defendants arising out of the facts alleged in the Consolidated Action are in the nature of contribution claims arising out of a common liability, whether framed in terms of federal or state statute or common law. Notwithstanding other terms of this Order, this Order does not bar claims of Fontana Water Company/San Gabriel Valley Water Company or the regulatory claims of federal or state regulatory agencies. 5. All claims, cross-claims and counterclaims and/or any other claims which have been made or were deemed asserted and denied against the Settling Defendants in the Consolidated Action are hereby dismissed with prejudice, except for claims expressly reserved in the Settlement Agreement.6. In light of the complexity of this litigation, the public interest in prompt cleanup and the statutory goal of providing finality and certainty, the Court further finds that there is no just reason to delay the entry of final judgment. Pursuant to Federal Rule of Civil Procedure 54(b), judgment is hereby entered in favor of the Settling Defendants with respect to all claims, cross-claims and counterclaims against said parties in the Consolidated Action, except for claims expressly reserved in the Settlement Agreement. 7. The Court retains jurisdiction to oversee implementation of the Settlement Agreement. (bm)
December 21, 2011 Filing 1198 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re GOODRICH CORPORATION'S APPLICATION Requesting Sealing Of Supplemental Declaration Of Matthew Wickersham In Support Of Goodrich Corporation's And Pyro Spectaculars, Inc.'s Motion To Compel Compliance With The Special Master's July 6, 2011 Order (Dkt. No. 1181) #1197 served on 12/21/11. (bm)
December 21, 2011 Filing 1197 GOODRICH CORPORATION'S APPLICATION Requesting Sealing Of Supplemental Declaration Of Matthew Wickersham In Support Of Goodrich Corporation's And Pyro Spectaculars, Inc.'s Motion To Compel Compliance With The Special Master's July 6, 2011 Order (Dkt. No. 1181) filed by defendant Goodrich Corporation. Lodged proposed ord. (bm)
December 21, 2011 Filing 1188 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Application Requesting Sealing of Supplemental Declaration; [Proposed] Order and Certificate of service. (Wickersham, Matthew)
December 21, 2011 Filing 1187 SUPPLEMENT Supplemental Declaraton of Matthew Wickersham in Support of Goodrich and Pyro Spectaculars, Inc.'s Motion to Compel Compliance with the Special Master's July 6, 2011 Order [ DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
December 21, 2011 Filing 1186 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibit B to the Supplemental Declaration of Matthew Wickersham in Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Compliance witht he Special Master's July 6, 2011 Order. (Wickersham, Matthew)
December 21, 2011 Filing 1185 NOTICE of Manual Filing filed by Plaintiff United States of America of Notice of Manual Filing G-92. (Cosgrove, Bonnie)
December 20, 2011 Filing 1184 NOTICE OF MOTION AND MOTION for Protective Order for Depositions of EPA Attorneys [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Plaintiff United States of America. Motion set for hearing on 12/27/2011 at 09:30 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Bonnie Cosgrove in Support of Motion, #2 Exhibit A - G to Cosgrove Declaration, #3 Exhibit H - K to Cosgrove Declaration, #4 Exhibit L to Cosgrove Declaration, #5 Exhibit M - P to Cosgrove Declaration, #6 Declaration of Kathleen Salyer in Support of Motion, #7 Declaration of Danny Hambrick in Support of Motion, #8 Declaration of Matthew Wickersham in Support of Opposition to Motion, #9 Exhibit to Wickersham Declaration (part 2), #10 Exhibit to Wickersham Declaration (part 3), #11 Proposed Order Granting Motion, #12 Proposed Order Denying Motion, #13 Notice of Manual Filing)(Cosgrove, Bonnie)
December 19, 2011 Filing 1183 DECLARATION of Deam M. Hiza Regarding Responses To Astro Pyrotechnic Inc.'s First Interrogatories filed by Defendant United States Department of Defense. (Augustini, Michael)
December 19, 2011 Filing 1182 NOTICE of Appearance filed by attorney Davis H Forsythe on behalf of Plaintiff United States of America (Forsythe, Davis)
December 16, 2011 Filing 1181 SUPPLEMENT Declaration of Mathew Wickersham in Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Compliance with the Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
December 16, 2011 Filing 1180 CERTIFICATE OF SERVICE filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust, re Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06) #1179 , Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06) #1178 served on December 16, 2011. (Macasinag, Emil)
December 16, 2011 Filing 1179 NOTICE of Change of Attorney Information for attorney Martin N Refkin counsel for Defendants County of San Bernardino, Robertson's Ready Mix Inc, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust. Adding David H. Lawton as attorney as counsel of record for County of San Bernardino; Robertson's Ready Mix, Inc.; Schulz Parties; Zambelli Parties for the reason indicated in the G-06 Notice. Filed by Defendants County of San Bernardino; Robertson's Ready Mix, Inc.; Schulz Parties; Zambelli Parties (Refkin, Martin)
December 16, 2011 Filing 1178 NOTICE of Change of Attorney Information for attorney Martin N Refkin counsel for Defendants County of San Bernardino, Robertson's Ready Mix Inc, Zambelli Fireworks Manufacturing Co., Counter Claimant The Schulz Trust. Adding Brad L. Bunch as attorney as counsel of record for County of San Bernardino; Robertson's Ready Mix, Inc.; Schulz Parties; Zambelli Parties for the reason indicated in the G-06 Notice. Filed by Defendants County of San Bernardino; Robertson's Ready Mix, Inc.; Schulz Parties; Zambelli Parties (Refkin, Martin)
December 15, 2011 Filing 1177 NOTICE OF MOTION AND Joint MOTION for Sanctions Against The United States for Failure to Comply with Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by DEFENDANT Goodrich Corporation. Motion set for hearing on 1/6/2013 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Jeffrey D. Dintzer In Support of Goodrich Corporation's Request for Sanctions Against the United States For Failure to Comply With The Special Master's July 6, 2011 Order, #2 Declaration of Sean Carman)(Wickersham, Matthew)
December 15, 2011 Opinion or Order Filing 1176 MINUTES (IN CHAMBERS) ORDER re DEFENDANTS COUNTY OF SAN BERNARDINO, ROBERTSON'S READY MIX, INC., AND SCHULZ TRUST PARTIES' MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND BARRING OF CLAIMS FILED 12-15-10 (DOC. 533); CITY OF RIALTO'S JOINDER TO MOTION (DOC. 533) FILED 11-14-11 (DOC. 1083); DEFENDANTS COUNTY OF SAN BERNARDINO,ROBERTSON'S READY MIX, INC. AND SCHULZ TRUST PARTIES' MOTION TO STRIKE OPPOSING PARTIES' JOINT EVIDENTIARY OBJECTIONS FILED 11-17-11 (DOC. 1088) by Judge Philip S. Gutierrez: Counsel are advised that the above-referenced motion(s) set for hearing on December 19, 2011 are taken Under Submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. (bm)
December 15, 2011 Filing 1175 NOTICE OF MOTION AND MOTION to Compel Goodrich to Answer Requests for Admission filed by plaintiff United States of America. Motion set for hearing on 1/9/2012 at 11:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Affidavit Declaration of Rachael Amy Kamons, #2 Exhibit US Exhibit A, #3 Exhibit US Exhibit B pt 1, #4 Exhibit US Exhibit B pt 2, #5 Exhibit US Exhibit B pt 3, #6 Exhibit US Exhibit B pt 4, #7 Exhibit US Exhibit B pt 5, #8 Exhibit US Exhibits C-O, #9 Exhibit US Exhibit P, #10 Exhibit US Exhibits Q-X, #11 Exhibit US Exhibits Y-Z, #12 Exhibit US Exhibits AA-FF, #13 Affidavit Declaration of David Edsall, #14 Exhibit Goodrich Exhibits A-M pt 1, #15 Exhibit Goodrich Exhbits M pt 2-T, #16 Affidavit Declaration of Jeffrey Dintzer, #17 Exhibit Goodrich Exhibit A to Dintzer Declaration)(Kamons, Rachael)
December 14, 2011 Filing 1174 Opposition to United States re: EX PARTE APPLICATION to Shorten Time for Hearing to December 21, 2011 #1172 filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of David Edsall Jr. In Support of Goodrich Corporation's Opposition to the United States' Ex Parte Application For An Order Shortening Time to Hear Its Motion For A Protective Order To Prevent Depositions of EPA Attorneys)(Wickersham, Matthew)
December 14, 2011 Filing 1172 EX PARTE APPLICATION to Shorten Time for Hearing to December 21, 2011 filed by Plaintiff United States of America. (Attachments: #1 Declaration of B. Cosgrove in Support of Ex Parte Application to Shorten Time for Hearing, #2 Proposed Order, #3 Proof of Service)(Cosgrove, Bonnie)
December 13, 2011 Filing 1173 REPORT OF SPECIAL MASTER; ORDER GRANTING GOODRICH CORPORATION'S MOTION FOR PROTECTIVE ORDER REGARDING THE DEPOSITIONS OF VARIOUS UNIVERSAL PROPULSION COMPANY, INC. EMPLOYEES by Special Master Venetta S. Tassopulos: IT IS ORDERED 1. The Motion for Protective Order is granted without prejudice. 2. Pursuant to the provisions of the Order Re Redesignation of Venetta S. Tassopulos, United States Magistrate Judge (Ret.) as Special Master and Rule 53(c) of the Federal Rules of Civil Procedure. re: granting #1116 Motion for Protective Order (lw)
December 13, 2011 Opinion or Order Filing 1171 ORDER ON STIPULATION TO DISMISS, WITHOUT PREJUDICE, GOODRICH CORPORATION'S AND ASTRO PYROTECHNICS, INC'S CROSS-CLAIMS AGAINST EACH OTHER by Judge Philip S. Gutierrez, IT IS HEREBY ORDERED THAT: 1. All claims, whether plead or "deemed" by Goodrich Against API are dismissed without prejudice; 2. All claims, whether plead or "deemed" by API against Goodrich are dismissed, without prejudice; 3. This dismissal without prejudice shall not operate as "an adjudication on the merits" of API's claims against Goodrich or Goodrich's claims against API; and, 4. Goodrich and API shall bear their own costs. re Stipulation to Dismiss Cross-Claims Against Each Other, #1163 (lw)
December 13, 2011 Filing 1170 NOTICE of Change of Attorney Information for attorney Larry M Corcoran counsel for Plaintiff United States of America.Larry M Corcoran 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 United States of America on Belhalf of the Environmental Protection Agency (Corcoran, Larry)
December 13, 2011 Filing 1169 SUPPLEMENT to MOTION to Compel Deposition of Goodrich Corporation under Rule 30(b)(6) MOTION to Compel Deposition of Goodrich Corporation under Rule 30(b)(6) MOTION to Compel Deposition of Goodrich Corporation under Rule 30(b)(6) #1154 filed by Plaintiff United States of America. (Attachments: #1 Declaration Supplemental Declaration of Richard Gladstein, #2 Exhibit Exhibits A - E, #3 Exhibit Exhibit F)(Gladstein, Richard)
December 12, 2011 Opinion or Order Filing 1168 MINUTES (IN CHAMBERS): ORDER DENYING Motion for Review andReconsideration of Magistrate's Order by Judge Philip S. Gutierrez: Before the Court is Plaintiff United States' ("United States") objections to and motion for review and reconsideration of the Magistrate's Memorandum and Order of October 13, 2011. Dkt. #1051. The Court finds the matter appropriate for decision without oral argument. See Fed. R. Civ. P. 78; L.R. 7-15. After considering the moving and opposing papers, the Court DENIES the motion... Plaintiff United States' objections to and motion for review and reconsideration of theMagistrate's Order is DENIED. re: #1021 , denying #1051 #1055 Motion for Review (lw)
December 12, 2011 Opinion or Order Filing 1167 MINUTES (IN CHAMBERS): ORDER by Magistrate Judge Suzanne H. Segal: granting in part and denying in part #1127 Motion for Reconsideration; Upon review of the current motion, opposition and reply, it does appear that the issue of undue burden remains unresolved by the Special Master. The DOD served the Curtis and Storer declarations in support of the DODs burdensomeness contention on Goodrich and the related parties but no meet and confer was held to discuss the declarations. Accordingly, the Court STAYS that portion of its November 28, 2011 Order requiring the DOD to search and produce documents at NARA by the deadline set in the November 28, 2011 order. To the extent the Motion for Reconsideration seeks an order vacating the entire NARA Order, however, the Motion for Reconsideration is DENIED. See minute order for further details. (jy)
December 12, 2011 Filing 1166 REPORT of Order Granting In Part Goodrich Corporation, Pyro Spectaculars, and Astro Pyrotechnics Motion To Compel Supplemental Responses To Interrogatories filed by Defendant United States Department of Defense. (Augustini, Michael)
December 9, 2011 Filing 1165 REPLY in Support of MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) #1088 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 9, 2011 Filing 1164 DECLARATION of David Edsall Jr. in support of Goodrich Corporation's And Pyro Spectaculars, Inc.'s Motion to Compel Compliance with Special Masters' July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
December 9, 2011 Filing 1163 STIPULATION for Discharge of Goodrich Corporation and Astro Pyrotechnics, Inc.'s Cross-Claims Against Each Other filed by Cross-Defendant Astro Pyrotechnics Inc. (Attachments: #1 Notice of Lodging Proposed Order, #2 Proposed Order)(Mroz, Erik)
December 9, 2011 Filing 1162 Protective Order Regarding EPA Deliberative Process Documents & Information, signed by Special Master Venetta S. Tassopulos on December 8, 2011 (Mroz, Erik)
December 9, 2011 Filing 1161 NOTICE OF MOTION AND MOTION to Supplement Motion for Reconsideration re Order on Motion for Review of Discovery Matter,,, #1109 filed by Defendant United States Department of Defense. Motion set for hearing on 1/3/2012 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Declaration of John Sullivan (Exhibit A to Reply), #2 Affidavit Certificate of Service)(Smaczniak, Kim)
December 8, 2011 Filing 1160 Goodrich Corporation's and Pyro Spectaculars, Inc.'s Opposition in opposition re: MOTION for Reconsideration re Order on Motion for Review of Discovery Matter,,, #1109 MOTION for Reconsideration re Order on Motion for Review of Discovery Matter,,, #1109 MOTION for Reconsideration re Order on Motion for Review of Discovery Matter,,, #1109 MOTION for Reconsideration re Order on Motion for Review of Discovery Matter,,, #1109 MOTION for Reconsideration re Order on Motion for Review of Discovery Matter,,, #1109 #1127 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Patrick W. Dennis, #2 Exhibits to Declaration of Patrick W. Dennis Part 1, #3 Exhibits to Declaration of Patrick W. Dennis Part 2, #4 Exhibits to Declaration of Patrick W. Dennis Part 3, #5 Exhibits to Declaration of Patrick W. Dennis Part 4, #6 Exhibits to Declaration of Patrick W. Dennis Part 5, #7 Notice of Lodging [Proposed] Order, #8 [Proposed] Order, #9 Certificate of Service)(Dennis, Patrick)
December 8, 2011 Filing 1159 CERTIFICATE OF SERVICE filed by Settling Defendants County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust, re Errata, #1157 , Errata, #1158 re Amended Oppositions to Joint Evidentiary Objections re Hromadka and Bruya; served on December 8, 2011. (Refkin, Martin)
December 8, 2011 Filing 1158 NOTICE OF ERRATA filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. correcting Motion Related Document, #1144 Opposition to Joint Evidentiary Objections re: James Bruya; (Attachments: #1 Amended Opposition to Joint Evidentiary Objections re: James Bruya)(Refkin, Martin)
December 8, 2011 Filing 1157 NOTICE OF ERRATA filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. correcting Motion Related Document, #1146 Opposition to Joint Evidentiary Objections re: Theodore Hromadka; (Attachments: #1 Amended Opposition to Joint Evidentiary Objections re: Theodore Hromadka)(Refkin, Martin)
December 8, 2011 Filing 1156 CERTIFICATE OF SERVICE filed by Settling Defendants County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust, re Notice of Lodging, #1155 [Amended Proposed] Order, served on December 8, 2011. (Refkin, Martin)
December 8, 2011 Filing 1155 NOTICE OF LODGING filed [Amended Proposed] Order re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 (Attachments: #1 Proposed Order)(Refkin, Martin)
December 8, 2011 Filing 1154 NOTICE OF MOTION AND MOTION to Compel Deposition of Goodrich Corporation under Rule 30(b)(6) filed by plaintiff The United States of America. Motion set for hearing on 12/17/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Affidavit Declaration of Richard Gladstein, #2 Exhibit US Exhibits A-B, #3 Exhibit US Exhibits C-D, #4 Exhibit US Exhibit E, #5 Exhibit US Exhibit F, #6 Exhibit US Exhibits G-H, #7 Exhibit US Exhibits I-J, #8 Appendix Goodrich Appendix A, #9 Affidavit Declaration of Matthew Wickersham, #10 Exhibit Goodrich Exhibits A-I, #11 Exhibit Goodrich Exhibits J-P)(Kamons, Rachael)
December 8, 2011 Opinion or Order Filing 1153 MINUTES: (In Chambers): UNITED STATES' OBJECTIONS AND MOTION FOR REVIEW AND RECONSIDERATION OF MAGISTRATE'S MEMORANDUM AND ORDER OF OCTOBER 13, 2011 DOC#1021 FILED 10-26-11 & 10-28-11 #1051 & 1055: Counsel are advised that the above-referenced motion(s) set for hearing on December 12, 2011 is taken Under Submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings by Judge Philip S. Gutierrez. (ir)
December 8, 2011 Filing 1152 NOTICE of Appearance filed by attorney Patricia Lyn Hurst on behalf of Plaintiff United States of America (Hurst, Patricia)
December 7, 2011 Filing 1151 SUPPLEMENT Goodrich Corporation's Supplemental Memorandum in Support of Motion to Compel Compliance with the Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Dana L. Craig)(Wickersham, Matthew)
December 7, 2011 Filing 1150 SUPPLEMENT to MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause #1117 filed by Plaintiff City of Rialto. (Ellis, Dennis)
December 7, 2011 Filing 1149 SUPPLEMENT Memorandum in Support of Joint Stipulation of Points and Authorities re: Goodrich Corporation's Motion for Leave to Serve Fifty Additional Interrogatories on the United States [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Matthew C. Wickersham in Support of Goodrich Corporation's Supplemental Memorandum re Goodrich Corporation's Motion for Leave to Serve Fifty Additional Interrogatories on the United States)(Wickersham, Matthew)
December 7, 2011 Filing 1148 SUPPLEMENT to MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause #1117 Supplemental Memorandum in Support of Emhart Industries, Inc.'s Motion for Protective Order Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and in Opposition to the United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
December 6, 2011 Filing 1147 CERTIFICATE OF SERVICE filed by Settling Defendants County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust, re Reply (Motion related), Reply (Motion related) #1132 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #1140 , Motion Related Document, #1143 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #1138 , Motion Related Document, #1146 , Declaration (Motion related), Declaration (Motion related) #1141 , Reply (Motion related), Reply (Motion related) #1134 , Supplement(Motion related), Supplement(Motion related) #1142 , Reply (Motion related), Reply (Motion related) #1135 , Miscellaneous Document, #1145 , Motion Related Document, #1144 , Declaration (Motion related), Declaration (Motion related) #1139 , Reply (Motion related), Reply (Motion related) #1133 , Reply (Motion related), Reply (Motion related) #1137 , Reply (Motion related), Reply (Motion related) #1136 served on December 6, 2011. (Refkin, Martin)
December 6, 2011 Filing 1146 OPPOSITION TO OPPOSING PARTIES' JOINT EVIDENTIARY OBJECTIONS TO EXPERT DECLARATION OF THEODORE HROMADKA re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendant County of San Bernardino. (Refkin, Martin)
December 5, 2011 Filing 1145 Request for Judicial Notice re: MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 (Refkin, Martin)
December 5, 2011 Filing 1144 OPPOSITION TO OPPOSING PARTIES' JOINT EVIDENTIARY OBJECTIONS TO EXPERT OPINION RE JAMES BRUYA re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1143 OPPOSITION TO OPPOSING PARTIES' JOINT EVIDENTIARY OBJECTIONS TO EXPERT DECLARATION OF ALBERTO GUTIERREZ re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1142 SUPPLEMENT to MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 Appendix of Authorities for Reply Memoranda, #1132 #1133 #1134 #1135 #1136 #1137 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1141 DECLARATION of Gregory C. Devereaux in Support of MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 and Reply Memoranda; filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1140 DECLARATION of Thomas A. Bloomfield in Support of MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 and Reply Memoranda; filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Attachments: #1 Declaration Exhibits 5-9, #2 Declaration Exhibits 10-12)(Refkin, Martin)
December 5, 2011 Filing 1139 DECLARATION of James E. Bruya in Support of MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 and Reply Memoranda; filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1138 DECLARATION of Theodore Hromadka in Support of MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 and Reply Memoranda; filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Attachments: #1 Declaration Figures, #2 Declaration Exhibits 1 of 2, #3 Declaration Exhibits 2 of 2)(Refkin, Martin)
December 5, 2011 Filing 1137 REPLY to Goodrich Opposition re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1136 REPLY to United States DOD Opposition re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1135 REPLY to Emhart Parties re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1134 REPLY to Pyro Spectaculars, Inc. and Astro Pyrotechnics, Inc. re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1133 REPLY to Peters Parties re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1132 REPLY to Whittaker's Opposition re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
December 5, 2011 Filing 1131 REPLY in support of MOTION for Joinder in MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof;1083 filed by Plaintiff City of Rialto. (Attachments: #1 Declaration Supplemental Declaration of Dennis S. Ellis)(Ellis, Dennis)
December 5, 2011 Filing 1130 APPENDIX filed by Defendants Astro Pyrotechnics Inc, Pyro Spectaculars, Inc.. Re: Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) #1129 Appendix A (Zagon, Brian)
December 5, 2011 Filing 1129 Opposing Parties' Opposition opposition re: MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) #1088 filed by Defendants Astro Pyrotechnics Inc, Pyro Spectaculars, Inc.. (Attachments: #1 Proposed Order Notice of Lodging Proposed Order, #2 Proposed Order, #3 Affidavit Proof of Service)(Zagon, Brian)
December 5, 2011 Opinion or Order Filing 1128 ORDER GRANTING AGREED BRIEFING SCHEDULE AND REQUEST FOR EXPEDITED CONSIDERATION OF THE UNITED STATES' MOTION FOR PARTIAL RECONSIDERATION by Magistrate Judge Suzanne H. Segal, re Stipulation to Expedite[1126. (afe)
December 5, 2011 Filing 1127 NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion for Review of Discovery Matter,,, #1109 filed by Defendant United States Department of Defense. Motion set for hearing on 1/3/2012 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Memorandum in Support of Motion For Partial Reconsideration Of Magistrate's Nov. 28, 2011, Memorandum and Order Denying Department Of Defense's Motion For De Novo Review Of Special Master's Sept. 26, 2011 Report And Order, #2 Declaration of John Sullivan in Support of Motion for Reconsideration, #3 Exhibit A-1 Hearing Transcript: November 8, 2011, #4 Exhibit A-2a Declaration of Randal Curtis, #5 Exhibit A-2b Exhibit B to Declaration of Randal Curtis, #6 Exhibit A-3 Declaration of Robert Storer, #7 Exhibit A-4 United States Second Amended Response, #8 Exhibit A-5 Letter of Nov. 18, 2011 from P. Dennis to M. Augustini, #9 Exhibit A-6 Letter of Nov. 29, 2011 from P. Dennis to J. Sullivan, #10 Proposed Order Granting Motion, #11 Proposed Order Granting Partial Stay, #12 Affidavit Certificate of Service)(Smaczniak, Kim)
December 2, 2011 Filing 1126 Joint STIPULATION to Expedite Briefing Schedule And Consideration of U.S. motion for partial reconsideration filed by Defendant United States of America. (Attachments: #1 Proposed Order)(Augustini, Michael)
December 2, 2011 Filing 1125 SUPPLEMENT to MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #1116 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Jeffrey D. Dintzer in Support of Supplemental Memorandum Re: Goodrich Corporation's Motion for Protective Order Regarding the Depositions of Various Universal Propulsion Company, Inc. Employees, #2 Exhibits to Jeffrey D. Dintzer Declaration, #3 Supplemental Declaration of David Edsall Jr. In Support of Joint Stipulation of Points and Authorities RE: Goodrich Corporation's Motion for Protective Order Regarding the Depositions of Various Universal Propulsion Company, Inc. Employees)(Wickersham, Matthew)
December 2, 2011 Filing 1124 NOTICE OF MOTION AND MOTION for Sanctions Request for Sacntions against the United States for Failure to Comply with the Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. Motion set for hearing on 12/14/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Jeffrey D. Dintzer in Support of Request for Sanctions, #2 Declaration of Jeffrey D. Dintzer of Non-Cooperation by Opposing Counsel, #3 Certificate of Service)(Wickersham, Matthew)
December 2, 2011 Filing 1123 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance #1113 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Appearance. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
December 2, 2011 Filing 1122 NOTICE of Appearance filed by attorney Sean Carman on behalf of Counter Claimant United States of America (Carman, Sean)
December 2, 2011 Filing 1121 REPLY MPA to Goodrich Corp.'s Opposition to County of San Bernardino's Motion for Determination of Good Faith Settlement and Barring of Claims filed by Plaintiff City of Colton. (Attachments: #1 Declaration Declaration of Gene Tanaka, #2 Proof of Service)(Tanaka, Gene)
December 1, 2011 Filing 1120 MEMORANDUM in Opposition to Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER] #1070 filed by Cross Defendant The United States of America. (Attachments: #1 Declaration Declaration James G. Gentry)(Augustini, Michael)
November 30, 2011 Filing 1119 NOTICE OF MOTION AND MOTION to Compel Joint Stipulation of Points and Authorities Re: Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Compliance with the Special Master's July 6, 2011 Order [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. Motion set for hearing on 12/14/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Dana L. Craig, #2 Exhibit A to the Declaration of Dana L. Craig, #3 Exhibit B to the Declaration of Dana L. Craig, #4 Exhibit C-G to the Declaration of Dana L. Craig, #5 Exhibit H-Y to the Declaration of Dana L. Craig, #6 Declaration of Sean Carman, #7 Notice of Lodging [Proposed] Order, #8 [Proposed] Order, #9 Certificate of Service)(Wickersham, Matthew)
November 30, 2011 Opinion or Order Filing 1118 ORDER REGARDING Privilege Log Requirements by Judge Philip S. Gutierrez: Having considered the Parties' Joint Stipulation regarding Privilege Log Requirement: 1. No party shall in the future demand and no party shall be requiredto provide a privilege log for materials exempted from the logging requirements inParagraphs 6(d) through 6(h), and as set forth in Paragraph 6(j) of Case ManagementOrder No. 1 (Dkt. 601) in these consolidated actions (Paragraph 6(j)). To the extentany party has been ordered to produce a log pursuant to Paragraph 6(j) and that loghas not already been produced, the party subject to that order need not produce,amend, or supplement such a log in the future. 2. Paragraph 1 shall not affect the rights of Goodrich Corporation(Goodrich), the Emhart Parties, and Pyro Spectaculars, Inc. (PSI) to challengeprivilege and work product claims on any log, including the sufficiency of the July 15, 2011 List Of Withheld Documents for Further Logging, already served with respectto otherwise exempted materials under Paragraph 6(j) in any future motion.Similarly, Paragraph 1 shall not affect Goodrichs and PSIs already filed motion, orEPAs opposition, related to any alleged subject matter waiver of certain EPAattorney-client privileged communications (Dkt. 989) (the Waiver Motion). Inaddition, Goodrich and EPA have met and conferred regarding a planned motion forcontempt and/or sanctions by Goodrich. Goodrich and the Emhart Parties reserve theright to raise the timeliness of EPAs logs under Paragraph 6(j) in that motion, and EPA reserves the right to oppose that motion. However, no party otherwise shall seekrevised document descriptions. 3. This Order shall not otherwise alter the privilege log requirementsset forth in Case Management Order No. 1. (ir)
November 30, 2011 Filing 1117 NOTICE OF MOTION AND MOTION for Protective Order for Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., and United States' and City of Rialto's Cross-Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause Joint Stipulation filed by Defendants Emhart Industries Inc. Motion set for hearing on 12/14/2011 at 01:30 PM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Emhart's Compendium of Cases Supporting Its Motion for a Protective Order, #2 Declaration Declaration of James L. Meeder in Support of Emhart Industries, Inc.'s Motion for Protective Order Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., #3 Exhibit Meeder Declaration Exhibits A-E, #4 Exhibit Meeder Declaration Exhibits F-K, #5 Exhibit Meeder Declaration Exhibits L-M, #6 Declaration Declaration of Delia Cuenca in Support of Emhart Industries, Inc.'s Motion for Protective Order Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., #7 Declaration Declaration of Rachael Amy Kamons in Opposition to Emhart Industries, Inc.'s Motion for Protective Order Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc. and in Support of United States' Motion to Reopen Emhart Industries, Inc.'s Rule 30(b)(6) Deposition for Good Cause, #8 Exhibit Kamons Declaration Exhibits A-K, #9 Exhibit Kamons Declaration Exhibits L-U, #10 Declaration Declaration of Dennis S. Ellis in Support of Rialto's Opposition to Emhart's Motion for Protective Order Limiting the Scope of Rule 30(b)(6) Depositions, #11 Exhibit Ellis Declaration Exhibits A-F, #12 Exhibit Ellis Declaration Exhibits G-S, #13 Declaration Declaration of David Edsall Jr. in Support of Joint Stipulation Re: Emhart Industries, Inc.'s Motion for Protective Order Limiting Scope of the Rule 30(b)(6) Depositions of Emhart Industries, Inc., #14 Proof of Service)(Wyatt, Robert)
November 30, 2011 Filing 1116 NOTICE OF MOTION AND MOTION for Protective Order for The Depositions of Various Universal Propulsion Company, Inc. Employees [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by DEFENDANT Goodrich Corporation. Motion set for hearing on 12/7/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of David Edsall Jr. In Support of Joint Stipulation of Points and Authorities RE: Goodrich Corporation's Motion for Protective Order Regarding the Depositions of Various Universal Propulsion Company, Inc. Employees, #2 Exhibits to David Edsall Jr.'s Declaration Part 1, #3 Exhibits to David Edsall Jr.'s Declaration Part 2, #4 Exhibits to David Edsall Jr.'s Declaration Part 3, #5 Exhibits to David Edsall Jr.'s Declaration Part 4, #6 Exhibits to David Edsall Jr.'s Declaration Part 5, #7 Exhibits to David Edsall Jr.'s Declaration Part 6, #8 Declaration of Dr. Jimmie Carol Oxley in Support of Goodrich Corporation's Motion for Protective Order Regarding the Depositions of Various Universal Propulsion Company, Inc. Employees, #9 Exhibits to Dr. Jimmie Carol Oxley's Declaration Part 1, #10 Exhibits to Dr. Jimmie Carol Oxley's Declaration Part 2, #11 Exhibits to Dr. Jimmie Carol Oxley's Declaration Part 3, #12 Exhibits to Dr. Jimmie Carol Oxley's Declaration Part 4, #13 Exhibits to Dr. Jimmie Carol Oxley's Declaration Part 5, #14 Exhibits to Dr. Jimmie Carol Oxley's Declaration Part 6, #15 Declaration of Bruce Amig, #16 Declaration of Karen Mittleider, #17 Declaration of Steve Kaufman, #18 Declaration of Greg Workman, #19 Declaration of James Beers, Jr. In Opposition to Goodrich Corporation's Motion for Protective Order Regarding the Depositions of Various Universal Propulsion Company, Inc. Employees, #20 Exhibits A-B to Declaration of James Beers, Jr., #21 Exhibit C to Declaration of James Beers, Jr., #22 Exhibit D to Declaration of James Beers, Jr, #23 Exhibits E-G to Declaration of James Beers, Jr, #24 Exhibit H Part 1 to Declaration of James Beers, Jr, #25 Exhibit H Part 2 to Declaration of James Beers, Jr, #26 Exhibits I-M to Declaration of James Beers, Jr, #27 Exhibits N-T to Declaration of James Beers, Jr, #28 Proof of Service)(Wickersham, Matthew)
November 30, 2011 Filing 1113 NOTICE of Appearance filed by plaintiff United States of America. (Beers, James)
November 29, 2011 Opinion or Order Filing 1114 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Philip S. Gutierrez ORDERING Report of Special Master; Order denying Goodrich Corporation and Pyro Spectular Inc's motion to compel submitted by Special Master Venetta S Tassopulos received on 11/28/11 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. (ir)
November 29, 2011 Filing 1112 NOTICE OF MOTION AND MOTION for Leave to Serve Excess Interrogatories [DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by Defendant Goodrich Corporation. Motion set for hearing on 12/14/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Matthew C. Wickersham, #2 Declaration of Andrew Helmlinger, #3 [Proposed] Order, #4 Certificate of Service)(Wickersham, Matthew)
November 28, 2011 Filing 1115 REPORT OF SPECIAL MASTER; ORDER DENYING Goodrich Corporation and Pyro Spectaculars Inc's Motion to compel documents withheld on the basis of attorney client privilege and work product filed by Special Master Venetta S Tassopulos. (ir)
November 28, 2011 Filing 1111 SUPPLEMENT to Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER] #1070 POST-HEARING MEMORANDUM [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Post-Hearing Declaration of Patrick W. Dennis)(Dennis, Patrick)
November 28, 2011 Filing 1110 Opposition Opposition re: MOTION for Joinder in MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof;1083 Joint Opposition filed by Defendants Astro Pyrotechnics Inc, Pyro Spectaculars, Inc.. (Attachments: #1 Declaration, #2 Exhibit, #3 Request for Judicial Notice, #4 Attachments to Request for Judicial Notice, #5 Proof of Service)(Zagon, Brian)
November 28, 2011 Opinion or Order Filing 1109 MEMORANDUM AND ORDER DENYING DEPARTMENT OF DEFENSE'S "MOTION FOR DE NOVO REVIEW OF SPECIAL MASTER'S SEPTEMBER 26, 2011 REPORT AND ORDER" #1013 by Magistrate Judge Suzanne H. Segal; the Department of Defenses Motion for De Novo Review of the Special Masters September 26, 2011 Report and Order is DENIED. The Department of Defense is ORDERED to search and produce documents stored at NARA that are responsive to the Propounding Parties Requests. The Department of Defense must produce the documents within fourteen days of the date of this Order. The parties may file a written stipulation with the Court, with a proposed order, if an extension of this deadline is necessary. IT IS SO ORDERED. See order for further details. (jy)
November 28, 2011 Filing 1108 WHITTAKER CORPORATION'S OPPOSITION TO RIALTO'S JOINDER IN COUNTY'S MOTION FOR GOOD FAITH SETTLEMENT DETERMINATION OPPOSITION re: MOTION for Joinder in MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof;1083 filed by Cross Defendant Whittaker Corporation. (Johnson, Christopher)
November 28, 2011 Filing 1107 REPLY IN SUPPORT OF MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration #1051 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Larry Corcoran)(Corcoran, Larry)
November 22, 2011 Filing 1105 Certificate OF SERVICE filed by Defendant County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust, re MEMORANDUM in Opposition to Motion, #1104 served on 11/22/2011. (Refkin, Martin)
November 22, 2011 Filing 1104 MEMORANDUM in Opposition to Whittaker CorporationsRequest to Enlarge The Number of Interrogatories and Thereby Modify The Order Filed On January 20, 2010 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, ThirdParty Plaintiff The Schulz Trust. (Refkin, Martin)
November 22, 2011 Filing 1103 JOINT REPORT OF COUNSEL PURSUANT TO NOVEMBER 7, 2011, ORER RE FURTHER BRIEFING RE WHITTAKER CORPORATIONS MOTION RE REQUESTS FOR ADMISSIONS TO CITY OF RIALTO REPORT filed by Cross Defendant Whittaker Corporation. (Attachments: #1 Appendix 1)(Johnson, Christopher)
November 22, 2011 Filing 1102 Joint STIPULATION to Clarify Privilege Log Requirements filed by Defendant United States Department of Defense. (Attachments: #1 Proposed Order Proposed Order regarding privilege log requirements)(Augustini, Michael)
November 22, 2011 Opinion or Order Filing 1101 MEMORANDUM AND ORDER DENYING UNITED STATES' "MOTION FOR DE NOVO REVIEW OF SPECIAL MASTER'S OCTOBER 6 ORDER COMPELLING PRODUCTION OF LITIGATION HOLD COMMUNICATIONS" #1036 by Magistrate Judge Suzanne H. Segal: the United States Motion for De Novo Review of Special Masters October 6 Order Compelling Production of Litigation Hold Communications is DENIED. The United States is ORDERED to produce the litigation hold communications submitted to the Special Master to the moving parties within seven days of the date of this Order. The United States must produce the documents or file a request for a stay of this order with the District Judge within seven days of the date of this Order. IT IS SO ORDERED. See order for further details. (jy)
November 22, 2011 Filing 1100 TRANSCRIPT ORDER for date of proceedings 11/8/11 to 11/8/11 as to Plaintiff United States of America Court Smart (CS). Order for: United States of America. Transcript portion requested: Category: 14 Day. 14 Day Transcript Order due by 11/25/2011. (Cosgrove, Bonnie)
November 21, 2011 Filing 1099 NOTICE OF ERRATA filed by Defendant Goodrich Corporation. correcting Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) #1063 Notice of Errata re Declaration of Michael C. Kavanaugh (Attachments: #1 Amended Declaration of Michael C. Kavanaugh Part 1, #2 Amended Declaration of Michael C. Kavanaugh Part 2, #3 Amended Declaration of Michael C. Kavanaugh Part 3, #4 Amended Declaration of Michael C. Kavanaugh Part 4, #5 Amended Declaration of Michael C. Kavanaugh Part 5, #6 Amended Declaration of Michael C. Kavanaugh Part 6, #7 Amended Declaration of Michael C. Kavanaugh Part 7, #8 Amended Declaration of Michael C. Kavanaugh Part 8, #9 Amended Declaration of Michael C. Kavanaugh Part 9, #10 Amended Declaration of Michael C. Kavanaugh Part 10, #11 Amended Declaration of Michael C. Kavanaugh Part 11, #12 Amended Declaration of Michael C. Kavanaugh Part 12, #13 Certificate of Service)(Wickersham, Matthew)
November 18, 2011 Opinion or Order Filing 1096 MINUTES (IN CHAMBERS): ORDER by Judge Philip S. Gutierrez: Before the Court is the County of San Bernardino, Robertsons Ready Mix, Inc., and theSchulz Trust Parties ex parte application filed November 17, 2011 #1090 . The Court resets the hearing on the Motion to Strike originally set for January 23, 2009. See Dkt. #1088. The Motion to Strike will now be heard on December 19, 2011 at the same time as the Motion for Order for Determining Good Faith Settlement and Barring Claims. See Dkt. #1083. Any opposition to the motion to strike shall be filed by December 5, 2011. A reply brief may be filed by December 9, 2011. (wm)
November 18, 2011 Filing 1095 Goodrich Corporation's Opposition to re: MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration #1051 filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew C. Wickersham)(Wickersham, Matthew)
November 18, 2011 Filing 1094 Joint Opposition to Ex Parte Application to Shorten Time Re: Settling Defendants' Motion to Strike Joint Opposition re: EX PARTE APPLICATION to Shorten Time for Hearing to November 28, 2011 for Motion to Strike Opposing Parties' Joint Evidentiary Objections, #1090 filed by Defendants Astro Pyrotechnics Inc, Emhart Industries, Inc., Goodrich Corporation, Pyro Spectaculars Inc. (Attachments: #1 Declaration Allison E. McAdam, #2 Exhibit A to McAdam Decl., #3 Exhibit B to McAdam Decl., #4 Exhibit C to McAdam Decl., #5 Exhibit D to McAdam Decl., #6 Exhibit E to McAdam Decl., #7 Exhibit F to McAdam Decl., #8 Notice of Lodging, #9 Proposed Order, #10 Certificate of Service)(McAdam, Allison)
November 17, 2011 Filing 1093 CERTIFICATE OF SERVICE filed by Settling Defendants John Callagy(as Trustee of the Frederiksen Children's Trust under Trust Agreement Dated February 20, 1985), Stephen Callagy, County of San Bernardino, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Robertson's Ready Mix Inc, Elizabeth Rodriguez, Edward Stout, re MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) #1088 , Notice of Lodging, #1089 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #1092 , EX PARTE APPLICATION to Shorten Time for Hearing to November 28, 2011 for Motion to Strike Opposing Parties' Joint Evidentiary Objections, #1090 , Notice of Lodging #1091 served on November 17, 2011. (Refkin, Martin)
November 17, 2011 Filing 1092 DECLARATION of Emil A. Macasinag in Support of MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) #1088 , EX PARTE APPLICATION to Shorten Time for Hearing to November 28, 2011 for Motion to Strike Opposing Parties' Joint Evidentiary Objections, #1090 filed by Defendants John Callagy, Stephen Callagy, County of San Bernardino, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Robertson's Ready Mix Inc, Elizabeth Rodriguez, Edward Stout. (Refkin, Martin)
November 17, 2011 Filing 1091 NOTICE OF LODGING filed re EX PARTE APPLICATION to Shorten Time for Hearing to November 28, 2011 for Motion to Strike Opposing Parties' Joint Evidentiary Objections, #1090 (Attachments: #1 Proposed Order)(Refkin, Martin)
November 17, 2011 Filing 1090 EX PARTE APPLICATION to Shorten Time for Hearing to November 28, 2011 for Motion to Strike Opposing Parties' Joint Evidentiary Objections, filed by Settling Defendants John Callagy(as Trustee of the E.F. Schulz Trust), Stephen Callagy, County of San Bernardino, Jeanine Elzie, Linda Fredericksen(as Trustee of the E.F. Shulz Trust), John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Robertson's Ready Mix Inc, Elizabeth Rodriguez, Edward Stout.(Refkin, Martin)
November 17, 2011 Filing 1089 NOTICE OF LODGING filed re MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) #1088 (Attachments: #1 Proposed Order)(Refkin, Martin)
November 17, 2011 Filing 1088 NOTICE OF MOTION AND MOTION to Strike Opposing Parties' Joint Evidentiary Objections (1062-1, 1062-2, 1062-3) filed by Settling Defendants John Callagy, Stephen Callagy, County of San Bernardino, Jeanine Elzie, Linda Fredericksen(as Trustee of the E.F. Shulz Trust), John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Robertson's Ready Mix Inc, Elizabeth Rodriguez, Edward Stout. Motion set for hearing on 1/23/2012 at 01:30 PM before Judge Philip S. Gutierrez. (Refkin, Martin)
November 17, 2011 Filing 1086 TRANSCRIPT ORDER for date of proceedings 11/08/2011 to 11/08/2011 as to Defendant Emhart Industries Inc Court Smart (CS). Order for: Robert D. Wyatt. Transcript portion requested: Category: Expedited. 7 Day Expedited Transcript Order due by 11/24/2011. (Wyatt, Robert)
November 16, 2011 Filing 1098 REPORT OF SPECIAL MASTER; ORDER REGARDING UNITED STATES' MOTION To Compel Goodrich To Answer United States' Interrogatory Nos. 1, 2, 5 & 8. (bm)
November 15, 2011 Opinion or Order Filing 1087 ORDER TO SEAL AND REMOVE IMAGE FROM COURT'S DOCKET by Judge Philip S. Gutierrez granting #1080 Ex Parte Application: IT IS HEREBY ORDERED THAT the following document only under Docket Number 1063 be sealed and its image removed from the electronic docket: Docket Number 1063-17: Pages 2 through 38 of the Declaration of Edward A. McBean, Ph.D., P.ENG., P.E., in Support of Opposing Parties' Opposition to County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties' Motion for Determination of Good Faith Settlement and Barring of Claims. The balance of docket number 1063, specifically Goodrich's Opposition to the County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties' Motion for Determination of Good Faith Settlement and Barring of Claims and supporting declarations, is NOT subject to this Order and is to remain on the electronic docket. (bm)
November 15, 2011 Filing 1085 NOTICE OF FILING TRANSCRIPT filed for proceedings 11/8/11 10:28 a.m. (mo)
November 15, 2011 Filing 1084 TRANSCRIPT for proceedings held on 11/8/11 10:28 a.m.. Court Reporter/Electronic Court Recorder: Huntington Court Reporters and Transcription Inc., phone number (626) 792-7250. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/6/2011. Redacted Transcript Deadline set for 12/16/2011. Release of Transcript Restriction set for 2/13/2012. (mo)
November 14, 2011 Filing 1097 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART DEFENDANTS' JOINT MOTION TO Compel Documents Withheld On The Deliberative Process Privilege. (bm)
November 14, 2011 Filing 1083 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Plaintiffs City of Rialto. Motion set for hearing on 12/19/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Memorandum of Points and Authorities in Support of City of Rialto's Joinder in Motion for Determination of Good Faith Settlement, #2 Declaration of Dennis S. Ellis, #3 Exhibit A to Ellis Declaration, #4 Exhibit B to Ellis Declaration, #5 Exhibit C-H to Ellis Declaration, #6 Exhibit I to Ellis Declaration, #7 Exhibit J-L to Ellis Declaration, #8 Exhibit M to Ellis Declaration, #9 Exhibit N-O to Ellis Declaration, #10 Affidavit Certificate of Service)(Ellis, Dennis)
November 14, 2011 Filing 1082 NOTICE of Manual Filing filed by Plaintiff United States of America of Documents described in September 8, 2011 letter to Special Master. (Attachments: #1 Letter to Special Master describing documents submitted in camera)(MacAyeal, James)
November 14, 2011 Filing 1081 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Attachments # 1-5 to EX PARTE APPLICATION #1080 . The following error was found: Attachments # 1-5 should be submitted as separate documents. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ir)
November 10, 2011 Filing 1080 EX PARTE APPLICATION for Removal of Declaration of Edward McBean Docket #1603-17 filed by Defendant Goodrich Corporation. (Attachments: #1 Notice of Errata, #2 Declaration of Edward McBean Part 1, #3 Declaration of Edward McBean Part 2, #4 Declaration of Edward McBean Part 3, #5 Declaration of Kristina Eckert, #6 [Proposed] Order)(Wickersham, Matthew)
November 10, 2011 Opinion or Order Filing 1079 MINUTE ORDER - ORDER REQUIRING IN CAMERA REVIEW OF LITIGATION HOLD COMMUNICATIONS AT ISSUE IN UNITED STATES OBJECTIONS AND MOTION FOR DE NOVO REVIEW OF SPECIAL MASTERS OCTOBER 6 ORDER, ETC. (dkt 1036) by Magistrate Judge Suzanne H. Segal: re: MOTION for Review of Special Master's October 6 Order #1036 . Upon further review of the Motion, the Court concludes that in camera review of the litigation hold communications discussed in the Special Master's October 6, 2011 Order is necessary. Accordingly, the Court ORDERS the United States to file the litigation hold communications that are the subject of the Special Master's October 6, 2011 Order under seal and for in camera review no later than November 15, 2011. (rp)
November 9, 2011 NOTICE TO FILER OF RESCHEDULING DATES Re:Transcript Order Form (AO-435) #1076 . The following date(s) has been rescheduled: 7 Day Expedited Transcript Order due by 11/16/2011. (ml) TEXT ONLY ENTRY
November 8, 2011 Filing 1078 SUPPLEMENT to Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER]Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER] #1070 Supplemental Memorandum In Support of Goodrich Corporation's And Pyro Spectaculars, Inc's Motion to Compel Supplemental Responses to Interrogatories [DISCOVERY MATTER, REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration Supplemental Declaration of Patrick W. Dennis in Support of Goodrich Corporation's and Pyro Spectaculars, INC.'s Motion to Compel Supplemental Responses to Interrogatories)(Dennis, Patrick)
November 8, 2011 Filing 1077 MINUTES OF Motion Hearing held before Magistrate Judge Suzanne H. Segal: Court and counsel present. Court hears argument from parties on motions. Court takes the motions under submission.Court Recorder: CS 11/8/11. (jy)
November 8, 2011 Filing 1076 TRANSCRIPT ORDER for date of proceedings 11/08/2011 to 11/08/2011 as to Defendant Goodrich Corporation Court Smart (CS). Order for: Goodrich Corporation. Transcript portion requested: Other: 2 Motions for De Novo Review of Special Masters Orders. Category: Expedited. 7 Day Expedited Transcript Order due by 11/15/2011. (Wickersham, Matthew)
November 7, 2011 Filing 1075 DECLARATION of Supplemental Declaration of Matthew Wickersham in opposition to MOTION for Review of Special Master's October 6 Order #1036 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
November 4, 2011 Filing 1074 RESPONSE IN SUPPORT of MOTION for Review of Special Master's October 6 Order #1036 filed by Plaintiff United States of America. (Attachments: #1 Affidavit of James R. MacAyeal)(MacAyeal, James)
November 3, 2011 Filing 1072 MEMORANDUM in Opposition to MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 The Emhart Parties' Memorandum of Points and Authorities in Opposition to the County of San Bernardino's Motion for Determination of Good Faith Settlement and Barring Claims filed by Defendant Emhart Industries Inc. (Attachments: #1 Declaration, #2 Proof of Service)(Wyatt, Robert)
November 2, 2011 Filing 1071 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Memorandum in Opposition to Motion #1064 . The following error(s) was found: Incorrect document is attached to the docket entry. Other error(s) with document(s) are specified below. The correct event is: Responses/Replies/Other Motion Related Documents-Memorandum in Opposition to Motion. Other error(s) with document(s): Docket entry text does not match caption of attached document and should be linked to the motion being opposed. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
November 2, 2011 Filing 1070 NOTICE OF MOTION AND Joint MOTION to Compel Answers to Interrogatories of United States [DISCOVERY MATTER REFERRED TO DISCOVERY MASTER] filed by Defendant Goodrich Corporation. Motion set for hearing on 11/22/2011 at 11:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of James G. Gentry in Support of United States Department of Defense's Opposition to Motion To Compel Part 1, #2 Declaration of James G. Gentry in Support of United States Department of Defense's Opposition to Motion To Compel Part 2, #3 Declaration of Stanley Bauer, #4 Declaration of Patrick W. Dennis In Support of Goodrich Corporation and PSI's Motion to Compel Supplemental Responses to Interrogatories, #5 Exhibits A-T to Declaration of Patrick W. Dennis, #6 Exhibits U-V to Declaration of Patrick W. Dennis, #7 Exhbiits W-HH of Declaration of Patrick W. Dennis, #8 Exhibits II-KK to Declaration of Patrick W. Dennis, #9 Exhibits LL-PP to Declaration of Patrick W. Dennis, #10 Certificate of Service)(Dennis, Patrick)
November 1, 2011 Filing 1073 SEALED DOCUMENT- Filing Under Seal (mat)
November 1, 2011 Opinion or Order Filing 1069 ORDER by Judge Philip S. Gutierrez: After full consideration by this Court of the Stipulation to Extend Astro Pyrotechnics Inc's time to respond to Goodrich Corporation's Cross-claim by Thirty Days in Case No CV 10-824 PSG (SSx). Astro Inc shall respond to Goodrich's cross-claim on or before 11/30/11. (ir)
November 1, 2011 Filing 1068 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits B, H, I and J to the Declaration of Patrick W. Dennis in Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Supplemental Responses to Interrogatories. (Dennis, Patrick)
November 1, 2011 Filing 1067 NOTICE OF ERRATA filed by Defendant Emhart Industries Inc. correcting MOTION for Leave to file N/A #1064 To The Emhart Parties' Memorandum of Points and Authorities in Opposition to the County of San Bernardino's Motion for Good Faith Settlement and Barring Claims (Wyatt, Robert)
November 1, 2011 Filing 1066 SUPPLEMENT to Joint MOTION to Compel and Joint Stipulation of Points and Authorities re: Defendants' Joint Motion to Compel Docuemtns Withheld on the Basis of Attorney Client Privilege and Attorney Work Product [DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER]989 filed by Defendant Goodrich Corporation. (Attachments: #1 Third Supplemental Declaration of Matthew Wickersham)(Wickersham, Matthew)
October 31, 2011 Filing 1064 NOTICE OF MOTION AND MOTION for Leave to file N/A filed by Plaintiffs/Defendants/Cross-Counter Defendants Emhart Industries Inc. (Attachments: #1 Declaration, #2 Proof of Service)(Wyatt, Robert)
October 31, 2011 Filing 1063 Goodrich Corporation's Memorandum of Points and Authorities in Opposition re: MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Krista L. Hernandez, #2 Exhibits A-E to Hernandez Declaration, #3 Exhibit F-R to Hernandez Declaration, #4 Exhibits S-Y to Hernandez Declaration, #5 Exhibits Z-EE to Hernandez Declaration, #6 Exhibits FF-HH to Hernandez Declaration, #7 Exhibit II to Hernandez Declaration, #8 Exhibits JJ- MM to Hernandez Declaration, #9 Exhibits NN-OO to Hernandez Declaration, #10 Exhibits PP-TT to Hernandez Declaration, #11 Exhibits UU-AAA to Hernandez Declaration, #12 Declaration of Kavanaugh Part 1, #13 Declaration of Kavanaugh Part 2, #14 Declaration of Kavanaugh Part 3, #15 Declaration of Kavanaugh Part 4, #16 Declaration of Kavanaugh Part 5, #17 Declaration of McBean Part 1, #18 Declaration of McBean Part 2, #19 Declaration of McBean Part 3, #20 Declaration of McBean Part 4, #21 Certificate of Service)(Wickersham, Matthew)
October 31, 2011 Filing 1062 Opposition Opposition re: MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 Filed by Astro Pyrotechnics, Inc filed by Defendant Pyro Spectaculars, Inc.. (Attachments: #1 Declaration Opposing Parties' Joint Evidentiary Objections to Hromadka Declaration, #2 Declaration Opposing Parties' Joint Evidentiary Objections to Gutierrez Declaration, #3 Declaration Opposing Parties' Joint Evidentiary Objections to Bruya Declaration, #4 Declaration Declaration of Erik S. Mroz in Support, #5 Exhibit Exhibits to Declaration of Erik S. Mroz, #6 Declaration Request for Judicial Notice, #7 Exhibit Attachment A to RJN, #8 Exhibit Attachment B to RJN, #9 Exhibit Attachment C to RJN, #10 Exhibit Attachment D to RJN, #11 Exhibit Attachment E to RJN, #12 Proposed Order Notice of Lodging Proposed Order, #13 Proposed Order, #14 Affidavit Proof of Service)(Mroz, Erik)
October 31, 2011 Filing 1061 MEMORANDUM in Opposition to MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendant United States of America. (Attachments: #1 Declaration of Kim Smaczniak, #2 Exhibit 1-3, #3 Exhibit 4-16, #4 Exhibit 17-29)(Smaczniak, Kim)
October 31, 2011 Filing 1060 Goodrich Corporation's Opposition in opposition re: MOTION for Review of Special Master's October 6 Order #1036 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew Wickersham)(Wickersham, Matthew)
October 31, 2011 Filing 1059 STATEMENT WHITTAKER CORPORATION'S STATEMENT OF NON-OPPOSITION TO COUNTY OF SAN BERNARDINO'S MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT; DECLARATIONS OF CHRISTOPHER T. JOHNSON AND SORAB PANDAY, Ph.D. IN SUPPORT THEREOF (Attachments: #1 Declaration DECLARATION OF SORAB PANDAY, Ph.D. REGARDING HIS CRITIQUE OF THE DECLARATION OF DR. THEODORE HROMADKA, AND THE ASSOCIATED GEOLOGIC ASSOCIATES UPDATED GROUNDWATER MODEL)(Johnson, Christopher)
October 31, 2011 Filing 1058 DECLARATION of Daniel S. Kippen In opposition to MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Cross Claimants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Counter Claimants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Attachments: #1 Exhibit Exhibits A-B to Declaration of Daniel Kippen, #2 Exhibit Exhibits C-m to Declaration of Daniel Kippen, #3 Exhibit Exhibits N-V to Declaration of Daniel Kippen, #4 Exhibit Exhibits W-BB to Declaration of Daniel Kippen and Proof of Service)(Van Vlear, John)
October 31, 2011 Filing 1057 MEMORANDUM in Opposition to MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Cross Claimants Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Cross Defendants Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Counter Claimant Stonehurst Site LLC, Counter Defendant Stonehurst Site LLC. (Van Vlear, John)
October 28, 2011 Filing 1056 STIPULATION Extending Time to Answer the complaint as to Astro Pyrotechnics answer now due 11/30/2011, re Notice of Manual Filing (G-92) #747 filed by Cross Defendant Astro Pyrotechnics Inc. (Attachments: #1 Notice of Lodging Proposed Order, #2 Proposed Order)(Mroz, Erik)
October 28, 2011 Filing 1055 Amendment to MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration #1051 CORRECTING THE NOTICE OF MOTION FILED OCT. 26, 2011 (DOC. # 1051) filed by Plaintiff United States of America. (Corcoran, Larry)
October 27, 2011 Filing 1054 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion for Review and Reconsideration #1051 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. Other error(s) with document(s) are specified below. Other error(s) with document(s): Hearing is noticed for incorrect time. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
October 27, 2011 Opinion or Order Filing 1053 ORDER by Judge Philip S. Gutierrez, re Parties' Stipulation setting a new briefing schedule for the Motion for Determination of Good Faith Settlement and Barring of Claims #1048 . The following shall apply to the Good Faith Motion: Opposition parties' opposition to the Good Faith Motion and related expert witness productions shall be filed and served on or before 10/31/11; Other than as set forth in paragraph 1 above, the dates as set forth in the Court's 9/28/11 (document 100) are unchanged. (ir)
October 27, 2011 Filing 1052 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation for Extension of Time to File opposition #1048 . The following error was found: Notice of Lodging with Proposed order does not have to be submitted as an attachment. Proposed Order shall be submitted as an attachment to the Stipulation or can be submitted as an attachment to a Notice of Lodging. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ir)
October 26, 2011 Filing 1051 NOTICE OF MOTION AND MOTION for Review of Magistrate's Memorandum and Order of October 13, 2011 [Doc. No. 1021] re Order on Motion for Review of Discovery Matter,, #1021 United States' Objections and Motion for Review and Reconsideration filed by Plaintiff United States of America. Motion set for hearing on 12/12/2011 at 10:00 AM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration of Larry Corcoran with exhibits part 1, #2 Exhibit to Declaration of Larry Corcoran part 2, #3 Proposed Order)(Corcoran, Larry)
October 25, 2011 Opinion or Order Filing 1106 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Magistrate Judge Suzanne H. Segal ORDERING Exhibits DD, KK, GG, RR to Declaration of Patrick Ward Dennis submitted by Patrick Ward Dennis received on 10/24/11 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. (afe)
October 25, 2011 Filing 1065 SEALED DOCUMENT- Declaration of Patrick W. Dennis in Support of Goodrich Corporation's Opposition to the United States' Objections and Motion for De Novo Review of Special Master's September 26, 2011 Report and Order.(mat)
October 25, 2011 Filing 1050 SUPPLEMENT filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of Deborah A. Gitin In Support of United States' Opposition to Goodrich Corporation's and Pyro Spectaculars, Inc.'s Joint Motion to Compel Documents Withheld on the Basis of Attorney Client Privilege and Attorney Work Product)(Gitin, Deborah)
October 25, 2011 Filing 1049 REPLY in support MOTION for Review of Special Master's September 26, 2011 Report and Order #1013 Hearing on November 8, 2011 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration of Kim Smaczniak, #2 Exhibit 1, #3 Exhibit 2, #4 Certificate of Service)(Smaczniak, Kim)
October 25, 2011 Filing 1048 STIPULATION for Extension of Time to File Opposition to Moving Parties' Motion for Determination of Good Faith Settlement and Barring of Claims filed by Defendant Goodrich Corporation. (Attachments: #1 Notice of Lodging [Proposed] Order, #2 [Proposed] Order)(Wickersham, Matthew)
October 25, 2011 Opinion or Order Filing 1047 MINUTES (IN CHAMBERS): ORDER by Magistrate Judge Suzanne H. Segal: granting #1037 Ex Parte Application to Stay; The United States Application for a Stay is GRANTED. However, the Court adopts the briefing schedule proposed by Goodrich and ORDERS that further briefing and argument be completed according to the following schedule; Goodrichs Opposition Due: October 31, 2011United States Reply Due: November 4, 2011 Hearing: November 8, 2011 at 10:00 a.m. IT IS SO ORDERED. See minute order for details. (jy)
October 24, 2011 Filing 1046 SUPPLEMENT Brief in Opposition to Whittaker Corporation's Motion to Deem Requests for Admissions Admitted filed by Plaintiff City of Rialto. (Attachments: #1 Declaration of Dennis S. Ellis)(Ellis, Dennis)
October 24, 2011 Filing 1045 MEMORANDUM in Support SUPPLEMENTAL MEMORANDUM IN SUPPORT OF MOTION TO DEEM WHITTAKER CORPORATION'S REQUESTS FOR ADMISSIONS TO CITY OF RIALTO ADMITTED, ETC.; SUPPLEMENTAL DECLARATION OF CHRISTOPHER T. JOHNSON filed by Cross Defendant Whittaker Corporation. (Johnson, Christopher)
October 24, 2011 Opinion or Order Filing 1044 MEMORANDUM AND ORDER DENYING CITY OF RIALTO'S "MOTION FOR DE NOVO REVIEW OF SPECIAL MASTER'S ORDER REQUIRING PRODUCTION OF WORK PRODUCT DOCUMENTS" #1011 by Magistrate Judge Suzanne H. Segal: Rialtos Motion for De Novo Review of the Special Masters Order is DENIED. The County is ORDERED to produce an unredacted version of the 2005 Damages Spreadsheets by no later than the close of business on Wednesday, October 26, 2011. IT IS SO ORDERED. See order for details. (jy)
October 21, 2011 Filing 1043 Goodrich Corporation's and Pyro Spectaculars opposition re: MOTION for Review of Special Master's September 26, 2011 Report and Order #1013 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Patrick W. Dennis, #2 Exhibits A-B Part 1 to Dec of Patrick W. Dennis, #3 Exhibits A-B Part 2 to Dec of Patrick W. Dennis, #4 Exhibits C-O to Dec of Patrick W. Dennis, #5 Exhibits P-X to Dec of Patrick W. Dennis, #6 Exhibits Y-TT to Dec of Patrick W. Dennis, #7 Notice of Lodging [Proposed] Order, #8 [Proposed] Order)(Dennis, Patrick)
October 21, 2011 Filing 1042 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Exhibits to Declaration, Confidential Documents Subject to Protective Order. (Wickersham, Matthew)
October 21, 2011 Filing 1041 Goodrich Corporation's Opposition in Opposition re: EX PARTE APPLICATION to Stay pending Motion for De Novo Review of Special Master's October 6 Order re: Order on Motion to Compel,, #1008 #1037 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Dana L. Craig in Support of Goodrich Corporation's Opposition to United States' Ex Parte Application)(Wickersham, Matthew)
October 20, 2011 Opinion or Order Filing 1040 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Judge Philip S. Gutierrez: granting #1030 Defendant Ken Thompson, Inc. Request to Substitute Attorney, Keith A. Kelly, and stead of Varner & Brandt LLP, Attorney Brendan W Brandt terminated (lw)
October 20, 2011 Opinion or Order Filing 1039 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Judge Philip S. Gutierrez: granting #1031 Request to Substitute Attorney Keith A. Kelly and stead of Varner & Brandt LLP, Attorney Brendan W Brandt terminated (lw)
October 20, 2011 Filing 1038 MINUTES OF Motion Hearing held before Magistrate Judge Suzanne H. Segal: HEARING ON CITY OF RIALTOS OBJECTIONS AND REQUEST FOR DE NOVO REVIEW OF SPECIAL MASTERS ORDER REQUIRING PRODUCTION OF WORK PRODUCT DOCUMENTS (dkt 1011). Court and counsel present. Court hears argument from parties on motion. Court takes the motion under submission.Tape #: 11-11. (jy)
October 20, 2011 Filing 1037 EX PARTE APPLICATION to Stay pending Motion for De Novo Review of Special Master's October 6 Order re: Order on Motion to Compel,, #1008 filed by United States United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
October 20, 2011 Filing 1036 NOTICE OF MOTION AND MOTION for Review of Special Master's October 6 Order filed by United States United States of America. Motion set for hearing on 12/6/2011 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Proposed Order)(MacAyeal, James)
October 19, 2011 Filing 1035 DECLARATION of James A. Tobias and Randal S. Curtis DEFENDANT U.S. DEPARTMENT OF DEFENSES DECLARATIONS IN RESPONSE TO THE SPECIAL MASTER ORDER OF SEPTEMBER 26, 2011 MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #974 filed by Defendants United States Department of Defense, United States Department of Defense, Cross Defendants United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, Third Party Defendants United States Department of Defense, United States Department of Defense, Counter Claimant United States Department of Defense. (Attachments: #1 Declaration James A. Tobias, #2 Declaration Randal S. Curtis)(Hill, Leslie)
October 18, 2011 Filing 1034 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion to deem Whittaker Corp request for admin #1032 . The following errors were found: Incorrect event selected. The correct event is: Motions and Related Filings - Motions - Order. Hearing information is missing. Proposed Document was not submitted as a separate attachment - No Proposed Order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ir)
October 18, 2011 Filing 1033 REPLY in support of MOTION for Review of Special Master's Order Requiring Production of Work Product Documents #1011 filed by Plaintiff City of Rialto. (Attachments: #1 Declaration of Dennis S. Ellis)(Ellis, Dennis)
October 17, 2011 Filing 1032 NOTICE filed by Defendant Whittaker Corporation. NOTICE OF MOTION AND MOTION TO DEEM WHITTAKER CORPORATION'S REQUESTS FOR ADMISSIONS TO CITY OF RIALTO ADMITTED, FOR EXCLUSIONARY SANCTIONS, AND TO COMPEL WAIVER; JOINT STIPULATION OF CONTENTIONS AND POINTS AND AUTHORITIES IN SUPPORT THEREOF (Attachments: #1 Declaration Declaration of Dennis S. Ellis in Support of Rialto's Opposition to Whittaker's Motion to Deem Requests for Admissions Admitted; for Exclusionary Sanctions; and to Compel Waiver, #2 Declaration Declaration of Christopher T. Johnson in Support of Motion to Deem Whittaker Corporation's Requests for Admissions to City of Rialto Admitted, for Exclusionary Sanctions, and to Compel Waiver (Exh. A-D), #3 Exhibit Exh. E-H - Declaration of Christopher T. Johnson in Support of Motion to Deem Whittaker Corporation's Requests for Admissions to City of Rialto Admitted, for Exclusionary Sanctions, and to Compel Waiver, #4 Exhibit Exh. I-L - Declaration of Christopher T. Johnson in Support of Motion to Deem Whittaker Corporation's Requests for Admissions to City of Rialto Admitted, for Exclusionary Sanctions, and to Compel Waiver, #5 Exhibit Exh. M-O - Declaration of Christopher T. Johnson in Support of Motion to Deem Whittaker Corporation's Requests for Admissions to City of Rialto Admitted, for Exclusionary Sanctions, and to Compel Waiver)(Johnson, Christopher)
October 17, 2011 Filing 1031 REQUEST to Substitute attorney Keith A. Kelly in place of attorney Brendant W. Brandt at Varner & Brandt LLP filed by Defendant Rialto Concrete Products Inc. Request set for hearing on 10/17/2011 at 01:00 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order Order on Request for Approval of Substitution of Attorney)(Kelly, Keith)
October 17, 2011 Filing 1030 REQUEST to Substitute attorney Keith A. Kelly in place of attorney Brendan W. Brandt at Varner & Brandt LLP filed by Defendant Ken Thompson Inc. Request set for hearing on 10/17/2011 at 01:00 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order Order on Request for Approval of Substitution of Attorney)(Kelly, Keith)
October 14, 2011 Filing 1029 Goodrich Corporation's Opposition to re: MOTION for Review of Special Master's Order Requiring Production of Work Product Documents #1011 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Brett H. Oberst, #2 Exhibits Part 1, #3 Exhibits Part 2)(Wickersham, Matthew)
October 14, 2011 Filing 1028 MINUTES OF Telephone Conference held before Magistrate Judge Suzanne H. Segal: The Court holds a Telephonic Status Conference Re Goodrich Corporations Ex Parte Application for an Order Shortening Time to Hear City of Rialtos Objections and Request for De Novo Review of Special Masters Order Requiring Production of Work Product Documents. Court and counsel confer regarding issues related to ex parte application.Tape #: 11-10. (jy)
October 14, 2011 Opinion or Order Filing 1027 ORDER by Magistrate Judge Suzanne H. Segal: granting #1023 Ex Parte Application to Shorten Time for Hearing on Discovery Motions; Plaintiff City of Rialtos Reply to Goodrichs Opposition to City of Rialtos Objections, etc. is due October 18, 2011 by 5:00 p.m. The hearing on City of Rialtos Objections and Request for De Novo Review of Special Masters Order Requiring Production of Work Product Documents will be held telephonically on Thursday, October 20, 2011 at 2:00 p.m. Counsel will call into the conference by calling (213)894-0800 and using the access codes listed below. Telephonic Conference Access Codes (Please follow the prompts and enter the codes below): Meeting ID: 7002# User Password: 5447# IT IS SO ORDERED. (jy)
October 14, 2011 Filing 1026 SUPPLEMENT to MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1016 filed by Plaintiff United States of America. (Attachments: #1 Declaration Supplemental Declaration of Richard Gladstein, #2 Exhibit Exhibits A - F)(Gladstein, Richard)
October 14, 2011 Opinion or Order Filing 1025 MINUTE ORDER IN CHAMBERS by Magistrate Judge Suzanne H. Segal: The Court sets this matter for a Telephonic Status Conference on Friday, October 14, 2011, at 4:00 p.m. Counsel will call into the conference by calling (213) 894-0800 and using the access codes listed below. Telephonic Conference Access Codes (Please follow the prompts and enter the codes below): Meeting ID: 7002# User Password:5361# (jy)
October 14, 2011 Filing 1024 Opposition in opposition to re: EX PARTE APPLICATION to Shorten Time for Hearing to October 18, 2011 or as soon thereafter as the Court may hear City of Rialto's Objections and Request for De Novo Review of Special Master's Order Requiring Production of Work Product Docume #1023 filed by Plaintiff City of Rialto. (Attachments: #1 Proposed Order, #2 Declaration of Nicholas J. Begakis)(Ellis, Dennis)
October 13, 2011 Filing 1023 EX PARTE APPLICATION to Shorten Time for Hearing to October 18, 2011 or as soon thereafter as the Court may hear City of Rialto's Objections and Request for De Novo Review of Special Master's Order Requiring Production of Work Product Documents [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Brett H. Oberst, #2 Exhibits A-K to Oberst Declaration, #3 Exhibits L-U to Oberst Declaration, #4 [Proposed] Order)(Wickersham, Matthew)
October 13, 2011 Opinion or Order Filing 1022 MINUTES (IN CHAMBERS) ORDER re PLAINTIFF UNITED STATES' MOTION TO STRIKE GOODRICH CORP.'S AFFIRMATIVE DEFENSES AND DEMAND FOR JURY TRIAL FILED 08-15-11 (DOC. 901) by Judge Philip S. Gutierrez taking under submission #901 Motion to Strike: Counsel are advised that the above-referenced motion set for hearing on October 17, 2011 is taken Under Submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. (bm)
October 13, 2011 Opinion or Order Filing 1021 MEMORANDUM AND ORDER DENYING PLAINTIFF UNITED STATES OF AMERICA'S MOTION FOR REVIEW OF SPECIAL MASTER'S AUGUST 1, 2011 REPORT RE ESI PRODUCTION #924 by Magistrate Judge Suzanne H. Segal: the United States Motion for Review De Novo of the Special Masters Order is DENIED. The United States is further ORDERED to label all future ESI productions to correspond to the categories in the request or to produce the ESI in native format with metadata intact. IT IS SO ORDERED. See order for further details. (jy)
October 13, 2011 Filing 1020 DECLARATION of Second Supplemental Declaration of Matthew Wickersham In Support of Joint MOTION to Compel and Joint Stipulation of Points and Authorities re: Defendants' Joint Motion to Compel Docuemtns Withheld on the Basis of Attorney Client Privilege and Attorney Work Product [DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER]989 filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
October 12, 2011 Filing 1019 EXHIBIT A to MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1016 Declaration of Jeffrey A. Dintzer and Goodrich Exhibits A - D filed by Plaintiff United States of America. (Gladstein, Richard)
October 12, 2011 Filing 1018 DECLARATION of Richard Gladstein In Support of MOTION to Compel Answers to Interrogatories of Goodrich Corporation #1016 filed by Plaintiff United States of America. (Attachments: #1 Exhibit Exhibits A - C (part 1), #2 Exhibit Exhibits A - C (part 2), #3 Exhibit Exhibit D, #4 Exhibit Exhibits E - J)(Gladstein, Richard)
October 12, 2011 Filing 1017 EX PARTE APPLICATION for Order for OPPOSITION OF WHITTAKER CORPORATION TO RIALTO'S EX PARTE APPLICATION TO STAY SPECIAL MASTER'S "NON-APPEALABLE" ORDER REQUIRING THE PRODUCTION OF PRIVILEGED DOCUMENTS filed by DEFENDANT Whittaker Corporation. (Johnson, Christopher)
October 12, 2011 Filing 1016 NOTICE OF MOTION AND MOTION to Compel Answers to Interrogatories of Goodrich Corporation filed by Plaintiff United States of America. Motion set for hearing on 10/28/2011 at 10:00 AM before Special Master. (Gladstein, Richard)
October 12, 2011 Opinion or Order Filing 1015 ORDER by Magistrate Judge Suzanne H. Segal: granting #1010 Ex Parte Application for Order; The Special Masters Order of October 7, 2011 is hereby STAYED and the Damages Spreadsheet shall not be produced absent further order of this Court. See order for details.IT IS SO ORDERED. (jy)
October 12, 2011 Filing 1014 Conditional Opposition to City of Rialto and Rialto utility Authority's Ex Parte Application for a Stay Pending Appeal of Special Master's Order Granting Goodrich's Motion to Compel County of San Bernardino's Production of Damages Spreadsheets In Opposition re: EX PARTE APPLICATION for Order for Stay Special Master's "Non-Appealable" Order Requiring the Production of Privileged Documents #1010 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Brett H. Oberst, #2 Exhibits to the Declaration of Brett H. Oberst)(Wickersham, Matthew)
October 11, 2011 Filing 1013 NOTICE OF MOTION AND MOTION for Review of Special Master's September 26, 2011 Report and Order filed by defendant United States Department of Defense. Motion set for hearing on 11/8/2011 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Proposed Order, #2 Declaration Declaration of Randal S. Curtis, #3 Declaration Declaration of Kim Smaczniak, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3, #7 Exhibit 4, #8 Exhibit 5, #9 Exhibit 6, #10 Exhibit 7, #11 Exhibit 8, #12 Exhibit 9, #13 Exhibit 10, #14 Exhibit 11, #15 Exhibit 12, #16 Exhibit 13, #17 Exhibit 14, #18 Exhibit 15, #19 Exhibit 16, #20 Exhibit 17, #21 Exhibit 18, #22 Exhibit 19, #23 Certificate of Service)(Smaczniak, Kim)
October 11, 2011 Filing 1012 DECLARATION of Dennis S. Ellis in support of MOTION for Review of Special Master's Order Requiring Production of Work Product Documents #1011 , EX PARTE APPLICATION for Order for Stay Special Master's "Non-Appealable" Order Requiring the Production of Privileged Documents #1010 filed by Plaintiff City of Rialto. (Attachments: #1 Exhibit A-D, #2 Exhibit E-R)(Ellis, Dennis)
October 11, 2011 Filing 1011 NOTICE OF MOTION AND MOTION for Review of Special Master's Order Requiring Production of Work Product Documents filed by Plaintiff City of Rialto. Motion set for hearing on 11/15/2011 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Ellis, Dennis)
October 11, 2011 Filing 1010 EX PARTE APPLICATION for Order for Stay Special Master's "Non-Appealable" Order Requiring the Production of Privileged Documents filed by Plaintiff City of Rialto. (Attachments: #1 Proposed Order)(Ellis, Dennis)
October 11, 2011 Filing 1009 SUPPLEMENT to Joint MOTION to Compel and Joint Stipulation of Points and Authorities re: Defendants' Joint Motion to Compel Docuemtns Withheld on the Basis of Attorney Client Privilege and Attorney Work Product [DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER]989 filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Matthew Wickersham, #2 Exhibits A-N to the Supplemental Declaration of Matthew Wickersham, #3 Exhibits O-UU to the Supplemental Declaration of Matthew Wickersham)(Wickersham, Matthew)
October 10, 2011 Filing 1007 NOTICE of Entry of Order Granting Goodrich Corporation's Ex Parte Application for an Order Allowing the Parties to File an Oversized Joint Stipulation for Goodrich Corporation's Intended Motion for Contempt [ Discovery Matter Referred to Special Master] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
October 7, 2011 Filing 1006 EX PARTE APPLICATION to Exceed Page Limitation for Joint Stipulation for Goodrich Corporation's Intended Motion for Contempt [DISCOVERY MATTER, REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order)(Wickersham, Matthew)
October 7, 2011 Filing 1005 NOTICE OF FILING TRANSCRIPT filed for proceedings 10/4/11 10:12 a.m. (ha)
October 7, 2011 Filing 1004 TRANSCRIPT for proceedings held on 10-4-11 10:12 a.m.. Court Reporter/Electronic Court Recorder: Huntington Court Reporters, phone number Huntington Court Reporters. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/28/2011. Redacted Transcript Deadline set for 11/7/2011. Release of Transcript Restriction set for 1/5/2012. (ha)
October 6, 2011 Filing 1008 REPORT OF SPECIAL MASTER: ORDER GRANTING GOODRICH CORPORATION'S MOTION TO COMPEL THE UNITED STATES' DISCOVERY RESPONSES RELATING TO LITIGATION HOLDS AFTER FURTHER BRIEFING ON MOTION by Special Master Venetta S. Tassopulos: IT IS SO ORDERED: 1. EPA shall produce to Goodrich the litigation hold letters and documents which were submitted to the Special Master for in camera review, by October 28, 2011. 2. In accordance with Rule 53(e) the "REPORT AND ORDER" shall be filed with the clerk and a copy provided for the Honorable Suzanne Segal and served on each party by First Resolution Service Inc... (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) re: granting #892 Motion to Compel (lw)
October 4, 2011 Filing 1003 AMENDED CERTIFICATE of Interested Parties filed by DEFENDANT Goodrich Corporation, (Wickersham, Matthew)
October 4, 2011 Filing 1002 MINUTES OF Motion Hearing held before Magistrate Judge Suzanne H. Segal: Court and counsel present. Court hears argument from parties on motion. Court takes the motion under submission.Court Recorder: CS 10/4/11. (jy)
October 3, 2011 Filing 1001 REPLY in Support of MOTION to Strike Certain Goodrich Corporation Affirmative Defenses and Jury Demand Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 MOTION to Strike Certain Goodrich Corporation Affirmative Defenses and Jury Demand Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 #901 filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of David Rosskam)(Rosskam, David)
September 28, 2011 Opinion or Order Filing 1000 ORDER SETTING NEW HEARING DATE AND BRIEFING SCHEDULE For Moving Parties' Motion For Determination of Good Faith Settlement and Barring of Claims by Judge Philip S. Gutierrez granting #533 Motion: IT IS ORDERED that the following shall apply to the Good Faith Motion: 1. Without waiving any objections, the continuation of the deposition of Alberto Gutierrez, which was scheduled for September 13-14, 2011, shall be continued to not earlier than October 6, 2011, as agreed to by the Peters Parties, SS LLC, the Emhart Parties, and the County: 2. Without waiving any objections, the continuation of the deposition of Theodore Hromadka, which was scheduled for September 16, 2011, shall be continued to a date not earlier than October 6, 2011, as agreed to by the Peters Parties, SS LLC, Goodrich and the County; 3. Without waiving any objections, the deposition of the County of San Bernardino pursuant to Rule 30(b)(6), which was scheduled for September 19-21, 2011, shall be continued to dates not earlier than October 6, 2011, as agreed to by Goodrich and the County; 4. Opposition(s) to the Good Faith Motion shall be filed and served on or before October 7, 2011; 5. Moving Parties' Reply Memorandum shall be filed and served on or before December 5, 2011; 6. The dates corresponding with paragraph 3 of the Court's August 3, 2011 Order previously continued for forty-five (45) days are continued and additional twenty-eight (28) days; 7. Paragraphs 4 and 5 of the Court's August 3, 2011 Order shall remain in effect; and 8. The hearing date on the Good Faith Motion is continued from November 21, 2011 to December 19, 2011 or as soon thereafter as permitted by the Court's calendar. (bm)
September 27, 2011 Opinion or Order Filing 999 ORDER TO EXTEND ASTRO PYROTECHNICS, INC.'S TIME TO RESPOND To Goodrich Corporation's Cross-Claim By Thirty Days In Case No. CV 10-00824 PSG (SSx) by Judge Philip S. Gutierrez, re Stipulation #992 , by Judge Philip S. Gutierrez: After full consideration by this Court of the Stipulation to Extend Astro Pyrotechnics, Inc.'s ("Astro, Inc.") Time to Respond to Goodrich Corporation's Cross-Claim by Thirty Days in Case No. CV 10-00824 PSG (SSx), and for good cause showing, IT IS HEREBY ORDERED THAT: 1. Astro, Inc. shall respond to Goodrich's cross-claim on or before October 31, 2011. (bm)
September 26, 2011 Filing 998 Opposition to Motion of the United States to Strike Goodrich COrporation's Affiramtive Defenses and Demand for Jury Trial re: MOTION to Strike Certain Goodrich Corporation Affirmative Defenses and Jury Demand Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 MOTION to Strike Certain Goodrich Corporation Affirmative Defenses and Jury Demand Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 #901 filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Jeffrey D. Dintzer, #2 Exhibits Part 1, #3 Exhibits Part 2, #4 Exhibits Part 3, #5 Exhibits Part 4, #6 Exhibits Part 5, #7 Exhibits Part 6, #8 Notice of Lodging of [Proposed] Order, #9 [Proposed] Order, #10 Certificate of Service)(Wickersham, Matthew)
September 26, 2011 Filing 997 STIPULATION to Continue HEARING DATE AND BRIEFING SCHEDULE ON GOOD FAITH SETTLEMENT MOTION from November 21, 2011 to December 12, 2011 filed by Defendants County of San Bernardino. (Attachments: #1 Proposed Order, #2 Certificate of Service)(Refkin, Martin)
September 26, 2011 Filing 996 MEMORANDUM in Opposition to MOTION to Strike Certain Goodrich Corporation Affirmative Defenses and Jury Demand Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 MOTION to Strike Certain Goodrich Corporation Affirmative Defenses and Jury Demand Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 #901 filed by Emhart Industries, Inc., Kwikset Locks, Inc., Black & Decker, Inc., Thomas O. Peters, The 1996 Thomas O. Peters & Kathleen S. Peters Revocable Trust, Stonehurst Site, LLC, American Promotional Events, Inc. -West, General Dynamics, Raytheon Company, Whittaker Corporation, Environmental Enterprises, Inc., Estate of Harry Hescox and James Hescox, Ken Thompson, Inc. Rialto Concrete Products, Inc. and Astro Pyrotechnics, Inc. filed by Defendant Pyro Spectaculars, Inc.. (Attachments: #1 Declaration of Brian L. Zagon, #2 Declaration of John Van Vlear, #3 Proposed Order, #4 Notice of Lodging, #5 Proof of Service)(Mroz, Erik)
September 23, 2011 Filing 995 SUPPLEMENT Reply to United States' Supplemental Memorandum Regarding the Trigger Date for a Duty to Preserve Relevant Evidence [DISCOVERY MATTER; REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration Second Supplemental Declaration of Matthew Wickersham In Support of Goodrich Corporation's Supplemental Reply to The United States' Supplemental Memorandum Regarding the Trigger Date for A Duty to Preserve Relevant Evidence)(Wickersham, Matthew)
September 23, 2011 Filing 994 REPLY Support Joint MOTION to Compel and Joint Stipulation of Points and Authorities re: Defendants' Joint Motion to Compel Docuemtns Withheld on the Basis of Attorney Client Privilege and Attorney Work Product [DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER]989 filed by Defendant Goodrich Corporation. (Attachments: #1 Appendix Supplemental Appendix Categories 1-3, #2 Appendix Supplemental Appendix Categories 4-8, #3 Appendix Supplemental Appendix Category 9, #4 Declaration Declaration of Matthew Wickersham in Support of Goodrich Corporation's And Pyro Spectaculars, Inc.'s Reply In Support of Their Joint Motion com Compel Documents From the United States Witheld on The basis of Attorney Client Privilege and Attorney Work Product)(Wickersham, Matthew)
September 23, 2011 Filing 993 REPLY to Goodrich's Supplemental Memorandum in Response to Special Master's Order filed by Plaintiff United States of America. (MacAyeal, James)
September 23, 2011 Filing 992 STIPULATION Extending Time to Answer the complaint as to Astro Pyrotechnics Inc answer now due 10/31/2011, re Notice of Manual Filing (G-92) #747 filed by Cross-Defendant Astro Pyrotechnics Inc. (Attachments: #1 Proposed Order, #2 Notice of Lodging)(Mroz, Erik)
September 20, 2011 Filing 991 CERTIFICATE OF SERVICE filed by Defendant Goodrich Corporation, re Joint MOTION to Compel and Joint Stipulation of Points and Authorities re: Defendants' Joint Motion to Compel Docuemtns Withheld on the Basis of Attorney Client Privilege and Attorney Work Product [DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER]989 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #990 served on 9/20/2011. (Wickersham, Matthew)
September 20, 2011 Filing 990 DECLARATION of Jeffrey D. Dintzer In Support of Joint MOTION to Compel and Joint Stipulation of Points and Authorities re: Defendants' Joint Motion to Compel Docuemtns Withheld on the Basis of Attorney Client Privilege and Attorney Work Product [DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER][DISCOVERY MATTER REFERRED TO SPECIAL MASTER]989 filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibit A Part 1, #2 Exhibit A Part 2, #3 Exhibit A Part 3, #4 Exhibit A Part 4, #5 Exhibit A Part 5, #6 Exhibit A Part 6, #7 Exhibit A Part 7, #8 Exhibit A Part 8, #9 Exhibit A Part 9, #10 Exhibit A Part 10, #11 Exhibit A Part 11, #12 Exhibit B Part 1, #13 Exhibit B Part 2, #14 Exhibit B Part 3, #15 Exhibit B Part 4, #16 Exhibits C-I, #17 Exhibit J Part 1, #18 Exhibit J Part 2, #19 Exhibits K-R, #20 Exhibits S-Z, #21 Exhibits AA-PP, #22 Exhibit QQ-YY, #23 Exhibit ZZ, #24 Exhibits AAA-BBB Part 1, #25 Exhibits AAA-BBB Part 2, #26 Exhibits CCC-PPP Part 1, #27 Exhibits CCC-PPP Part 2, #28 Exhibits CCC-PPP Part 3, #29 Exhibits CCC-PPP Part 4, #30 Exhibits QQQ-TTT Part 1, #31 Exhibits QQQ-TTT Part 2, #32 Exhibits QQQ-TTT Part 3, #33 Exhibits QQQ-TTT Part 4, #34 Exhibit UUU Part 1, #35 Exhibit UUU Part 2, #36 Exhibit UUU Part 3, #37 Exhibit UUU Part 4, #38 Exhibit UUU Part 5, #39 Exhibit UUU Part 6, #40 Exhibit UUU Part 7, #41 Exhibits VVV-BBBB)(Wickersham, Matthew)
September 20, 2011 Filing 989 NOTICE OF MOTION AND Joint MOTION to Compel and Joint Stipulation of Points and Authorities re: Defendants' Joint Motion to Compel Docuemtns Withheld on the Basis of Attorney Client Privilege and Attorney Work Product [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. Motion set for hearing on 9/27/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Deborah A. Gitin in Support of United States' Opposition to Defendants' Joint Motion to Compel Documents, #2 Declaration of Danny Hambrick in Support of United States' Opposition to Defendants' Joint Motion to Compel Documents, #3 Appendix A Catagory 1, #4 Appendix A Catagory 2, #5 Appendix A Catagory 3, #6 Appendix A Catagory 4, #7 Appendix A Catagory 5, #8 Appendix A Catagory 6, #9 Appendix A Catagory 7, #10 Appendix A Catagory 8, #11 Appendix A Catagory 9, #12 Appendix B)(Wickersham, Matthew)
September 19, 2011 Filing 988 SUPPLEMENT to Goodrich Corporation's Motion to Compel United States' Discovery Responses Relating to Litigation Holds [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Matthew Wickersham Part 1, #2 Supplemental Declaration of Matthew Wickersham Part 2)(Wickersham, Matthew)
September 19, 2011 Filing 987 SUPPLEMENT Supplemental Memorandum Regarding the Trigger Date for a Duty to Preserve Relevant Evidence, filed pursuant to Special Master's Sept 12 Order re Further Briefing filed by Plaintiff United States of America. (Mann, Valerie)
September 19, 2011 Opinion or Order Filing 986 ORDER by Magistrate Judge Suzanne H. Segal: granting #984 Ex Parte Application to Continue; ORDERED that the motion is GRANTED, and the hearing of the United States Objections to and Motion for Review de Novo of Special Masters Report and Order to Compel, dated August 1, 2011 and filed and served August 3, 2011 (Doc. # 877) is continued to October 4, 2011 at 10:00 A.M. and IT IS FURTHER ORDERED that the August 1, 2011 Report of Special Master; Order Granting in Part Goodrich Corporations Motion to Compel Production of Documents In Accordance With the Federal Rules of Civil Procedure (Docket # 877), is STAYED, and no action may be taken to enforce the Special Masters Order until this Court has ruled on the United States Objections and Motion for Review de Novo (Doc. # 877).IT IS SO ORDERED. (jy) (jy).
September 19, 2011 Filing 985 OPPOSITION opposition of the United States to Goodrich Corporation's Ex Parte Application to Continue September 27, 2011 Hearing for Review De Novo [Doc. 984] filed by Plaintiff United States of America. (Attachments: #1 Declaration of Larry Corcoran, #2 Proposed Order)(Corcoran, Larry)
September 16, 2011 Filing 984 EX PARTE APPLICATION to Continue Hearing from September 27, 2011 to October 4, 2011 on the United States' Objections to and Motion for Review De Novo of Special Master's Report and Order to Compel [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order)(Wickersham, Matthew)
September 15, 2011 Filing 983 SUPPLEMENT to MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation #890 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration Supplemental Declaration of Matthew Wickersham In Support of Goodrich Corporation's Supplemental Briefing On Litigation Files in Opposition to U.S. Motion to Compel Goodrich To Comply With Paragraph 6(J) of Case Management Order and Produce Privilege Log)(Wickersham, Matthew)
September 15, 2011 Filing 982 DECLARATION of Dean Hiza re Status Report,,,,, #981 filed by Defendant United States Department of Defense. (Augustini, Michael)
September 14, 2011 Filing 981 STATUS REPORT in Response to Special Master's Order Regarding RFPs 108 and 109 filed by Defendants United States Department of Defense, United States Department of Defense, Cross Defendants United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, Third Party Defendants United States Department of Defense, United States Department of Defense, Counter Claimant United States Department of Defense. (Attachments: #1 Declaration Declaration of William Seibert, #2 Exhibit Seibert Decl Ex 1a of 7, #3 Exhibit Seibert Decl Ex 1b of 7, #4 Exhibit Seibert Decl Ex 2a of 7, #5 Exhibit Seibert Decl Ex 2b of 7, #6 Exhibit Seibert Decl Ex 3a of 7, #7 Exhibit Seibert Decl Ex 3b of 7, #8 Exhibit Seibert Decl Ex 4a of 7, #9 Exhibit Seibert Decl Ex 4b of 7, #10 Exhibit Seibert Decl Ex 5a of 7, #11 Exhibit Seibert Decl Ex 5b of 7, #12 Exhibit Seibert Decl Ex 6a of 7, #13 Exhibit Seibert Decl Ex 6b of 7, #14 Exhibit Seibert Decl Ex 7a of 7, #15 Exhibit Seibert Decl Ex 7b of 7, #16 Declaration Declaration of Randal Curtis, #17 Exhibit Curtis Decl Ex)(Hill, Leslie)
September 14, 2011 Filing 980 SUPPLEMENT to MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #974 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Patrick W. Dennis in Support of Supplemental Memorandum, #2 Declaration of David C. Solinger in Support of Supplemental Memorandum)(Dennis, Patrick)
September 14, 2011 Filing 979 OPPOSITION to MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #974 filed by Cross Defendant The United States of America. (Attachments: #1 Declaration Declaration of Michael Augustini)(Augustini, Michael)
September 14, 2011 Opinion or Order Filing 978 MINUTE ORDER IN CHAMBERS by Magistrate Judge Suzanne H. Segal: The Court, on its own motion, hereby continues the hearing on United States Objections to and Motion for Review De Novo of Special Masters Report and Order to Compel from September 20, 2011 to September 27, 2011 at 10:00 a.m. (jy)
September 13, 2011 Filing 977 STATUS REPORT In Response To Special Master Order filed by Cross Defendant The United States of America. (Attachments: #1 Declaration Declaration Gerald Vincent, #2 Declaration Declaration of George Sloan, #3 Declaration Declaration of Lara Beasley)(Augustini, Michael)
September 13, 2011 Filing 976 STIPULATION for Hearing re Goodrich Corporation's and Pyro Spectacular, Inc.'s Joint Motion to Compel documents Withheld on the Basis of Attorney Client Privilege and Attorney Work Product [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation.(Wickersham, Matthew)
September 9, 2011 Filing 975 SUPPLEMENT to MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #832 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration Jennifer Nelson Declaration, Part 1, #2 Declaration Jennifer Nelson Declaration, Part 2, #3 Declaration Michael Augustini Declaration, Part 1, #4 Declaration Michael Augustini Declaration, Part 2, #5 Declaration Michael Augustini Declaration Part 3, #6 Declaration Michael Augustini Declaration, Part4)(Augustini, Michael)
September 9, 2011 Filing 974 NOTICE OF MOTION AND MOTION to Compel United States' Waiver of Boilerplate Objections [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendent Goodrich Corporation. Motion set for hearing on 9/19/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Patrick W. Dennis in Support of Motion to Compel, #2 Exhibit A to Dennis Declaration, #3 Exhibit B to Dennis Declaration, #4 Exhibits C-F to Dennis Declaration, #5 Exhibit G to Dennis Declaration, #6 Exhibits H-L to Dennis Declaration)(Dennis, Patrick)
September 9, 2011 Filing 973 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Change of Attorney #972 . The following error(s) was found: Incorrect event selected. The correct event is: UNDER Civil Events--->Notices-->Change of Attorney Information (G-06). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lw)
September 8, 2011 Filing 972 NOTICE NOTICE OF CHANGE OF ATTORNEY INFORMATION filed by Defendant Whittaker Corporation. (Johnson, Christopher)
September 8, 2011 Filing 971 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate of Service #967 . The following error(s) was found: Incorrect event selected. The correct event is: Service of Subsequent Document Filings-Proof of Service (subsequent documents). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
September 8, 2011 Filing 970 STATEMENT of Supplemental Memorandum MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation #890 filed by Plaintiff United States of America. (Attachments: #1 Declaration Declaration of Richard Gladstein, #2 Declaration Declaration of Danny Hambrick, #3 Exhibit Exhibit A - C, #4 Exhibit Exhibit D - G)(Gladstein, Richard)
September 8, 2011 Filing 968 SUPPLEMENT to MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation #890 filed by Plaintiff United States of America. (Gladstein, Richard)
September 7, 2011 Filing 967 Certificate of Service filed by Defendant Goodrich Corporation for Second Supplemental Declaration of Dana L. Craig in Support of Supplemental Memorandum re Defendants' Joint Motion to Compel Documents Withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] re: Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #961 (Wickersham, Matthew)
September 7, 2011 Filing 966 SUPPLEMENT to Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER] #929 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
September 7, 2011 Filing 965 SUPPLEMENT to MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation #890 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
September 6, 2011 Filing 969 REPORT OF SPECIAL MASTER; ORDER DENYING MOTION TO QUASH SUBPOENAS TO ROBERT OWEN AND WINIFRED HANSON by Special Master Venetta S. Tassopulos: IT IS ORDERED: 1. Owen's and Hanson's Motion to Quash Subpoena is denied. 2. Rialto's Motion for Protective Order is denied. 3. Goodrich's request for sanctions is denied. 4. Owen shall appear for deposition, to be limited to seven (7) hours, on 9/20/2011. 5. Hanson shall appear for deposition on 9/22/2011. The deposition shall be limited to fourteen (14) hours. If a second day is required, the date shall be agreed upon by the parties. 6. In accordance with Rule 53(e) the "REPORT AND ORDER" shall be filed with the clerk and a copy provided for Honorable Suzanne Segal and served on each party by First Resolution Services Inc.... re: #838 Motion for Protective Order; #842 Motion to Supplement; #898 Motion to Quash Subpoena (lw)
September 6, 2011 Filing 963 REPLY support MOTION for Review of De Novo of Special Master's Report and Order to Compel re #877 Report and the United States' Objections thereto MOTION for Review of De Novo of Special Master's Report and Order to Compel re #877 Report and the United States' Objections thereto MOTION for Review of De Novo of Special Master's Report and Order to Compel re #877 Report and the United States' Objections thereto #924 United States' Reply to Goodrich's Opposition to Review De Novo of Special Master's Report and Order filed by Plaintiff United States of America. (Attachments: #1 Declaration of Larry Corcoran in Support of United States' Reply)(Corcoran, Larry)
September 6, 2011 Filing 962 NOTICE OF CLERICAL ERROR: Due to clerical error, the following docket entry has been corrected as indicated below. Re: Default by Clerk #951 , filed 8/30/11. Other: Incorrect party was indicated in the text of the attached document. Corrected document to be submitted indicating default of defendant Pyrotronics Corporation. (bm)
September 1, 2011 Filing 961 DECLARATION of [Second Supplemental Declaration] of Dana L. Craig In support of Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER]Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER] #929 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
September 1, 2011 Filing 960 NOTICE OF FILING TRANSCRIPT filed for proceedings 8/23/2011 10:11am (ml)
September 1, 2011 Filing 959 TRANSCRIPT for proceedings held on 8/23/2011 10:11am. Court Reporter/Electronic Court Recorder: Huntington Court Reporters And Transcription Inc, phone number (626) 792-7250. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/22/2011. Redacted Transcript Deadline set for 10/2/2011. Release of Transcript Restriction set for 11/30/2011. (ml)
August 31, 2011 Filing 958 ANSWER OF THIRD-PARTY DEFENDANT REAL PROPERTY ACQUISITION & DEVELOPMENT COMPANY, LLC TO THE THIRD-PARTY COMPLAINT FILED BY PYRO SPECATULARS, INC. filed by Third-Party Defendant Real Property Development and Acquistion Company LLC(a California limited liability company).(Morgan, Nancy)
August 31, 2011 Filing 957 ANSWER OF THIRD-PARTY DEFENDANT REAL PROPERTY ACQUISITION & DEVELOPMENT COMPANY, LLC TO THE THIRD-PARTY COMPLAINT FILED BY GOODRICH CORPORATION filed by Third Party Defendant Real Property Development and Acquistion Company LLC(a California limited liability company).(Morgan, Nancy)
August 31, 2011 Filing 956 Opposition Goodrich Corporation's Opposition re: MOTION for Review of De Novo of Special Master's Report and Order to Compel re #877 Report and the United States' Objections thereto MOTION for Review of De Novo of Special Master's Report and Order to Compel re #877 Report and the United States' Objections thereto MOTION for Review of De Novo of Special Master's Report and Order to Compel re #877 Report and the United States' Objections thereto #924 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matthew C. Wickersham in Support of Opposition)(Wickersham, Matthew)
August 30, 2011 Opinion or Order Filing 955 ORDER TO EXTEND ASTRO PYROTECHNICS, INC.'S Time To Respond To Goodrich Corporation's Cross-Claim By Thirty Days In Case No. CV 10-00824 PSG (SSx)re Stipulation Extending Time to Answer #942 by Judge Philip S. Gutierrez: After full consideration by this Court of the Stipulation to Extend Astro Pyrotechnics, Inc.'s ("Astro, Inc.") Time to Respond to Goodrich Corporation's Cross-Claim by Thirty Days in Case No. CV 10-00824 PSG (SSx), and for good cause showing, IT IS HEREBY ORDERED THAT: 1. Astro, Inc. shall respond to Goodrichs cross-claim on or before September 29, 2011. (bm)
August 30, 2011 Filing 951 DEFAULT BY CLERK ENTERED as to *Defendant Pyrotronics Corporation* (bm) (Main Document 951 replaced on 9/6/2011) (bm).
August 29, 2011 Filing 950 SUPPLEMENT IN SUPPORT OF DEFENDANTS' JOINT MOTION TO COMPEL DOCUMENTS WITHHELD ON THE DELIBERATIVE PROCESS PRIVILEGE [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Supplemental Declaration of Dana L. Craig, #2 Exhibits DD-II to Craig Declaration, #3 Exhibits JJ-NN to Craig Declaration, #4 Defendants' Objections to Declarations of Scott C. Fulton, Cynthia Giles, Jared Blumenfeld and Mathy Stanislaus,all Asserting the Deliberative Process Privilege, #5 Certificate of Service)(Wickersham, Matthew)
August 29, 2011 Filing 948 PROOF OF SERVICE filed by Plaintiff City of Colton, served on 8-29-11. (Tanaka, Gene)
August 29, 2011 Filing 947 NOTICE OF LODGING filed [Proposed] Order re REQUEST for Clerk to Enter Default against Defendant Pyrotronics Corporation #943 , Declaration (non-motion) #946 , Declaration (non-motion) #945 , Declaration (non-motion) #944 (Attachments: #1 Proposed Order [Proposed] Order Granting Goodrich Corporation, City of Colton, Pyro Spectaculars, Inc. and Astro Pyrotechnics, Inc.'s Joint Application for Entry of Default Against Pyrotronics Corporation)(Tanaka, Gene)
August 29, 2011 Filing 946 DECLARATION of Erik S. Mroz in Support of Joint Application for Entry of Default Against Pyrotronics Corporation filed by Plaintiff City of Colton. (Tanaka, Gene)
August 29, 2011 Filing 945 DECLARATION of Gene Tanaka in Support of Application for Entry of Default Against Pyrotronics Corporation filed by Plaintiff City of Colton. (Tanaka, Gene)
August 29, 2011 Filing 944 DECLARATION of Elizabeth M. Burnside in Support of Joint Application for Entry of Default Against Pyrotronics Corporation filed by Plaintiff City of Colton. (Tanaka, Gene)
August 29, 2011 Filing 943 REQUEST for Clerk to Enter Default against Defendant Pyrotronics Corporation filed by Plaintiff City of Colton. (Tanaka, Gene)
August 26, 2011 Filing 954 ORIGINAL SUMMONS RETURNED filed by Cross-Claimant Astro Pyrotechnics Inc. (bm)
August 26, 2011 Filing 953 ORIGINAL SUMMONS RETURNED filed by Cross-Claimant Pyro Spectaculars Inc. (bm)
August 26, 2011 Filing 952 ORIGINAL SUMMONS RETURNED filed by Defendant and Third-Party Plaintiff Astro Pyrotechnics. (bm)
August 26, 2011 Filing 949 REPORT OF SPECIAL MASTER; ORDER GRANTING GOODRICH CORPORATION'S AND PYRO SPECTACULAR'S MOTION TO COMPEL PRODUCTION OF DOCUMENTS. (bm)
August 26, 2011 Filing 942 STIPULATION Extending Time to Answer the complaint as to Astro Pyrotechnics answer now due 9/29/2011, re Notice of Manual Filing (G-92) #747 filed by Cross Defendant Astro Pyrotechnics. (Attachments: #1 Proposed Order, #2 Notice of Lodging)(Mroz, Erik)
August 25, 2011 Opinion or Order Filing 941 MEMORANDUM AND ORDER DENYING PLAINTIFF UNITED STATES OF AMERICA'S MOTION FOR REVIEW OF SPECIAL MASTER'S JULY 6, 2011 REPORT #841 by Magistrate Judge Suzanne H. Segal: The United States Motion for Review of the Special Masters Order, to the extent that it objects to the Order and requests that it be vacated, is DENIED. IT IS SO ORDERED. See order for further details. (jy)
August 25, 2011 Opinion or Order Filing 940 MEMORANDUM AND ORDER DENYING PLAINTIFF UNITED STATES OF AMERICA'S MOTION FOR REVIEW OF SPECIAL MASTER'S JUNE 30, 2011 REPORT #827 by Magistrate Judge Suzanne H. Segal: The disputed deadlines have long since passed. There is no current case or controversy over deadlines for the privilege log, as those deadlines have expired. Accordingly, the Motion is denied as MOOT. IT IS SO ORDERED. See order for further details. (jy)
August 25, 2011 Opinion or Order Filing 939 MINUTES (IN CHAMBERS): ORDER by Magistrate Judge Suzanne H. Segal; ORDER DENYING GOODRICH CORPORATIONS MOTIONS TO STRIKE (1) UNITED STATES MOTION FOR DE NOVO REVIEW OF ASPECTS OF THE SPECIAL MASTERS JULY 6 REPORT AND (2) UNITED STATES REPLY IN SUPPORT OF THE MOTION (Docket Nos. 845 & 894). See minute order for further details. (jy)
August 25, 2011 Opinion or Order Filing 938 MINUTES (IN CHAMBERS): ORDER re: DEFENDANTS GOODRICH CORPORATION AND PYRO SPECTACULARS, INC.'S MOTION FOR PARTIAL SUMMARY JUDGMENT AGAINST THE UNITED STATES ON ITS SECOND AND SIXTH CLAIMS FOR RELIEF UNDER RCRA FILED 07-13-11 (DOC. 835) by Judge Philip S. Gutierrez: Counsel are advised that the above-referenced motion(s) set for hearing on August 29, 2011 is taken Under Submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. RE: Under Submission and Off Calendar #835 Motion for Partial Summary Judgment (lw)
August 25, 2011 Filing 937 ANSWER to Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 General Dynamics Corporation's Answer to Goodrich Corporation's Cross-Claim filed by Cross-Defendant General Dynamics Corporation.(Soule, Steven)
August 25, 2011 Filing 936 ANSWER to Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 Raytheon Company's Answer to Goodrich Corporation's Cross-Claim filed by Cross-Defendant Raytheon Company.(Soule, Steven)
August 24, 2011 Filing 935 SUPPLEMENT to MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation #890 filed by Plaintiff United States of America. (Attachments: #1 Declaration of Rachael Amy Kamons, #2 Exhibit A, #3 Exhibit B)(Kamons, Rachael)
August 24, 2011 Opinion or Order Filing 934 MINUTES (IN CHAMBERS): ORDER by Magistrate Judge Suzanne H. Segal: denying #931 Ex Parte Application for Order; United States Objections and Motion For Review De Novo, etc., of the Special Masters August 3, 2011 Report was timely filed. The Ex Parte Application is therefore DENIED. See minute order for further details. (jy)
August 23, 2011 Filing 964 MINUTES OF Motion Hearing held before Magistrate Judge Suzanne H. Segal: Court and counsel present. Court hears argument from parties on motions. Court takes the motions under submission.Court Recorder: CS 8/23/11. (jy)
August 23, 2011 Filing 933 OPPOSITION to Goodrich Corporation's Ex Parte Application of August 22, 2011 opposition filed by Plaintiff United States of America. (Attachments: #1 Declaration of Larry Corcoran)(Corcoran, Larry)
August 23, 2011 Filing 932 PROOF OF SERVICE Executed by Third Party Plaintiff Pyro Spectaculars, Inc., upon Third Party Defendant Real Property Acquisition & Development Company, LLC served on 7/31/2011, answer due 8/21/2011. Service of the Summons and Complaint were executed upon Edward Graves/person authorized to accept service of process in compliance with statute not specified by personal service. Original Summons returned. (Mroz, Erik)
August 22, 2011 Filing 931 EX PARTE APPLICATION for Order for Order to Show Cause Why the Court should not Dismiss the United States' Objections to and Motion for Review De Novo of Special Master's Report and Order to Compel [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order [Proposed] Order to Show Cause why the Court should not Dismiss the United States' Objections to and Motion for Review De Novo of Special Master's Report and Order to Compel)(Wickersham, Matthew)
August 22, 2011 Opinion or Order Filing 930 ORDER TO SEAL AND REMOVE IMAGE FROM COURT'S DOCKET by Judge Philip S. Gutierrez granting #836 Application: IT IS HEREBY ORDERED THAT the following Document only under docket number 797 be sealed and its image removed from the electronic docket: Docket Number 797-1: Only Attachment #1 Declaration of Scott Sommer in Support of Rialto's Opposition to Whittaker Corporation's Motion for Partial Summary Judgment with Exhibit 1 and 2 (Sommer, Scott) . The balance of docket number 797, specifically the Opposition of City of Rialto to Whittaker Corporation's Motion for Partial Summary Judgment, is NOT subject to this Order and is to remain on the electronic docket. (bm) (Entered: 08/22/2011)
August 19, 2011 Filing 929 NOTICE OF MOTION AND Joint MOTION to Compel Notice of Motion and Joint Stipulation of Points and Authorities re Defedants' Joint Motion to Compel Documents withheld on the Deliberative Process Privilege [DISCOVERY MATTER REFFERED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. Motion set for hearing on 9/9/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 U.S. Attachment 1 to Joint Stipulation, #2 U.S. Attachment 2 to Joint Stipulation, #3 U.S. Attachment 3 to Joint Stipulation, #4 U.S. Attachment 4 to Joint Stipulation, #5 U.S. Attachment 5 to Joint Stipulation, #6 U.S. Attachment 6 to Joint Stipulation, #7 U.S. Attachment 7 to Joint Stipulation, #8 U.S. Attachment 8 to Joint Stipulation, #9 Declaration Declaration of Dana L. Craig in support of Defendants' Joint Motion, #10 Exhibit Exhibit A-C to Craig Dec Part 1, #11 Exhibit A-C to Craig Dec Part 2, #12 Exhibit A-C to Craig Dec Part 3, #13 Exhibit A-C to Craig Dec Part 4, #14 Exhibit D-K to Craig Dec Part 1, #15 Exhibit D-K to Craig Dec Part 2, #16 Exhibit L-P to Craig Dec Part 1, #17 Exhibit L-P to Craig Dec Part 2, #18 Exhibit Q-CC to Craig Dec Part 1, #19 Exhibit Q-CC to Craig Dec Part 2, #20 Moving Parties' Appendix of Specfic Documents improperly withheld by the US Part 1, #21 Moving Parties' Appendix of Specfic Documents improperly withheld by the US Part 2, #22 Certificate of Service)(Wickersham, Matthew)
August 19, 2011 Filing 928 SUPPLEMENT to MOTION to Quash Subpoena for Depositions of Robert Owen and Winifred Hanson Joint Stipulation on Motion #898 filed by Plaintiff City of Rialto. (Ellis, Dennis)
August 19, 2011 Opinion or Order Filing 927 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Amended Motion to Strike Proposed Order, #919 , #920 ; Motion to Strike Proposed Order #911 , #912 , #913 , #914 , for the following reasons: Incorrect event selected. Correct event is (see deficiency notice. Hearing information is missing, incorrect or not timely. Other: August 29th hearing date is closed. (bm)
August 18, 2011 Filing 926 SUPPLEMENT : SECOND SUPPLEMENTAL DECLARATION OF MATTHEW C. WICKERSHAM IN SUPPORT OF GOODRICH CORPORATION'S CORRECTED OPPOSITION TO THE UNITED STATES OBJECTIONS TO AND MOTION FOR DE NOVO REVIEW OF THE SPECIAL MASTER'S JUNE 30 REPORT AND ORDER GRANTING IN PART GOODRICH'S MOTION TO COMPEL A PRIVILEGE LOG [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 18, 2011 Filing 925 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation re Property Transfer #923 . The following error(s) was found: Incorrect event selected. The correct event is: See Under Civil Events--->Other Filings--->Stipulations. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lw)
August 18, 2011 Filing 924 NOTICE OF MOTION AND MOTION for Review of De Novo of Special Master's Report and Order to Compel re #877 Report and the United States' Objections thereto filed by plaintiff United States of America. Motion set for hearing on 9/20/2011 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Exhibits 14 - 30 in Support of United States Objections to and Motion for Review De Novo of Special Master's Report and Order to Compel, #2 Proposed Order)(Corcoran, Larry)
August 18, 2011 Filing 923 Stipulation re Property Transfer by the Peters Parties (Tanaka, Gene)
August 17, 2011 Filing 922 SUPPLEMENT Memorandum in Support of Goodrich Corporation's Motion to Compel the United States' Discovery Responses Relating to Litigation Holds [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 17, 2011 Filing 921 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motions to Strike #911 , #920 , Certificate of Service #916 , Amended Certificate of Service #918 , Notice of Errata #919 . The following error(s) was found: Incorrect event selected. Hearing information is missing, incorrect, or not timely. The correct event is: Service of Subsequent Document Filings-Proof of Service (subsequent documents) #916 , Miscellaneous Filings (Non-Motion)-Amended Document (non-motion) #918 , Miscellaneous Filings (Non-Motion)-Errata #919 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
August 16, 2011 Filing 920 NOTICE OF MOTION AND Amended MOTION to Strike MEMORANDUM in Opposition to Motion,, #886 filed by Defendants Goodrich Corporation. Motion set for hearing on 8/29/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Dennis, Patrick) ***DOCUMENT STRICKEN PURSUANT TO COURT ORDER DATED 8/19/11, DOCUMENT #927 .*** Modified on 8/19/2011 (bm).
August 16, 2011 Filing 919 NOTICE OF ERRATA re MOTION to Strike Moving Parties' Notice of Motion and Motion to Strike Proposed Order, Additional Statements of Fact, Supporting Declarations, and Portions of United States' Opposition to Moving Parties' Motion for Partial Summary Judgm #911 filed by Defendant Goodrich Corporation. (Dennis, Patrick) ***DOCUMENT STRICKEN PURSUANT TO COURT ORDER DATED 8/19/11, DOCUMENT #927 .*** Modified on 8/19/2011 (bm).
August 16, 2011 Filing 918 Amended Certificate of Service re Goodrich Corporation's and Pyro Spectaculars, Inc.'s Reply in Support of Motion for Partial Summary Judgment Against the United States for Relief under RCRA (Wickersham, Matthew)
August 16, 2011 Filing 917 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion to Strike #901 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Motion is noticed for incorrect hearing time. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
August 16, 2011 Filing 916 Certificate of Service re Goodrich and PSI's Reply to Motion for Partial Summary Judgment (Wickersham, Matthew)
August 16, 2011 Filing 915 RESPONSE filed by Defendant Goodrich Corporation Goodrich Corporation's and Pyro Spectaculars, Inc.'s Response to the United States' Statement of Disputed Facts and Additional Undisputed Facts in Support of Motion for Partial Summary Judgment Against the United States on its Second and Sixth Claims for Relief (Wickersham, Matthew)
August 16, 2011 Filing 914 DECLARATION of Gerald Bland in Support of Goodrich Corporation's and PSI's Reply to Motion for Partial Summary Judgment MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Lino Hernandez in Support of Reply, #2 Declaration of Kenneth Holtzclaw in Support of Reply, #3 Declaration of Dwight Wever in Support of Reply, #4 Declaration of Eugene Sachara in Support of Reply, #5 Declaration of John Graham in Support of Reply, #6 Declaration of Bobby Beach in Support of Reply, #7 Declaration of Mack Willis in Support of Reply)(Wickersham, Matthew) ***DOCUMENT STRICKEN PURSUANT TO COURT ORDER DATED 8/19/11, DOCUMENT #927 .*** Modified on 8/19/2011 (bm).
August 16, 2011 Filing 913 DECLARATION of Michael C. Kavanaugh, Ph.D., P.E. in Support of Goodrich Corporation's and PSI's Reply in Support of Motion for Partial Summary Judgment MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit)(Wickersham, Matthew) ***DOCUMENT STRICKEN PURSUANT TO COURT ORDER DATED 8/19/11, DOCUMENT #927 .*** Modified on 8/19/2011 (bm).
August 16, 2011 Filing 912 DECLARATION of Richard J. English In support of Goodrich Corporation's and PSI's Reply to Motion for Partial Summary Judgment MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit)(Wickersham, Matthew) ***DOCUMENT STRICKEN PURSUANT TO COURT ORDER DATED 8/19/11, DOCUMENT #927 .*** Modified on 8/19/2011 (bm).
August 16, 2011 Filing 911 NOTICE OF MOTION AND MOTION to Strike Moving Parties' Notice of Motion and Motion to Strike Proposed Order, Additional Statements of Fact, Supporting Declarations, and Portions of United States' Opposition to Moving Parties' Motion for Partial Summary Judgment filed by Defendant Goodrich Corporation. Motion set for hearing on 8/29/2011 at 01:30 AM before Judge Philip S. Gutierrez. (Wickersham, Matthew) ***DOCUMENT STRICKEN PURSUANT TO COURT ORDER DATED 8/19/11, DOCUMENT #927 .*** Modified on 8/19/2011 (bm).
August 16, 2011 Filing 910 DECLARATION of Claude Merrill in Support of Goodrich Corporation's and PSI's Reply MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 16, 2011 Filing 909 DECLARATION of Jeffrey D. Dintzer In Support of Goodrich Corporation's and PSI's Reply in Support of Motion for Partial Summary Judgment MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 [Dintzer Supplemental Declaration] filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit)(Wickersham, Matthew)
August 15, 2011 Filing 908 DECLARATION of Neven Kresic, P.G., Ph.D. in Support of Goodrich Corporation's and PSI's Reply to Motion for Partial Summary Judgment Against the United States on its Second and Sixth Claims for Relief Under RCRA MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 15, 2011 Filing 907 DECLARATION of Dr. Jimmie Carol Oxley in Support of Goodrich Corporation's and PSI's Reply in Support of Motion for Partial Summary Judgment Re US RCRA Claims MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Attachments: #1 Part 2 Declaration of Jimmie Oxley in Support of Goodrich Corporation's and PSI's Reply, #2 Part 3 Declaration of Jimmie Oxley in Support of Goodrich Corporation's and PSI's Reply, #3 Part 4 Declaration of Jimmie Oxley in Support of Goodrich Corporation's and PSI's Reply)(Wickersham, Matthew)
August 15, 2011 Filing 906 DECLARATION of Erik S. Mroz Supplemental DeclarationIn Support of Goodrich Corporation's and Pyro Spectaculars, Inc's Motion for Partial Summary Judgment Against the United States MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibit to Erik S. mroz Supplemental Declaration)(Wickersham, Matthew)
August 15, 2011 Filing 905 DECLARATION of Brian L. Zagon In support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Reply In Support of Motion for Partial Summary Judgment Against the United States on its Second and Sixth Claims for Relief under RCRA MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 15, 2011 Filing 904 REPLY Goodrich Corporation's and Pyro Spectaculars, Inc.'s Reply Memorandum of Points and Authorities n Support of Motion for Partial Summary Judgment Against the United States on its Second and Sixth Claims for Relief Under RCRA MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 15, 2011 Filing 903 Goodrich Corporation's and Pyro Spectaculars, Inc.'s Objections to Declarations of James R. MacAyeal, Wayne Praskins, and Kathleen Salyer, Filed in Opposition to Motion for Summary Judgment on Claims Against Goodrich and PSI Under Section 7003 of RCRA re: MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 15, 2011 Filing 902 United States ANSWER to Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 of Goodrich Corporation filed by Plaintiff United States of America.(Augustini, Michael)
August 15, 2011 Filing 901 NOTICE OF MOTION AND MOTION to Strike Certain Goodrich Corporation Affirmative Defenses and Jury Demand Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 filed by Plaintiff United States of America. Motion set for hearing on 10/17/2011 at 10:00 AM before Judge Philip S. Gutierrez. (Attachments: #1 Exhibit Chart Summarizing Goodrich Affirmative Defenses and Grounds for Striking, #2 Proposed Order)(Rosskam, David)
August 15, 2011 Filing 900 DECLARATION of Robert A. Owen in support of MOTION to Quash Subpoena for Depositions of Robert Owen and Winifred Hanson Joint Stipulation on Motion #898 filed by Plaintiff City of Rialto. (Ellis, Dennis)
August 15, 2011 Filing 899 DECLARATION of Winifred Hanson in support of MOTION to Quash Subpoena for Depositions of Robert Owen and Winifred Hanson Joint Stipulation on Motion #898 filed by Plaintiff City of Rialto. (Ellis, Dennis)
August 12, 2011 Filing 898 NOTICE OF MOTION AND MOTION to Quash Subpoena for Depositions of Robert Owen and Winifred Hanson Joint Stipulation on Motion filed by Plaintiff City of Rialto. Motion set for hearing on 8/25/2011 at 01:00 PM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Dennis S. Ellis, #2 Exhibit A-E to Ellis Declaration, #3 Exhibit F-J of Ellis Declaration, #4 Exhibit K-L to Ellis Declaration, #5 Exhibit M-U to Ellis Declaration, #6 Declaration of Brett H. Oberst, #7 Declaration of Patrick W. Dennis, #8 Exhibit A-G to Dennis Declaration, #9 Exhibit H-T to Dennis Declaration)(Ellis, Dennis)
August 12, 2011 Filing 897 NOTICE Of Entry of Order re Stipulation of Goodrich Corporation and the City of Rialto Regarding the Scheduling of Rialto's Motion for Protective Order and Depositions of Rialto's Mayor and City Council Members filed by Defendant Goodrich Corporation. [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] (Attachments: #1 Order re Stipulation of Goodrich Corporation and the City of Rialto Regarding the Scheduling of Rialto's Motion for Protective Order and Depsoitions of Rialto's Mayor and City Council Members)(Wickersham, Matthew)
August 12, 2011 Filing 896 ANSWER To Countclaim Of Emhart Parties filed by Plaintiff United States of America.(Augustini, Michael)
August 12, 2011 Filing 895 United States of America's ANSWER to Answer to Complaint, Counterclaim #771 of Pyro Spectaculars, Inc. filed by Plaintiff United States of America.(Augustini, Michael)
August 11, 2011 Filing 894 NOTICE OF MOTION AND MOTION to Strike Reply (Motion related), Reply (Motion related) #891 by the United States in Further Support of Motion for De Novo Review of Aspects of the Special Master's July 6 Report re Untied States' Motion for a Protective Order Limiting Scope of First Request for Production of Documents of Goodrich and PSI[DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. Motion set for hearing on 8/23/2011 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Notice of Lodging [Proposed Order], #2 [Proposed] Order Granting Goodrich Corporation's Motion to Strike)(Wickersham, Matthew)
August 11, 2011 Filing 893 NOTICE of Change of Attorney Information for attorney Brian L Zagon counsel for Defendants Astro Pyrotechnics, Pyro Spectaculars Inc. Changing Address (David Solinger Only) to 355 S. Grand Avenue, Suite 2450, Los Angeles, CA 90071. Filed by Defendant Pyro Spectaculars, Inc. and Astro Pyrotechnics, Inc. (Zagon, Brian)
August 10, 2011 Filing 892 NOTICE OF MOTION AND MOTION to Compel Notice of Motion and Joint Stipulation of Pontins and Authorities re Goodrich Corporation's Motion to Compel the United States' Discovery Responses Relating to Litigation Holds [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. Motion set for hearing on 8/24/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Jeffrey D. Dintzer, #2 Exhibit A-E Part 1 to Dintzer Dec, #3 Exhibit A-E Part 2 to Dintzer Declaration, #4 Exhibits A-E Part 3 to Dintzer Declaration, #5 Exhibit A-E Part 4 to Dintzer Declaration, #6 Exhibit A-E part 5 to Dintzer Declaration, #7 Exhibit F-J to Dintzer Declaration, #8 Exhibit K-AA to Dintzer Declaration, #9 Declaration of Neven Kresic, #10 Declaration of Tomas Perina, #11 Declaration of Wayne Praskins, #12 Certificate of Service)(Wickersham, Matthew)
August 10, 2011 Filing 891 REPLY in further support MOTION for Review of Special Master's July 6 Report re #824 Order on Motion for Protective Order, MOTION for Review of Special Master's July 6 Report re #824 Order on Motion for Protective Order, #841 filed by Plaintiff United States of America. (MacAyeal, James)
August 10, 2011 Filing 890 NOTICE OF MOTION AND MOTION to Compel Goodrich to Comply with Paragraph 6(J) of Case Management Order and Produce a Privilege Log and Local Rule 37-2 Joint Stipulation filed by plaintiff United States of America. Motion set for hearing on 8/31/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Affidavit Declaration of Richard Gladstein, #2 Exhibit US Exhibits A-H, #3 Affidavit Declaration of Matthew C. Wickersham and Goodrich Corp's Exhibits A-J)(Kamons, Rachael)
August 9, 2011 Opinion or Order Filing 889 MINUTES: (In Chambers) Order Denying Whittaker Corporation's Motion for Partial Summary Judgment #778 : The Court DENIES Whittaker's Motion for Partial Summary Judgment with respect to the City of Rialto's claim for injunctive relief under RCRA. In addition, the parties are reminded of their Federal Rule of Civil Procedure 11 obligations; the parties' ability to pay attorneys' fees may be limitless, but the Court's resources are not IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
August 8, 2011 Opinion or Order Filing 888 ORDER DISMISSING, WITHOUT PREJUDICE, PYRO SPECTACULARS, INC.'S AND ASTRO PYROTECHNICS, INC.'S PLEAD COUNTERCLAIMS, CROSS-CLAIMS AND THIRD-PARTY COMPLAINTS AGAINST THE CITY OF COLTON ONLY by Judge Philip S. Gutierrez, re Stipulation to Dismiss Party #876 : IT IS HEREBY ORDERED THAT: 1. The following Counterclaims, Cross-Claims and Third-Party Complaints filed in the Consolidated Actions are dismissed, without prejudice, as to Colton only: A. October 15, 2009 PSI Counterclaim against Colton, filed in City of Colton v. American Promotional Events, Inc., et al., Case No. ED CV 09-01864 PSG (SSx) ("Colton IV B. December 21, 2009 API Counterclaim against Colton filed in ") (Dkt. 23); Colton IV C. December 21, 2009 PSI Cross-Claim against Colton in (Dkt. 150); Colton IV, D. December 21, 2009 PSI Third-Party Complaint against Colton in filed in response to the County of San Bernardino's and Robertsons Ready Mix, Inc.'s Cross-Claim (Dkt. 161); Emhart Industries, Inc. v. American Promotional Events, Inc.-West, et al., Case No. CV 09-7508 PSG (SSx) ("Emhart E. December 22, 2009 API Third-Party Complaint against Colton in the case") (Dkt. 58); Emhart F. December 22, 2009 PSI Third-Party Complaint against Colton in case (Dkt. 57); City of Rialto, et al. v. United States Department of Defense, et al., CV 09-7501 PSG (SSx) ("Rialto II G. December 22, 2009 API Third-Party Complaint against Colton in ") (Dkt. 78); Rialto II H. January 7, 2010 PSI Cross-Claim against Colton in (Dkt. 83); Colton IV I. January 7, 2010 API Cross-Claim against Colton in in response to Whittaker Corporation's First Amended Cross-Claim (Dkt. 196); and, Colton IV in response to Whittaker Corporations First Amended Cross-Claim (Dkt. 195). 2. Nothing set forth in this Order shall be construed to affect or act as a dismissal of PSI's or API's "deemed" claims against Colton, pursuant to the Court's consolidation orders of January 20, 2010 and June 3, 2010 (Dkt. 201, at 2:22-5:27; Dkt. 427, at 2:13-23); 3. Nothing set forth in this Order shall be construed to affect PSI's or API's claims for relief, whether plead or "deemed" against the other parties; 4. Nothing set forth in this Order shall operate as "an adjudication on the merits" of PSI's or API's claims for relief against Colton, under Fed. R. Civ. P. 41(a)(1)(B); and, 5. PSI, API and Colton are to bear their own costs. (bm)
August 8, 2011 Filing 887 DECLARATION of Wayne Praskins In Opposition to Motion of Goodrich and PSI for Summary Judgment of Section 7003 of RCRA Claims MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Plaintiff United States of America. (Attachments: #1 Exhibit Exhibit A to Praskins Declaration, #2 Exhibit Exhibit B to Praskins Declaration)(MacAyeal, James)
August 8, 2011 Filing 886 MEMORANDUM in Opposition to MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA #835 filed by Plaintiff United States of America. (Attachments: #1 Exhibit United States' Statement of Disputed Facts and Additional Undisputed Facts, #2 Affidavit Declaration of James R. MacAyeal, #3 Exhibit Exhibit to MacAyeal Declaration (Part 1), #4 Exhibit Exhibit to MacAyeal Declaration (Part 2), #5 Affidavit Declaration of Wayne Praskins, #6 Affidavit Declaration of Kathleen Salyer, #7 Proposed Order)(MacAyeal, James)
August 5, 2011 Opinion or Order Filing 884 MINUTE ORDER IN CHAMBERS by Magistrate Judge Suzanne H. Segal: The Court, on its own motion, hereby continues Plaintiff United States Motion for De Novo Review of the Special Masters June 30 Report and Order Granting in Part Goodrichs Motion to Compel a Privilege Log (docket #827 ) and Defendant Goodrich Corporations Motion for and Order Striking the United StatesObjections to and Motion for De Novo Review of Aspects of the Special Masters July 6 Report Re Protective Order Limiting Scope of First Request for Production of Documents of Goodrich and PSI currently (docket #845 ) set for hearing on August 9, 2011 to August 23, 2011 at 10:00 a.m. It is so ordered. (jy)
August 5, 2011 Filing 883 SUPPLEMENT to MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #832 [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Patrick W. Dennis in Support of Goodrich Corporation's and Pyro Spectaculars, Inc's Motion to Compel Production of Documents, #2 Declaration of David C. Solinger in Support of Goodrich Corporation's and PYro Spectaculars, Inc.'s Motion to Compel Production of Documents, #3 Supplemental Declaration of Reed T. Nelson in Support of Goordrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Production of Documents, #4 Certificate of Service)(Dennis, Patrick)
August 5, 2011 Filing 882 SUPPLEMENT to MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #832 Supplemental Brief in Opposition (Dkt. No. 843) filed by Defendants United States Department of Defense, United States Department of Defense, United States of America, Cross Defendants United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States Department of Defense, United States of America, United States of America, United States of America, United States of America, United States of America, United States of America, Third Party Defendants United States Department of Defense, United States Department of Defense, Counter Claimants United States Department of Defense, United States of America, United States of America, Counter Defendants United States of America, United States of America. (Attachments: #1 Affidavit Declaration of Kim Smaczniak Supplement in Opposition to Motion to Compel, #2 Exhibit Exhibits to Smaczniak Declaration Supplement in Opposition to Motion to Compel)(Hill, Leslie)
August 5, 2011 Filing 881 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service #875 . The following error(s) was found: Incorrect event selected. The correct event is: Service/Waivers of Summons and Complaints-Service of Summons and Complaint Returned Executed (21 days). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
August 5, 2011 Filing 880 Stipulation re Briefing Schedule for Rialto's Motion to Quash Subpoenas to Robert Owen and Winifred Hanson filed by Defendant Goodrich Corporation DISCOVERY MATTER REFERRED TO SPECIAL MASTER (Wickersham, Matthew)
August 4, 2011 Opinion or Order Filing 885 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Stipulation Regarding the Scheduling of Rialto's Motion for Protective Order and Depositions of Rialto's Mayor and City Council Members submitted by City of Rialto, and Goodrich Corporation received on 8/3/2011 is not to be filed but instead rejected. Denial based on: Local Rule 15-1: Proposed Amended pleading not under separate cover. Per G. O. 10-07, case is designated for electronic filing. (lw)
August 4, 2011 Filing 878 NOTICE NOTICE OF UNAVAILABILITY filed by Defendant Whittaker Corporation. (Johnson, Christopher)
August 4, 2011 Filing 876 STIPULATION to Dismiss Defendant City of Colton, City of Colton filed by Defendant Astro Pyrotechnics, Pyro Spectaculars Inc. (Attachments: #1 Proposed Order)(Mroz, Erik)
August 4, 2011 Filing 875 PROOF OF SERVICE filed by Defendant Goodrich Corporation served on third party defendant real property aquisition and development company, INC in case CV 10-00824 (Wickersham, Matthew)
August 4, 2011 Filing 874 SUPPLEMENT to MOTION for Review of Special Master's June 30 Report and Order re #825 Order on Motion to Compel,, #822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order MOTION for Review of Special Master's June 30 Report and Order re #825 Order on Motion to Compel,, #822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order #827 DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
August 3, 2011 Filing 879 NOTIFICATION by Circuit Court of Appellate Docket Number 11-56309, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #869 as to Defendant United States of America. (car)
August 3, 2011 Filing 877 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART GOODRICH CORPORATION'S MOTION TO COMPEL PRODUCTION OF DOCUMENTS IN ACCORDANCE WITH THE FEDERAL RULES OF CIVIL PROCEDURE. (bm)
August 3, 2011 Opinion or Order Filing 873 ORDER by Judge Philip S. Gutierrez, having reviewed the parties' Stipulation #872 , following shall apply to the Good Faith Motion: Opposing Parties' Opposition to the Good Faith Motion shall be filed and served on September 27, 2011; Moving Parties' Reply Memorandum shall be filed and served onNovember 7,2011; All of the remaining dates set forth in the Court's May 13,2011 Order (Dkt. No. 705) shall be continued 45 days; No additional discovery will be served upon the County with respect to the Good Faith Motion;The depositions of the County witnesses who submitted declarations in support of the Good Faith Motion shall be limited to 21 hours, absent a showing of17 good cause; and The hearing date on the Good Faith Motion #533 is continued from October 3, 2 2011 to November 21,2011 or as soon thereafter as permitted by the Court's calendar. (ir)
August 2, 2011 Filing 872 STIPULATION for Hearing re MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order)(Wickersham, Matthew)
August 2, 2011 Filing 871 NOTICE OF LODGING filed by Defendants Goodrich Corporation and Pyro Spectaculars, Inc. re Objection/Opposition (Motion related), Objection/Opposition (Motion related) #870 (Attachments: #1 Proposed Order)(Zagon, Brian)
August 2, 2011 Filing 870 Opposition in opposition re: MOTION for Review of Special Master's July 6 Report re #824 Order on Motion for Protective Order, MOTION for Review of Special Master's July 6 Report re #824 Order on Motion for Protective Order, #841 filed by Defendant Goodrich Corporation and filed by Defendant Pyro Spectaculars Inc. (Zagon, Brian)
August 2, 2011 Filing 869 NOTICE OF APPEAL to the 9th CCA filed by Defendant United States of America, United States of America. Appeal of Order on Motion for Order,,, #772 (Appeal fee FEE WAIVED.) (Smaczniak, Kim)
August 1, 2011 Filing 868 REQUEST FOR JUDICIAL NOTICE in Support of Opposition to Ex Parte Application filed by Plaintiff City of Rialto. (Ellis, Dennis)
August 1, 2011 Filing 867 NOTICE OF LODGING filed re Response in Opposition to Motion #861 (Ellis, Dennis)
July 29, 2011 Filing 866 CERTIFICATE OF SERVICE filed by Defendants County of San Bernardino, re Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #865 , Errata,,,, #863 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #864 (on behalf of Settling Defendants County, Robertson's Ready Mix, Inc., and Schulz Parties) served on July 29, 2011. (Refkin, Martin)
July 29, 2011 Filing 865 DECLARATION of Theodore Hromadka in Support of MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 AMENDING Dec. 15, 2010 Declaration, filed by Defendants John Callagy, Stephen Callagy, County of San Bernardino, Jeanine Elzie, Linda Fredericksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Robertson's Ready Mix Inc, Elizabeth Rodriguez, Edward Stout. (Refkin, Martin)
July 29, 2011 Filing 864 DECLARATION of Alberto Gutierrez, RG. in Support of MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 AMENDING Dec. 15, 2010 Declaration, filed by Defendants John Callagy, Stephen Callagy, County of San Bernardino, Jeanine Elzie, Linda Fredericksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Robertson's Ready Mix Inc, Elizabeth Rodriguez, Edward Stout. (Refkin, Martin)
July 29, 2011 Filing 863 NOTICE OF ERRATA filed by Defendants John Callagy, Stephen Callagy, County of San Bernardino, Jeanine Elzie, Linda Fredericksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Robertson's Ready Mix Inc, Elizabeth Rodriguez, Edward Stout. correcting Declaration (Motion related), Declaration (Motion related) #535 , Declaration (Motion related), Declaration (Motion related) #536 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #549 , MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 (Refkin, Martin)
July 29, 2011 Filing 862 NOTICE OF ERRATA filed by Plaintiff City of Rialto. correcting Response in Opposition to Motion #861 (Ellis, Dennis)
July 29, 2011 Filing 861 OPPOSITION to EX PARTE APPLICATION for Discovery DISCOVERY MATTER REFERRED TO SPECIAL MASTER #856 filed by Plaintiff City of Rialto. (Attachments: #1 Declaration)(Ellis, Dennis)
July 29, 2011 Filing 860 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re EX PARTE APPLICATION for Discovery DISCOVERY MATTER REFERRED TO SPECIAL MASTER #856 , Notice of Lodging #857 DISCOVERY MATTER REFERRED TO SPECIAL MASTER served on 7/28/2011, 7/29/2011. (Wickersham, Matthew)
July 29, 2011 Filing 858 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re EX PARTE APPLICATION for Discovery DISCOVERY MATTER REFERRED TO SPECIAL MASTER #856 , Notice of Lodging #857 DISCOVERY MATTER REFERRED TO SPECIAL MASTER served on 7/28/2011. (Wickersham, Matthew)
July 29, 2011 Filing 857 NOTICE OF LODGING filed DISCOVERY MATTER REFERRED TO SPECIAL MASTER re EX PARTE APPLICATION for Discovery DISCOVERY MATTER REFERRED TO SPECIAL MASTER #856 (Attachments: #1 Proposed Order)(Wickersham, Matthew)
July 28, 2011 Opinion or Order Filing 859 ORDER TO EXTEND ASTRO PYROTECHNICS, INC.S TIME TO RESPOND TO GOODRICH CORPORATIONS CROSS-CLAIM BY THIRTY DAYS IN CASE NO. CV 10-00824 PSG (SSx): Astro Pyrotechnics, Inc. shall respond to Goodrichs cross-claim on or before August 27, 2011 by Judge Philip S. Gutierrez. (ir)
July 28, 2011 Filing 856 EX PARTE APPLICATION for Discovery DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by defendant Goodrich Corporation. (Attachments: #1 Declaration of Dana Craig, part 1, #2 Declaration of Dana Craig, part 2)(Wickersham, Matthew)
July 26, 2011 Opinion or Order Filing 855 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART RIALTO'S MOTION FOR PROTECTIVE ORDER by Judge Philip S. Gutierrez: IT IS ORDERED: 1. The Protective Order is granted regarding the deposition of Mayor Grace Vargas; 2. The Protective Order is denied as to the deposition of Council Member Ed Scott, Joe Buca, Jr., Edward Palmer, and Deborah Robertson. The depositions which have been scheduled shall be conducted at the offices of Gibson, Dunn and Crutcher, as follows: Edward Palmer, July 27, 2011, 11 a.m.; Ed Scott, August 2, 2011, 10 a.m.; Joe Baca, Jr. (Tentative), August 3, 2011, 10 a.m.; Deborah Robertson, August 4, 2011, 10 a.m. 3. The Protective Order is denied regarding the assertion of the Apex Doctrine and Legislative Privilege at the depositions. 4. The Protective Order is granted regarding the specific areas of questioning stated above relating to the Settlement and any areas of questioning which are non-public, predicisional and deliberative regarding the Settlement. 5. The assertion of the Deliberative Process Privilege may be made as to any areas of questioning which seek information covered by the privilege. 6. In accordance with Rule 53(e), the "REPORT AND ORDER" shall be filed with the clerk and a copy provided for the Honorable Suzanne Segal and served on each party by First Resolution Services Inc. (see document for further details) (bm)
July 26, 2011 Opinion or Order Filing 854 REPORT OF SPECIAL MASTER; ORDER DENYING MOTION FOR SANCTIONS by Judge Philip S. Gutierrez: IT IS ORDERED: 1. The Motion for Sanctions is denied. 2. Pursuant to the provisions of the Order Re Redesignation of Venetta S. Tassopulos, United States Magistrate Judge (Ret.) as Special Master and Rule 53 (e) of the Federal Rules of Civil Procedure, the "REPORT AND ORDER" shall be filed with the clerk and a copy provided for the Honorable Suzanne Segal and served on each party by First Resolution Services Inc. (see document for further details) (bm)
July 26, 2011 Filing 853 REPLY In Further Support MOTION for Review of Special Master's June 30 Report and Order re #825 Order on Motion to Compel,, #822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order MOTION for Review of Special Master's June 30 Report and Order re #825 Order on Motion to Compel,, #822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order #827 filed by Plaintiff United States of America. (Attachments: #1 Declaration of James R. MacAyeal)(MacAyeal, James)
July 26, 2011 Filing 852 Second STIPULATION Extending Time to Answer the complaint as to Astro Pyrotechnics Inc answer now due 8/27/2011, re Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 filed by Defendant Astro Pyrotechnics Inc. (Attachments: #1 Proposed Order)(Mroz, Erik)
July 20, 2011 Filing 851 OPPOSITION to MOTION for Review of Special Master's June 30 Report and Order re #825 Order on Motion to Compel,, #822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order MOTION for Review of Special Master's June 30 Report and Order re #825 Order on Motion to Compel,, #822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order #827 CORRECTED OPPOSITION [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
July 20, 2011 Filing 850 NOTICE OF ERRATA filed by Defendant Goodrich Corporation. correcting Response in Opposition to Motion,,,, #846 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] (Attachments: #1 Attachment- Goodrich Corporation's Corrected Opposition)(Wickersham, Matthew)
July 20, 2011 Filing 849 ADR PROGRAM QUESTIONNAIRE filed by Defendant Emhart Industries Inc.(Wyatt, Robert)
July 20, 2011 Filing 848 NOTICE of Appearance filed by attorney Rachael Amy Kamons on behalf of Plaintiff United States of America (Kamons, Rachael)
July 20, 2011 Filing 847 NOTICE OF MOTION AND MOTION for Review of Special Master's July 6 Report Re Motion for a Protective Order Limiting Scope of First Request for Production of Documents of Goodrich and PSI re #841 MOTION for Review of Special Master's July 6 Report re #824 Order on Motion for Protective Order, MOTION for Review of Special Master's July 6 Report re #824 Order on Motion for Protective Order, filed by Plaintiff United States United States of America. Motion set for hearing on 8/23/2011 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (MacAyeal, James)
July 19, 2011 Filing 846 OPPOSITION to MOTION for Review of Special Master's June 30 Report and Order re #825 Order on Motion to Compel,, #822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order MOTION for Review of Special Master's June 30 Report and Order re #825 Order on Motion to Compel,, #822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order #827 [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration Declaration of Matthew C. Wickersham in Support of Goodrich Corporation's Opposition to the United States' Objections to and Motion for De Novo Review of the Special Master's June 30 Report and Order Granting in Part Goodrich's Motion to Compel A Privilege Log, #2 Exhibit Exhbits A-N to the Declaration of Matthew C. Wickersham, #3 Exhibit Exhibits O-HH to the Declaration of Matthew C. Wickersham, #4 Notice of Lodging [Proposed] Order, #5 Proposed Order [Proposed] Order Denying United States' Objections to and Motion for De Novo Review, #6 Certificate of Service)(Wickersham, Matthew)
July 19, 2011 Filing 845 NOTICE OF MOTION AND MOTION for Order for Striking the United States' Objections to and Motion for De Novo Review of Aspects of the Special Master's July 6 Report re United States' Motion for a Protective Order Limiting Scope of First Request for Production of Documents of Goodrich and PSI [DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE SEGAL] filed by Defendant Goodrich Corporation. Motion set for hearing on 8/9/2011 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Notice of Lodging [Proposed] Order, #2 Proposed Order [Proposed] Order Granting Goodrich Corporation's Motion for an Ordder Striking the United States' Objections to and Motion for De Novo Review of Aspects of the Special Master's July 6 Report re U.S. Motion for Protective Order limiting Scope of First Request for Production of Documents of Goorich and PSI, #3 Certificate of Service)(Wickersham, Matthew)
July 19, 2011 Filing 844 DECLARATION of James Gentry in opposition to Goodrich motion to compel MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #832 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration Exhibits to Jim Gentry Declaration part 1, #2 Declaration Exhibits to Jim Gentry Declaration part 2, #3 Declaration Exhibits to Jim Gentry Declaration part 3, #4 Declaration Exhibits to Jim Gentry Declaration part 4, #5 Declaration Exhibits to Jim Gentry Declaration part 5, #6 Declaration Exhibits to Jim Gentry Declaration part 6, #7 Declaration Exhibits to Jim Gentry Declaration part 7, #8 Declaration Exhibits to Jim Gentry Declaration part 8, #9 Declaration Exhibits to Jim Gentry Declaration part 9, #10 Declaration Exhibits to Jim Gentry Declaration part 10, #11 Declaration Exhibits to Jim Gentry Declaration part 11, #12 Declaration Exhibits to Jim Gentry Declaration part 12, #13 Declaration Exhibits to Jim Gentry Declaration part 13, #14 Declaration Exhibits to Jim Gentry Declaration part 14)(Augustini, Michael)
July 19, 2011 Filing 843 OPPOSITION to MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] #832 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration Declaration of Danny Hambrick, #2 Declaration Declaration of Penny Sayle, #3 Declaration Declaration of Yolanda McKenzie, #4 Declaration Declaration of Gill Gonzalez, #5 Declaration Declaration of William Seibert, #6 Certificate of Service)(Augustini, Michael)
July 18, 2011 Filing 842 NOTICE OF MOTION AND Joint MOTION to Supplement Supplemental Declaration of Matthew C. Wickersham in Support of Joint Stipulation re Motion for Protective ORder Regarding Depositions of Rialto's Mayor and City Council Members re Joint MOTION for Protective Order for Depositions of Rialto's Mayor and City Councilmembers (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed byJoint MOTION for Protective Order for Depositions of Rialto's Mayor and City Councilmembers (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed byJoint MOTION for Protective Order for Depositions of Rialto's Mayor and City Councilmembers (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed byJoint MOTION for Protective Order for Depositions of Rialto's Mayor and City Councilmembers (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed by #838 filed by Defendant Goodrich Corporation. Motion set for hearing on 7/19/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Wickersham, Matthew)
July 18, 2011 Filing 841 NOTICE OF MOTION AND MOTION for Review of Special Master's July 6 Report re #824 Order on Motion for Protective Order, filed by United States United States of America. Motion set for hearing on 8/9/2011 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Proposed Order)(MacAyeal, James)
July 18, 2011 Filing 840 REPLY in support of Joint MOTION for Protective Order for Depositions of Rialto's Mayor and City Councilmembers (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed byJoint MOTION for Protective Order for Depositions of Rialto's Mayor and City Councilmembers (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed byJoint MOTION for Protective Order for Depositions of Rialto's Mayor and City Councilmembers (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed byJoint MOTION for Protective Order for Depositions of Rialto's Mayor and City Councilmembers (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed by #838 City of Rialto's Supplemental Brief re Motion for Protective Order filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Attachments: #1 Declaration of Christine A. Scheuneman in Support of City of Rialto's Motion for Protective Order re Depositions of Rialto's Mayor and City Councilmembers, #2 Request for Judicial Notice in Support of Rialto's Supplemental Brief re Motion for Protective Order re Depositions of Rialto's Mayor and City Councilmembers)(Sommer, Scott)
July 15, 2011 Filing 838 NOTICE OF MOTION AND Joint MOTION for Protective Order for Depositions of Rialto's Mayor and City Councilmembers (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed by City of Rialto, Rialto Utility Authority. Motion set for hearing on 7/19/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Scott Sommer in Support of Motion for Protective Order, #2 Exhibit A through I to Declaration of Scott Sommer in Support of Motion for Protective Order, #3 Exhibit J through S to Declaration of Scott Sommer in Support of Motion for Protective Order, #4 Exhibit T through CC to Declaration of Scott Sommer in Support of Motion for Protective Order, #5 Declaration of Jeffrey D. Dintzer in Support of Goodrich's Opposition to Rialto's Motion for Protective Order, #6 Declaration of Brett H. Oberst in Support of Goodrich's Opposition to Rialto's Motion for Protective Order)(Sommer, Scott)
July 13, 2011 Filing 839 SEALED DOCUMENT- Declaration of Jeffrey D. Dintzer in Support of Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Production of Documents.. (mat)
July 13, 2011 Filing 837 NOTIFICATION by Circuit Court of Appellate Docket Number 11-56159, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #821 as to Defendants Black and Decker, Inc., Emhart Industries, Inc. (car)
July 13, 2011 Filing 835 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Against the United States on its Second and Sixth Claims for Relief Under RCRA filed by Defendant Goodrich Corporation. Motion set for hearing on 8/29/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Affidavit Declaration of Jeffrey D. Dintzer, #2 Exhibit Exhibit A to the Declaration of Jeffrey D. Dintzer, #3 Exhibit Exhibit B to the Declaration of Jeffrey D. Dintzer, #4 Exhibit Exhibit C to the Declaration of Jeffrey D. Dintzer, #5 Exhibit Exhibit D to the Declaration of Jeffrey D. Dintzer, #6 Exhibit Exhibit E to the Declaration of Jeffrey D. Dintzer, #7 Exhibit Exhibit F to the Declaration of Jeffrey D. Dintzer, #8 Exhibit Exhibit G to the Declaration of Jeffrey D. Dintzer, #9 Exhibit Exhibit H to the Declaration of Jeffrey D. Dintzer, #10 Exhibit Exhibit I to the Declaration of Jeffrey D. Dintzer, #11 Exhibit Exhibit J to the Declaration of Jeffrey D. Dintzer, #12 Exhibit Exhibit K to the Declaration of Jeffrey D. Dintzer, #13 Exhibit Exhibit L to the Declaration of Jeffrey D. Dintzer, #14 Exhibit Exhibit M to the Declaration of Jeffrey D. Dintzer, #15 Exhibit Exhibit N to the Declaration of Jeffrey D. Dintzer, #16 Exhibit Exhibit O to the Declaration of Jeffrey D. Dintzer, #17 Exhibit Exhibit P to the Declaration of Jeffrey D. Dintzer, #18 Exhibit Exhibit Q (part 1) to the Declaration of Jeffrey D. Dintzer, #19 Exhibit Exhibit Q (part 2) to the Declaration of Jeffrey D. Dintzer, #20 Exhibit Exhibit R to the Declaration of Jeffrey D. Dintzer, #21 Exhibit Exhibit S to the Declaration of Jeffrey D. Dintzer, #22 Exhibit Exhibit T to the Declaration of Jeffrey D. Dintzer, #23 Exhibit Exhibit U to the Declaration of Jeffrey D. Dintzer, #24 Exhibit Exhibit V to the Declaration of Jeffrey D. Dintzer, #25 Exhibit Exhibit W to the Declaration of Jeffrey D. Dintzer, #26 Exhibit Exhibit X to the Declaration of Jeffrey D. Dintzer, #27 Exhibit Exhibit Y to the Declaration of Jeffrey D. Dintzer, #28 Exhibit Exhibit Z to the Declaration of Jeffrey D. Dintzer, #29 Exhibit Exhibit AA to the Declaration of Jeffrey D. Dintzer, #30 Separate Statement of Undisputed Facts in Support of Motion for Partial Summary Judgment, #31 Request for Judicial Notice in Support of Motion for Partial Summary Judgment, #32 [Proposed] Statement of Uncontroverted Facts and Conclusions of Law re Motion for Partial Summary Judgment, #33 [Proposed] Order Granting Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion for Partial Summary Judgment, #34 Certificate of Service)(Wickersham, Matthew)
July 13, 2011 Filing 833 NOTICE OF MOTION AND MOTION to Supplement Supplemental Declaration of Dana L. Craig in Support of Moving Partie's Joint Motion to Compel Compliance with Special Master's Orders re MOTION to Compel Compliance with Special Master's Orders DISCOVERY MATTER REFERRED TO SPECIAL MASTER #796 filed by Defendant Goodrich Corporation. Motion set for hearing on 7/14/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Wickersham, Matthew)
July 13, 2011 Filing 832 NOTICE OF MOTION AND MOTION to Compel Production of Documents [DISCOVERY MATTER REFERRED TO SPECIAL MASTER] filed by Defendant Goodrich Corporation. Motion set for hearing on 8/2/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration Declaration of Jeffrey D. Dintzer in Support thereof, #2 Exhibit Exhibits to Declaration of Jeffrey Dintzer Part 1, #3 Exhibit Exhibits to Declaration of Jeffrey Dintzer Part 2, #4 Exhibit Exhibits to Declaration of Jeffrey Dintzer Part 3, #5 Declaration Declaration of Kimberly Nortman in Support thereof, #6 Declaration Declaration of Reed Nelson in Support thereof, #7 Stipulation re Filing Deadline on Motion to Compel Production of Documents, #8 Notice of Manual Filing of Exhibits L, DD and II to Declaration of Jeffrey D. Dintzer, #9 Certificate of service)(Dennis, Patrick)
July 13, 2011 Opinion or Order Filing 831 MINUTES (IN CHAMBERS): ORDER by Magistrate Judge Suzanne H. Segal: denying #822 Ex Parte Application to Stay; As the Ex Parte Application fails to provide any legitimate basis for ex parte relief, the Court DENIES the Ex Parte Application. See minute order for further details. (jy)
July 13, 2011 Filing 830 NOTICE of Association of Counsel associating attorney Peter Weiner, Dennis Ellis, Tracy Egoscue, and Nicholas Begakis on behalf of Cross Defendants City of Rialto, Rialto Utility Authority. Filed by Cross Defendants City of Rialto, Rialto Utility Authority (Sommer, Scott)
July 12, 2011 Filing 836 APPLICATION to Seal and Remove Image From Court's Docket re: MEMORANDUM in Opposition to Motion,, #797 re: Docket Number 797-1: Attachment #1 Declaration of Soctt Sommer in Support of Rialto's Opposition to Whittaker Corporation's Motion for Partial Summary Judgement with Exhibit 1 and 2. filed by plaintiffs City of Rialto, Rialto Utility Authority. Lodged proposed order. (lw)
July 12, 2011 Opinion or Order Filing 834 MINUTES (IN CHAMBERS) ORDER re DEFENDANT WHITTAKER CORP.'S MOTION FOR PARTIAL SUMMARY JUDGMENT AGAINST PLAINTIFF CITY OF RIALTO'S FIFTH CLAIM FOR RELIEF FOR INJUNCTIVE RELIEF UNDER RCRA FILED 06-13-11 (DOC. 778) by Judge Philip S. Gutierrez taking under submission #778 Motion for Partial Summary Judgment: Counsel are advised that the above referenced motion set for hearing on July 18, 2011 is taken Under Submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. (bm)
July 12, 2011 Filing 829 DECLARATION of Scott Sommer in opposition MOTION for Partial Summary Judgment as to Notice of Motion and Motion of Whittaker Corporation for Partial Summary Judgment Against Plaintiff City of Rialto's Fifth Claim for Relief for Injunctive Relief Under RCRA #778 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Sommer, Scott)
July 12, 2011 Filing 828 NOTICE of Manual Filing filed by Cross Defendants City of Rialto, Rialto Utility Authority of Application for Order to Seal. (Sommer, Scott)
July 11, 2011 Filing 827 NOTICE OF MOTION AND MOTION for Review of Special Master's June 30 Report and Order re #825 Order on Motion to Compel,, #822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order filed by Plaintiff United States United States of America. Motion set for hearing on 8/9/2011 at 10:00 AM before Magistrate Judge Suzanne H. Segal. (Attachments: #1 Affidavit of James R. MacAyeal, #2 Proposed Order)(MacAyeal, James)
July 8, 2011 Filing 826 OPPOSITION in opposition to re: EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order #822 DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
July 7, 2011 Filing 825 REPORT OF SPECIAL MASTER; ORDER GRANTING IN PART ORDER GOODRICH CORPORATION'S MOTION TO COMPEL UNITED STATES' PRODUCTION OF A PRIVILEGE LOG by Special Master Venetta S. Tassopulos: IT IS ORDERED: The Motion to Compel the United States' Production of a Privilege Log is granted in part. The request to set a date of June 27, 2011, for the production of the Privilege Log is denied. The United States shall produce the complete privilege log as defined above in the paragraph entitled "Scope of Production and Exclusion", on JULY 15, 2011. The Request for a stay is denied. RE: granting in part #774 Motion to Compel. (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) (lw)
July 7, 2011 Filing 823 NOTIFICATION by Circuit Court of Appellate Docket Number 11-56130 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #812 (dmap) Modified on 1/24/2013 (car).
July 7, 2011 Filing 822 EX PARTE APPLICATION to Stay pending Appeal of Special Master's June 30 Report and Order filed by Plaintiff United States United States of America. (Attachments: #1 Declaration of Valerie Mann, #2 Declaration of Andrew Ingersoll, #3 Proposed Order)(Mann, Valerie)
July 6, 2011 Filing 824 REPORT OF SPECIAL MASTER RE UNITED STATES' MOTION FOR A PROTECTIVE ORDER LIMITING SCOPE OF FIRST REQUEST FOR PRODUCTION OF DOCUMENTS OF GOODRICH AND PSI by Special Master Venetta S. Tassopulos: (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) granting in part and denying in part #716 Motion for Protective Order (lw)
July 6, 2011 Filing 821 NOTICE OF APPEAL to the 9th CCA filed by defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Corporation. Appeal of Order on Motion for Order,,, #772 (Appeal fee of $455 receipt number 0973-8896482 paid.) (Wyatt, Robert)
July 6, 2011 Filing 820 REPRESENTATION STATEMENT re Notice of Appeal to 9th Circuit Court of Appeals #812 . (Wickersham, Matthew)
July 6, 2011 Filing 819 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation and Order #818 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Stipulations-Protective Order. Other error(s) with document(s): Proposed order was not submitted as a separate, additional attachment to the Stipulation. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
July 5, 2011 Filing 818 Stipulation of Goodrich and City of Rialto re Scheduling of Rialto's Motion for Protective Order filed by Defendant Goodrich Corporation DISCOVERY MATTER REFERRED TO SPECIAL MASTER (Wickersham, Matthew)
July 1, 2011 Filing 817 NOTIFICATION by Circuit Court of Appellate Docket Number 11-56104, 9th CCA Defendants Astro Pyrotechnics, Pyro Spectaculars, Inc. regarding Notice of Appeal to 9th Circuit Court of Appeals, #807 (lr)
July 1, 2011 Filing 816 SUPPLEMENT to MOTION to Compel Compliance with Special Master's Orders DISCOVERY MATTER REFERRED TO SPECIAL MASTER #796 DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Dana Craig)(Wickersham, Matthew)
July 1, 2011 Opinion or Order Filing 815 ORDER TO EXTEND ASTRO PYROTECHNICS, INC.'S Time To Respond To Goodrich Corporation's Cross-Claim By Thirty Days In Case No. CV 10-00824 PSG (SSx) re Stipulation #811 : After full consideration by this Court of the Stipulation to Extend Astro Pyrotechnics, Inc.'s Time to Respond to Goodrich Corporation's Cross-Claim by Thirty Days in Case No. CV 10-00824 PSG (SSx), and for good cause showing, IT IS HEREBY ORDERED THAT: 1. Astro Pyrotechnics, Inc. shall respond to Goodrich's cross-claim on or before July 28, 2011. (bm)
July 1, 2011 Filing 814 REPLY In Support of Motion for Partial Summary Judgment Against Plaintiff City of Rialto's Fifth Claim for Relief for Injunctive Relief Under RCRA filed by Cross Defendant Whittaker Corporation. (Attachments: #1 Supplement Whittaker Corporation's Response to City of Rialto's Objections to Evidence, #2 Supplement Whittaker Corporation's Opposition to Rialto's Request for Judicial Notice)(Johnson, Christopher)
June 30, 2011 Filing 813 TRANSCRIPT DESIGNATION AND ORDERING FORM Re: #812 (Wickersham, Matthew)
June 30, 2011 Filing 812 NOTICE OF APPEAL to the 9th CCA filed by Defendant Goodrich Corporation. Appeal of Order on Motion for Order,,, #772 (Appeal fee of $455 receipt number 0973-8876661 paid.) (Wickersham, Matthew)
June 30, 2011 Filing 811 STIPULATION Extending Time to Answer the complaint as to re Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 filed by Defendant Astro Pyrotechnics Inc. (Attachments: #1 Proposed Order)(Mroz, Erik)
June 30, 2011 Opinion or Order Filing 810 ORDER by Judge Philip S. Gutierrez: the following document be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Stipulation Extending Time to Answer (30 days or less) #805 , for the following reasons: Proposed document was not submitted as a separate attachment. No Proposed Order attached. (ir)
June 30, 2011 Filing 809 REPRESENTATION STATEMENT re Notice of Appeal to 9th Circuit Court of Appeals, #807 . (Zagon, Brian)
June 30, 2011 Filing 808 TRANSCRIPT DESIGNATION AND ORDERING FORM For Dates: Certificate Stating No Transcript Will Be Ordered.; Re: #807 (Zagon, Brian)
June 30, 2011 Filing 807 NOTICE OF APPEAL to the 9th CCA filed by Defendants Astro Pyrotechnics Inc, Pyro Spectaculars, Inc.. Appeal of Order on Motion for Order,,, #772 (Appeal fee of $455 receipt number 0973-8871545 paid.) (Attachments: #1 Exhibit Ex A - List of Parties/Attorneys to Order/Judgment)(Zagon, Brian)
June 28, 2011 Filing 805 STIPULATION Extending Time to Answer the complaint as to Astro Pyrotechnics Inc answer now due 7/28/2011, re Answer to Complaint, Crossclaim, Counterclaim #779 filed by Defendant Astro Pyrotechnics Inc.(Mroz, Erik) **STRICKEN PURSUANT TO ORDER FILED 6/30/11** Modified on 6/30/2011 (ir).
June 28, 2011 Filing 804 NOTICE OF MOTION AND MOTION to Compel Production of Documents in Accordance with the Federal Rules of Civil Procedure DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by defendant Goodrich Corporation. (Attachments: #1 Declaration of Matt Wickersham, #2 Declaration of Larry Corcoran, part 1, #3 Declaration of Larry Corcoran, part 2, #4 Affidavit Certficate of Service)(Wickersham, Matthew)
June 28, 2011 Filing 803 NOTICE of Appearance filed by attorney Richard M Gladstein on behalf of Plaintiff United States of America (Gladstein, Richard)
June 27, 2011 Opinion or Order Filing 806 ORDER by Special Master: denying #707 United States Department of Defense's Motion for Protective Order; See order for details. (jy)
June 27, 2011 Filing 802 CERTIFICATE OF SERVICE filed by Cross Defendants Stephen Callagy, Jeanine Elzie, Linda Frederiksen(as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985), John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, re Answer to Crossclaim,, #800 served on June 27, 2011. (Refkin, Martin)
June 27, 2011 Filing 801 OBJECTION in Opposition to re: MOTION for Partial Summary Judgment as to Notice of Motion and Motion of Whittaker Corporation for Partial Summary Judgment Against Plaintiff City of Rialto's Fifth Claim for Relief for Injunctive Relief Under RCRA #778 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Sommer, Scott)
June 27, 2011 Filing 800 ANSWER to Goodrich Corporation's Crossclaim in CV 10-824 filed by Cross Defendants Stephen Callagy, Jeanine Elzie, Linda Frederiksen(as Trustee of The Walter M. Pointon Trust Dated 11/19/91), John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated 11/19/91, Mary Mitchell(now known as Mary Callagy), Elizabeth Rodriguez, Edward Stout.(Refkin, Martin)
June 27, 2011 Filing 799 REQUEST FOR JUDICIAL NOTICE re MOTION for Partial Summary Judgment as to Notice of Motion and Motion of Whittaker Corporation for Partial Summary Judgment Against Plaintiff City of Rialto's Fifth Claim for Relief for Injunctive Relief Under RCRA #778 in Support of Rialto's Opposition filed by Plaintiff City of Rialto, Rialto Utility Authority. (Sommer, Scott)
June 27, 2011 Filing 798 STATEMENT of Genuine Disputes MOTION for Partial Summary Judgment as to Notice of Motion and Motion of Whittaker Corporation for Partial Summary Judgment Against Plaintiff City of Rialto's Fifth Claim for Relief for Injunctive Relief Under RCRA #778 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Sommer, Scott)
June 27, 2011 Filing 797 MEMORANDUM in Opposition to MOTION for Partial Summary Judgment as to Notice of Motion and Motion of Whittaker Corporation for Partial Summary Judgment Against Plaintiff City of Rialto's Fifth Claim for Relief for Injunctive Relief Under RCRA #778 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Attachments: #1 Declaration Declaration of Scott Sommer in Support of Rialto's Opposition to Whittaker Corporation's Motion for Partial Summary Judgement with Exhibit 1 and 2, #2 Proposed Order [Proposed] Order Denying Whittaker Corporation's Motion for Partial Summary Judgment Against Plaintiff City of Rialto's Fifth Claim Under RCRA)(Sommer, Scott)
June 24, 2011 Filing 796 NOTICE OF MOTION AND MOTION to Compel Compliance with Special Master's Orders DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by defendant Goodrich Corporation. (Attachments: #1 Declaration of Jeffrey Dintzer, #2 Declaration of James MacAyeal, #3 Affidavit Certificate of Service)(Wickersham, Matthew)
June 24, 2011 Filing 795 CERTIFICATE of Interested Parties filed by Crossclaim Defendant Ensign Bickford Company, identifying Ensign-Bickford Industries, Inc.. (Sobelman, Donald)
June 24, 2011 Filing 794 THE ENSIGN-BICKFORD COMPANY'S ANSWER to Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 TO DEFENDANT GOODRICH CORPORATION'S CROSSCLAIMS filed by Crossclaim Defendant Ensign-Bickford Company.(Sobelman, Donald)
June 24, 2011 Filing 793 STIPULATION for Hearing re Motion to Compel Documents in Accordance with the Federal Rules of Civil Procedure, DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by defendant Goodrich Corporation.(Wickersham, Matthew)
June 23, 2011 Filing 792 SUPPLEMENT to MOTION for Protective Order for Goodrich's and PSI's First Request for Production #716 DISCOVERY MATTER REFERRED TO SPECIAL MASTER: Further Briefing of Goodrich and PSI in Opposition filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
June 23, 2011 Filing 791 DECLARATION of Jeffrey Dintzer re MOTION to Compel Production of a Privilege Log DISCOVERY MATTER REFERRED TO SPECIAL MASTER #774 DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Matt Wickersham)(Wickersham, Matthew)
June 23, 2011 Filing 790 Joint STIPULATION Extending Time to Answer the complaint as to The United States of America answer now due 8/15/2011, re Answer to Complaint #750 , Answer to Complaint, Counterclaim #771 , Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,, #779 filed by Plaintiff and Counter Defendant The United States of America. (Attachments: #1 Exhibit Stipulation with Original Signatures)(Rosskam, David)
June 23, 2011 Filing 789 SUPPLEMENT to MOTION for Protective Order for Goodrich's and PSI's First Request for Production #716 in response to Order of Special Master filed by Plaintiff United States of America. (MacAyeal, James)
June 22, 2011 Filing 788 OPPOSITION to MOTION to Compel Production of a Privilege Log DISCOVERY MATTER REFERRED TO SPECIAL MASTER #774 filed by Plaintiff United States of America. (Attachments: #1 Declaration of MacAyeal, #2 Declaration of Ingersoll)(Mann, Valerie)
June 17, 2011 Filing 787 THIRD PARTY COMPLAINT against Third-Party Defendant Real Property Development and Acquistion Company LLC Demand for Jury Trial., filed by Third Party Plaintiff Goodrich Corporation (Attachments: #1 Summons on Third-Party Complaint)(lw)
June 17, 2011 21 day DAY Summons Issued re Third Party Complaint #787 as to Third Party Defendants Real Property Development and Acquistion Company LLC(a California limited liability company). (lw)
June 17, 2011 Filing 784 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Third Party Complaint in CV-10-0824 PSG (SSx); Demand for Jury Trial. (Wickersham, Matthew)
June 16, 2011 Filing 786 MEMORANDUM AND ORDER OF SPECIAL MASTER For Further Briefing Re United States' Motion for a Protective Order Limiting Scope of First Request for Production of Documents of Goodrich and PSI by Special Master Vennetta Tassopulos, (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) IT IS ORDERED the brief shall be filed and served on the parties in the manner provided in the Case Management Order and a copy shall be mailed or delivered to the Special Mater on or before June 22, 2011 re Order on Ex Parte Application to Shorten Time for Hearing on Discovery Motion, #785 (lw)
June 16, 2011 Opinion or Order Filing 785 ORDER by Special Master Venetta Tassopulos: granting #773 Ex Parte Application to Shorten Time for Hearing on Motion to Compel the United States' Production of a Privilege Log, Motion set for hearing on 6/24/2011 at 9:00 AM, PDT by Telephone before Venetta Tassopulos Special Master.Dial in information as follows: (712) 775-7000 and enter access code 44213#. Any opposition to the Motion to Compel shall be filed and served ont eh parties via Lexis Nexis File & Serve by June 22, 2011 at 4:00 pm PDT. Goodrich may reply by 4:00 pm PDT on June 23, 2011. All documents shall be served on the Special Master by Special Delivery. (lw)
June 14, 2011 Filing 783 THIRD PARTY COMPLAINT against third party defendant Real Property Acquisition & Development Company, LLC, filed by Third-Party Plaintiff Pyro Spectaculars, Inc.. (bm) (Additional attachment(s) added on 6/15/2011: #1 Summons on Third Party Complaint) (bm).
June 14, 2011 21 DAY Summons Issued re Third Party Complaint, #783 as to Defendant Pyro Spectaculars Inc. (bm)
June 14, 2011 Filing 782 NOTICE of Manual Filing filed by ThirdParty Plaintiff Pyro Spectaculars Inc, Defendant Pyro Spectaculars, Inc. of Third Party Complaint. (Mroz, Erik)
June 14, 2011 Opinion or Order Filing 781 MINUTES: (In Chambers) Order Denying Defendants Motion for Partial SummaryJudgment: Defendants Motion for Partial Summary Judgment is DENIED #647 #668 IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
June 13, 2011 Filing 778 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Notice of Motion and Motion of Whittaker Corporation for Partial Summary Judgment Against Plaintiff City of Rialto's Fifth Claim for Relief for Injunctive Relief Under RCRA filed by Defendant Whittaker Corporation. Motion set for hearing on 7/18/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Affidavit Statement of Uncontroverted Facts and Conclusions of Law, #2 Proposed Order [Proposed] Order Granting Motion of Whittaker Corporation for Partial Summary Judgment Against Plaintiff City of Rialto's Fifth Claim for Relief for Injuntive Relief Under RCRA, #3 Declaration Declaration of Christopher Johnson In Support and Exhibits A-H, #4 Exhibit Exhibit I to Declaration of Christopher Johnson in Support of Motion of Whittaker Corporation, #5 Exhibit Exhibit J-K to Declaration of Christopher Johnson in Support of Motion of Whittaker Corporation, #6 Exhibit Exhibit L-Z to Declaration of Christopher Johnson in Support of Motion of Whittaker Corporation, #7 Exhibit Exhibits AA-EE to Declaration of Christopher Johnson in Support of Motion of Whittaker Corporation)(Johnson, Christopher)
June 13, 2011 Opinion or Order Filing 777 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Proof of Service #752 , for the following reasons: Title Page is missing. (lw)
June 13, 2011 Filing 776 MEMORANDUM of Points and Authorities in Opposition filed by Plaintiff United States of America. Re: EX PARTE APPLICATION to Shorten Time for Hearing DISCOVERY MATTER REFERRED TO SPECIAL MASTER #773 (Attachments: #1 Declaration in Support of United States' Opposition to Ex Parte Application of Goodrich Corp for Order Shortening Time to Hear its motion to compel the United States' Production of a Privilege Log)(Mann, Valerie)
June 13, 2011 Filing 775 NOTICE OF ERRATA filed by Defendant Goodrich Corporation. correcting MOTION to Compel Production of a Privilege Log DISCOVERY MATTER REFERRED TO SPECIAL MASTER #774 DISCOVERY MATTER REFERRED TO SPECIAL MASTER (Wickersham, Matthew)
June 10, 2011 Filing 774 NOTICE OF MOTION AND MOTION to Compel Production of a Privilege Log DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by defendant Goodrich Corporation. (Attachments: #1 Declaration of Matt Wickersham, #2 Declaration of Matt Wickersham)(Wickersham, Matthew)
June 10, 2011 Filing 773 EX PARTE APPLICATION to Shorten Time for Hearing DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by defendant Goodrich Corporation. (Attachments: #1 Proposed Order, #2 Affidavit Certificate of Service)(Wickersham, Matthew)
June 10, 2011 Opinion or Order Filing 772 ORDER by Judge Philip S. Gutierrez: Motion for Determination of Good Faith Settlement and Barring of Claims #564 is GRANTED. The Settlement Agreement attached as Exhibit 1 to the Declaration of Martin N. Refkin submitted with the Motion is hereby approved as a good faith settlement and afforded all the rights and protections that accompany this determination. All claims, cross-claims and counterclaims and/or any other claims which have been made or were deemed asserted and denied against the Settling Defendants in the Consolidated Action are hereby dismissed with prejudice. Pursuant to Federal Rule of Civil Procedure 54(b), judgment is hereby entered in favor of the Settling Defendants with respect to all claims, cross-claims and counterclaims against said parties in the Consolidated Action. (ir)
June 9, 2011 Opinion or Order Filing 770 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Philip S. Gutierrez ORDERING Answer and counterclaim submitted by Defendant Pyro Spectaculars, Inc. received on 6/3/11 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. (bm)
June 9, 2011 Opinion or Order Filing 769 MINUTES (IN CHAMBERS): ORDER re: DEFENDANTS ZAMBELLI FIREWORKS MGT CO., INC.,ZAMBELLI FIREWORKS CO (aka ZAMBELLI FIREWORKS INTERNATIONALE), AND ZAMBELLI FIREWORKS MGT CO'S MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND BARRING OF CLAIMS FILED 01-07-11 (DOC. 564); DEFENDANTS, CROSS-CLAIMANTS AND COUNTER-CLAIMANTS THE 1996 THOMAS O. PETERS AND KATHLEEN S. PETERS REVOCABLE TRUST, THOMAS O. PETERS, AND STONEHURST SITE, LLC.'S MOTION FOR PARTIAL SUMMARY JUDGMENT FILED 04-11-11 (DOC. 647) by Judge Philip S. Gutierrez: Counsel are advised that the above-referenced motions set for hearing on June 13, 2011 is taken Under Submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings....Under Submission #564 Motion for Order; Under Submission #647 Motion for Partial Summary Judgment (lw)
June 9, 2011 Filing 768 NOTICE OF MOTION AND MOTION to Strike Reply of City of Rialto and Rialto Utility Authority in Support of Good Faith Settlement Motion and the Declaration of Scott Sommer in Support of Rialto's Reply Memorandum in Support of Good Faith Settlement Motion Reply (Motion related), Reply (Motion related) #733 filed by Defendant Goodrich Corporation. Motion set for hearing on 6/13/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Notice of Lodging [Proposed] Order, #2 Proposed Order)(Wickersham, Matthew)
June 9, 2011 Filing 767 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/31/2011 10:08 a.m. (mo)
June 9, 2011 Filing 766 TRANSCRIPT for proceedings held on 5/31/2011 10:08 a.m.. Court Reporter/Electronic Court Recorder: Huntington Court Reporters and Transcription Inc., phone number (626) 792-7250. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/30/2011. Redacted Transcript Deadline set for 7/10/2011. Release of Transcript Restriction set for 9/7/2011. (mo)
June 8, 2011 Opinion or Order Filing 765 ORDER REGARDING RULE 13 COMPULSORY COUNTERCLAIM #757 by Judge Philip S. Gutierrez: In lieu of filing another motion to dismiss pursuant to Rule 12 of the Federal Rules of Civil Procedure, no party to the stipulation between Goodrich Corporation, Pyro Spectaculars, Inc. and the United States of America filed on June 3, 2011 waives any right to argue at a later time (including onappeal of this matter to any reviewing court) that the United States claims in its First Amended Complaint should have been brought as compulsory counterclaims in prior actions, as previously argued and set forth in the Motion to Dismiss filed in this action on April 19, 2010. (ir)
June 7, 2011 Opinion or Order Filing 764 MEMORANDUM AND ORDER DENYING PLAINTIFF UNITED STATES OF AMERICA'S MOTION FOR REVIEW OF SPECIAL MASTER'S REPORT by Magistrate Judge Suzanne H. Segal; The United States Motion for Review of the Special Masters order, to the extent that it objects to the order and requests that it be vacated, is DENIED. To the extent that the Motion for Review requests relief from the schedule set forth in the Special Masters order, it is also DENIED. IT IS SO ORDERED. See order for further details. (jy)
June 7, 2011 Filing 762 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate of Interested Parties #761 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Certificate/Notice of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
June 6, 2011 Opinion or Order Filing 763 ORDER REGARDING RULE 13 COMPULSORY COUNTERCLAIM by Judge Philip S. Gutierrez, re Stipulation #749 : For good cause shown, the Stipulation is approved. IT IS HEREBY ORDERED: In lieu of filing another motion to dismiss pursuant to Rule 12 of the Federal Rules of Civil Procedure, no party to the above stipulation waives any right to argue at a later time (including on appeal of this matter to any reviewing court) that the United States' claims in its First Amended Complaint should have been brought as compulsory counterclaims in prior actions, as previously argued and set forth in the Motion to Dismiss filed in this action on April 19, 2010. (bm)
June 6, 2011 Filing 761 James Hescox's Certificate of Interested Parties Pursuant to Local Rule 7.1-1 re: Answer to Complaint #760 (Isola, David)
June 6, 2011 Filing 760 ANSWER to Amended Complaint, #722 filed by Defendant James Hescox.(Isola, David)
June 6, 2011 Filing 759 NOTICE Notice of Unavailability filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Van Vlear, John)
June 6, 2011 Filing 758 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service #752 . The following error(s) was found: Title page is missing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
June 6, 2011 Filing 757 NOTICE OF LODGING filed re Stipulation for Order #749 (Attachments: #1 Proposed Order Regarding Rule 13 Compulsory Counterclaim)(Wickersham, Matthew)
June 6, 2011 Filing 756 NOTICE OF ERRATA filed by Defendant Goodrich Corporation. correcting Stipulation for Order #749 (Wickersham, Matthew)
June 6, 2011 Filing 755 SUPPLEMENT to MOTION for Protective Order for Goodrich's and PSI's First Request for Production #716 DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by Defendant Goodrich Corporation. (Wickersham, Matthew)
June 6, 2011 Filing 754 Ken Thompson, Inc. & Rialto Concrete Products Certificate of Interested Parties of Interested Parties filed by Defendants Ken Thompson, Inc., (Attachments: #1 Affidavit Proof of Service)(Kelly, Keith)
June 6, 2011 Filing 753 ANSWER to Amended Complaint, #722 Ken Thompson Inc. and Rialto Concrete Products Answer to U.S.A.'s First Amended Complaint & Demand for Jury Trial filed by Defendants Ken Thompson Inc. (Attachments: #1 Affidavit Proof of Service)(Kelly, Keith)
June 3, 2011 Filing 780 CERTIFICATION of Interested Parties filed by Defendant Goodrich Corporation, identifying Other Affiliate Travelers Property Casualty Corp., Other Affiliate A.G. Securities, Other Affiliate American Reinsurance Company, Other Affiliate Certain Underwriters at Lloyds, London, Other Affiliate London Market Insurance Companies, Other Affiliate Mt. McKinley Insurance Company, Other Affiliate New England Insurance Company, Other Affiliate New Hampshire Indemnity Company, Inc., Other Affiliate Seguros La Republica, SA, Other Affiliate Shand Morahan & Co., Other Affiliate Century Indemnity Company as successor by merger to CIGNA Specialty Insurance Company, formerly known as California Union Insurance Company, Other Affiliate Commercial Union Insurance Company, successor to all relevant interests of Employers' Liability Assurance Corporation, Other Affiliate Employers Insurance of Wausau, Other Affiliate Fireman's Fund Insurance Company, Other Affiliate The Home Insurance Company, Other Affiliate Employers Mutual Casualty Company, Other Affiliate Insurance Company Of The State Of Pennsylvania, Other Affiliate AIU Insurance Company, Other Affiliate American Bankers Insurance Company of Florida, Other Affiliate General Reinsurance Corporation, Other Affiliate Zurich American Insurance Company, Other Affiliate Birmingham Fire Insurance Company, Other Affiliate Continental Casualty Company, Other Affiliate Stonewall Insurance Company, Other Affiliate TIG Premier Insurance Company, Other Affiliate Hartford Accident & Indemnity Company, Other Affiliate Royal Indemnity Company, Other Affiliate North River Insurance Company, Other Affiliate Federal Insurance Company, Other Affiliate Lexington Insurance Company, Other Affiliate Employers Reinsurance Corporation, Other Affiliate American Home Assurance Company, Other Affiliate Insurance Company of North America, Other Affiliate New England Reinsurance Company, Other Affiliate First State Insurance Company, Other Affiliate Old Republic Insurance Company, Other Affiliate National Union Fire Insurance Company, Other Affiliate Columbia Casualty Company, Other Affiliate Twin City Fire Insurance Company, Other Affiliate Safeco Insurance Company, Other Affiliate International Insurance Company, Other Affiliate Evanston Insurance Company, Other Affiliate Granite State Insurance Company, Other Affiliate Highlands Insurance Company, Other Affiliate Republic Indemnity Company of America for Goodrich Corporation. (bm)
June 3, 2011 Filing 779 GOODRICH CORPORATION'S ANSWER To Plaintiff United States Of America's Amended Complaint, #722 In CV 10-0824 PSG (SSx), CROSSCLAIM against American West Explosives, Astro Pyrotechnics, Astro Pyrotechnics Inc, Stephen Callagy, E.T.I. Explosive Technologies International, Inc. of California, Jeanine Elzie, Ensign-Bickford Company, Linda Frederiksen(as Trustee of The Walter M. Pointon Trust Dated 11/19/91), General Dynamics Corporation, Golden State Explosives, John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985, Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated 11/19/91, Mary Mitchell, Raytheon Company, Elizabeth Rodriguez, Edward Stout, Zambelli Fireworks Manufacturing Co., Inc., COUNTERCLAIM against United States of America filed by defendant Goodrich Corporation. (bm)
June 3, 2011 Filing 771 PYRO SPECTACULARS, INC.'S ANSWER To The United States' Amended Complaint, #722 In CV 10-00824 PSG (SSx); COUNTERCLAIM against United States of America filed by defendant Pyro Spectaculars, Inc.. (bm) (bm).
June 3, 2011 Filing 752 Proof OF SERVICE filed by defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, re Certificate/Notice of Interested Parties #751 , Answer to Complaint #750 served on 6/03/2011. (Wyatt, Robert)
June 3, 2011 Filing 751 Certificate of Interested Parties filed by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, (Wyatt, Robert)
June 3, 2011 Filing 750 ANSWER to Amended Complaint, #722 and related Cross, Counter and Third-Party Complaints filed by defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc.(Wyatt, Robert)
June 3, 2011 Filing 749 STIPULATION for Order preserve claims filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order [Proposed] Order Regarding Rule 13 Compulsory Counterclaim)(Wickersham, Matthew)
June 3, 2011 Filing 748 CERTIFICATE of Interested Parties filed by Defendant Goodrich Corporation, (Wickersham, Matthew)
June 3, 2011 Filing 747 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Answer to United States of America's Amended Complaint, Counterclaim to United States of America, and Crossclaims. (Wickersham, Matthew)
June 3, 2011 Filing 746 NOTICE filed by Defendant Pyro Spectaculars Inc. of Pendency of Other Actions or Proceedings (Mroz, Erik)
June 3, 2011 Filing 745 NOTICE of Related Case(s) filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
June 3, 2011 Filing 744 Certification of Interested Parties filed by Defendant Pyro Spectaculars Inc, (Mroz, Erik)
June 3, 2011 Filing 743 NOTICE of Manual Filing filed by Counter Defendant Pyro Spectaculars Inc, Defendant Pyro Spectaculars Inc of Pyro Spectaculars, Inc.'s Answer to the United States' Amended Complaint in CV 10-00824 PSG (SSx); Counter-Claim. (Mroz, Erik)
June 2, 2011 Filing 742 NOTICE of Unavailability filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
June 1, 2011 Filing 741 SUPPLEMENT to MOTION for Protective Order for Goodrich's and PSI's First Request for Production #716 DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by Defendant Goodrich Corporation. (Attachments: #1 Supplement Part 2 of 3, #2 Supplement Part 3 of 3)(Burnside, Elizabeth)
June 1, 2011 Filing 740 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Errata to Reply #735 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Miscellaneous Filings (Non-Motion)-Errata. Other error(s) with document(s): Docket entry text does not match caption of attached document and should be linked back to document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
June 1, 2011 Filing 739 RESPONSE IN SUPPORT of MOTION for Protective Order for Goodrich's and PSI's First Request for Production #716 filed by Plaintiff United States of America. (Augustini, Michael)
June 1, 2011 Filing 738 CERTIFICATE OF SERVICE filed by Defendant United States Department of Defense, re Response in Support of Motion #737 served on 5/31/11. (Augustini, Michael)
May 31, 2011 Filing 737 RESPONSE IN SUPPORT of MOTION for Protective Order for Depositions #707 filed by Defendant United States Department of Defense. (Attachments: #1 Declaration Declaration of Michael C. Augustini)(Augustini, Michael)
May 31, 2011 Filing 736 OPPOSITION in opposition re: MOTION for Protective Order for Depositions #707 DISCOVERY MATTER REFERRED TO SPECIAL MASTER filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Patrick W. Dennis, #2 Declaration of Kimberly A. Nortman, #3 Affidavit Certificate of Service)(Burnside, Elizabeth)
May 31, 2011 Filing 735 SUPPLEMENT TO REPLY OF CITY OF RIALTO AND RIALTO UTILITY IN SUPPORT OF GOOD FAITH SETTLEMENT MOTION filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Sommer, Scott)
May 31, 2011 Filing 733 REPLY in support of motion MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Attachments: #1 Declaration Declaration of Scott Sommer in Support of Rialto's Reply Memorandum in Support of Good Faith Settlement Motion)(Sommer, Scott)
May 30, 2011 Filing 731 CERTIFICATE OF SERVICE filed by Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Zambelli Fireworks Manufacturing Company Inc, re Reply (Motion related), Reply (Motion related) #729 , Reply (Motion related), Reply (Motion related) #730 served on May 27, 2011. (Refkin, Martin)
May 30, 2011 Filing 730 REPLY in Support MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 (re Opposition of US and Emhart) filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Company Inc, Defendant Zambelli Fireworks Manufacturing Co.. (Attachments: #1 Appendix)(Refkin, Martin)
May 30, 2011 Filing 729 REPLY in Support MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 (re Opposition of PSI et al) filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Company Inc, Defendant Zambelli Fireworks Manufacturing Co.. (Attachments: #1 Appendix)(Refkin, Martin)
May 27, 2011 Opinion or Order Filing 734 ORDER by Judge Philip S. Gutierrez: granting #725 Application to Appear Pro Hac Vice by Attorney Leah B. Silverthorn on behalf of Defendant Pyro Spectaculars, Inc. and Astro Pyrotechnics, Inc., designating David C. Solinger as local counsel. (vh)
May 27, 2011 Opinion or Order Filing 728 ORDER by Judge Philip S. Gutierrez granting #713 Plaintiff City Of Colton's Ex Parte Application For Substitute Service Of Wong Chung Ming And Tung Chun By Publication: The Court having considered Plaintiff City of Colton's Ex Parte Application for Substitute Service of Wong Chung Ming and Tung Chun Company by Publication, and good cause appearing, IT IS HEREBY ORDERED: Plaintiff City of Colton shall request Hong Kong Central Authority to serve Defendant Wong Chung Ming and Defendant Tung Chun Company by way of service through publication in a newspaper of general circulation chosen by the Central Authority. (bm)
May 26, 2011 Opinion or Order Filing 732 ORDER by Special Master Honorable Venetta S. Tassopulos (RET): granting Goodrich Corporation's and Pyro Spectacular Inc.'s Motion to Compel Production of Documents #682 #691 ; See order for details. (jy)
May 26, 2011 Opinion or Order Filing 727 MINUTE: (In Chambers) Order Denying Emharts Motion for Reconsideration orAlternatively to Certify Interlocutory Appeal #583 in its entirety IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
May 25, 2011 Filing 726 Receipt of PHV Application Feefiled by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 25, 2011 Filing 725 APPLICATION for attorney Leah B. Silverthorn to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8701448 paid.) filed by Defendant Pyro Spectaculars Inc. (Attachments: #1 Letter Certificate of Good Standing, #2 Proposed Order)(Mroz, Erik)
May 23, 2011 Filing 724 MEMORANDUM in Opposition to Zambelli Fireworks Manufacturing Company, Inc., Zambelli Fireworks Internationale, and Zambelli Fireworks Manufacturing Company's Motion for Determination of Good Faith Settlement and Barring Claims filed by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc. (Wyatt, Robert)
May 23, 2011 Filing 723 Supplemental Joint Opposition re: MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 23, 2011 Filing 721 PROOF OF SERVICE filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, re Statement (Motion related), Statement (Motion related) #720 , Objection/Opposition (Motion related), Objection/Opposition (Motion related) #719 , Reply (Motion related) #718 served on May 23, 2011. (Van Vlear, John)
May 23, 2011 Filing 720 STATEMENT of Comprehensive Separate Statement of Undisputed Facts Including Plaintiff's Opposition Facts MOTION for Partial Summary Judgment as to Complaint #647 filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Van Vlear, John)
May 23, 2011 Filing 719 Objection in support of re: MOTION for Partial Summary Judgment as to Complaint #647 (Objections to Plaintiff's Evidence) filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Van Vlear, John)
May 23, 2011 Filing 718 REPLY In Support of Motion MOTION for Partial Summary Judgment as to Complaint #647 filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Van Vlear, John)
May 23, 2011 Filing 717 REPLY in support of MOTION for Partial Summary Judgment as to Complaint #647 filed by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc. (Wyatt, Robert)
May 23, 2011 Filing 716 NOTICE OF MOTION AND MOTION for Protective Order for Goodrich's and PSI's First Request for Production filed by Plaintiff United States of America. Motion set for hearing on 6/8/2011 at 10:00 AM before Judge Unassigned. (Attachments: #1 Affidavit of MacAyeal, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Affidavit of Colmie, #9 Affidavit of Wickersham, #10 Exhibit 1, #11 Exhibit 2, #12 Proposed Order)(MacAyeal, James)
May 20, 2011 Filing 722 AMENDED COMPLAINT against defendants Black and Decker, Inc., Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Pyro Spectaculars, Inc., Rialto Concrete Products, Chung Ming Wong amending Complaint #1 , filed by plaintiff United States of America. (bm)
May 20, 2011 Opinion or Order Filing 715 ORDER by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED that the Motion for Leave to File is granted #660 , and the attached amended complaint shall be deemed filed. (wm)
May 19, 2011 Filing 714 OF SERVICE filed by Plaintiff City of Colton, re Ex Parte Application for Substitute Service of Wong Chung Ming and Tung Chun Company by Publication served on May 19, 2011. (Tanaka, Gene)
May 19, 2011 Filing 713 EX PARTE APPLICATION for Leave to Plaintiff City of Colton's Notice of Lodging [Proposed] Order Granting Ex Parte Application for Substitute Service of Wong Chung Ming and Tung Chun Company by Publication filed by Plaintiff City of Colton. (Attachments: #1 [Proposed] Order Granting Plainitiff City of Colton's Ex Parte Application for Substitute Service of Wong Chung Ming and Tung Chun Company by Publication)(Tanaka, Gene)
May 19, 2011 Filing 712 EX PARTE APPLICATION for Leave to Declaration of Carissa Beecham in Support of Ex Parte Application for Substitute Service of Wong Chung Ming and Tung Chun Company by Publication filed by Plaintiff City of Colton.(Tanaka, Gene)
May 19, 2011 Filing 711 EX PARTE APPLICATION for Leave to Plaintiff City of Colton's MPA in Support of Ex Parte Application for Substitute Service of Wong Chung Ming and Tung Chun Company by Publication filed by Plaintiff City of Colton.(Tanaka, Gene)
May 19, 2011 Filing 710 EX PARTE APPLICATION for Leave to Substitute Service of Wong Chung Ming and Tung Chun Company by Publication filed by Plaintiff City of Colton.(Tanaka, Gene)
May 18, 2011 Filing 709 OF SERVICE filed by Defendant United States Department of Defense, re MOTION for Protective Order for Depositions #707 , Notice of Lodging #708 served on 5/18/11. (Augustini, Michael)
May 18, 2011 Filing 708 NOTICE OF LODGING filed re MOTION for Protective Order for Depositions #707 (Attachments: #1 Proposed Order Granting Protective Order)(Augustini, Michael)
May 18, 2011 Filing 707 NOTICE OF MOTION AND MOTION for Protective Order for Depositions filed by Defendant United States Department of Defense. Motion set for hearing on 6/14/2011 at 10:00 AM before Special Master. (Attachments: #1 Joint Stipulation, #2 Declaration Declaration of Michael Augustini In Support Of Motion, #3 Declaration Declaration of Patrick Dennis In Opposition to Motion)(Augustini, Michael)
May 18, 2011 Filing 706 MEMORANDUM in Opposition to MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants The United States of America, The United States of America, The United States of America, The United States of America, The United States of America, ThirdParty Defendant The United States of America. (Attachments: #1 Declaration Smaczniak, #2 Exhibit 1 of Smaczniak Decl., #3 Exhibit 2 of Smaczniak Decl.)(Smaczniak, Kim)
May 13, 2011 Opinion or Order Filing 705 ORDER SETTING NEW HEARING DATE And Briefing Schedule for Moving Parties' Motion For Determination Of Good Faith Settlement and Barring Of Claims by Judge Philip S. Gutierrez, re Stipulation, #702 , Notice of Lodging #703 : The hearing date for the Good Faith Motion is continued from July 25, 2011 to October 3, 1022 at 1:30 pm. (see document for further details) (bm)
May 10, 2011 Filing 704 CERTIFICATE OF SERVICE filed by Defendants/Claimants County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust, re Notice of Lodging #703 , Stipulation for Hearing, #702 served on May 10, 2011. (Refkin, Martin)
May 10, 2011 Filing 703 NOTICE OF LODGING filed for [Proposed] Order re Stipulation for Hearing, #702 (Attachments: #1 Proposed Order)(Refkin, Martin)
May 10, 2011 Filing 702 STIPULATION for Hearing re and Briefing Schedule re Moving Parties' Motion for Determination of Good Faith Settlement and Barring of Claims filed by Defendants/Claimants County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust.(Refkin, Martin)
May 9, 2011 Opinion or Order Filing 701 MINUTE ORDER IN CHAMBERS by Magistrate Judge Suzanne H. Segal: ORDER CONTINUING HEARING RE MOTION FOR REVIEW OF SPECIAL MASTERS ORDER: The Court CONTINUES the hearing regarding Motion for Review of Special Masters Order noticed for hearing on May 17, 2011 to Tuesday, May 31, 2011, at 10:00 a.m. in Courtroom 23, Spring Street Courthouse. (dhl)
May 9, 2011 Filing 700 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Appendix #696 , Notice of Lodging #697 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Miscellaneous Filings (Non-Motion)-Appendix #696 , Notices-Notice of Lodging #697 . Other error(s) with document(s): proposed order should be attached as a separate, additional attachment to the Notice of Lodging. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
May 6, 2011 Filing 699 OF SERVICE filed by PLAINTIFF City of Colton, AMENDED PROOF OF SERVICE TO COLTON'S OPPOSITION TO DEFENDANTS' MOTION FOR PARTIAL SUMMARY JUDGMENT served on May 6, 2011. (Tanaka, Gene)
May 6, 2011 Filing 698 OF SERVICE filed by PLAINTIFF City of Colton, PROOF OF SERVICE TO COLTON'S OPPOSITION TO DEFENDANTS' MOTION FOR PARTIAL SUMMARY JUDGMENT served on May 6, 2011. (Tanaka, Gene)
May 6, 2011 Filing 697 NOTICE OF LODGING [PROPOSED] ORDER DENYING DEFENDANTS' MOTION FOR PARTIAL SUMMARY JUDGMENT re MOTION for Partial Summary Judgment as to Complaint #647 filed by Plaintiff City of Colton. (Tanaka, Gene)
May 6, 2011 Filing 696 Appendix of Federal Register Citations In Support of Colton's Opposition to Defendants' re MOTION for Partial Summary Judgment as to Complaint #647 filed by Plaintiff City of Colton. (Tanaka, Gene)
May 6, 2011 Filing 695 STATEMENT of of Genuine Issues In Opposition to Defandants' MOTION for Partial Summary Judgment as to Complaint #647 filed by Plaintiff City of Colton. (Tanaka, Gene)
May 6, 2011 Filing 694 DECLARATION of Amer Jakher In Opposition to MOTION for Partial Summary Judgment as to Complaint #647 filed by Plaintiff City of Colton. (Attachments: #1 Exhibit Exs to Jakher Decl Part 1, #2 Exhibit Exs to Jakher Decl Part 2, #3 Exhibit Exs to Jakher Decl Part 3, #4 Exhibit Exs to Jakher Decl Part 4, #5 Exhibit Exs to Jakher Decl Part 5, #6 Exhibit Exs to Jakher Decl Part 6, #7 Exhibit Exs to Jakher Decl Part 7)(Tanaka, Gene)
May 6, 2011 Filing 693 DECLARATION of Gene Tanaka in opposition to MOTION for Partial Summary Judgment as to Complaint #647 filed by Plaintiff City of Colton. (Tanaka, Gene)
May 6, 2011 Filing 692 MEMORANDUM in Opposition to MOTION for Partial Summary Judgment as to Complaint #647 filed by Plaintiff City of Colton. (Tanaka, Gene)
May 5, 2011 Filing 691 NOTICE OF MOTION AND Joint MOTION to Compel Production of Documents (DISCOVERY MOTION REFERRED TO SPECIAL MASTER) filed by Defendant Goodrich Corporation. Motion set for hearing on 5/17/2011 at 02:00 PM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Affidavit Declaration of Patrick W. Dennis in Support of Joint Stipulation o fPoints and Authorities re: Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Production of Documents, #2 Affidavit Declaration of Michael C. Augustini in Support of Defendant United States Department of Defense's Opposition to Motion to Compel, #3 Affidavit Declaration of Leslie M. Hill in Support of Defendant of Defense's Opposition to Motion to Compel, #4 Exhibit Exhibits Part 1 of 2 to the Declaration of Leslie M. Hill, #5 Exhibit Exhibits Part 2 of 2 to the Declaration of Leslie M. Hill, #6 Letter Letter from Patrick W. Dennis to All counsel, #7 Certificate of Service)(Dennis, Patrick)
May 3, 2011 Filing 690 NOTICE filed by plaintiff United States of America. Reply of United States to Opposing Parties Opposition to United States' Objections to Special Master's Discovery Order and Motion for De Novo Review, (Mann, Valerie)
May 2, 2011 Filing 689 OPPOSITION to First MOTION for Leave to file Amended Complaint #660 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 2, 2011 Opinion or Order Filing 688 MINUTES (IN CHAMBERS): ORDER by Judge Philip S. Gutierrez: granting #644 Motion to Substitute Party in place of defendant and cross defendant Harry Hescox. (bm)
April 28, 2011 Filing 687 OPPOSITION re: EX PARTE APPLICATION to Shorten Time for Hearing to May 4, 2011 #683 filed by Defendant Whittaker Corporation. (Attachments: #1 Exhibit A)(Johnson, Christopher)
April 27, 2011 Filing 686 NOTICE OF LODGING filed re MOTION for Protective Order for Depositions #685 (Attachments: #1 Proposed Order [Proposed] Order Granting Protective Order)(Sommer, Scott)
April 27, 2011 Filing 685 NOTICE OF MOTION AND MOTION for Protective Order for Depositions filed by Plaintiff City of Rialto, Rialto Utility Authority. Motion set for hearing on 5/4/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Affidavit Declaration of Scott Sommer in Support of Motion for Protective Order, #2 Exhibit Exhibits A through I to Declaration of Scott Sommer in Support of Motion for Protective Order, #3 Exhibit Exhibits J through S to Declaration of Scott Sommer in Support of Protective Order)(Sommer, Scott)
April 27, 2011 Filing 684 NOTICE OF LODGING filed 4/27/11 re EX PARTE APPLICATION to Shorten Time for Hearing to May 4, 2011 #683 (Attachments: #1 Proposed Order Proposed Order Granting Ex Parte Application to Shorten Time)(Sommer, Scott)
April 27, 2011 Filing 683 EX PARTE APPLICATION to Shorten Time for Hearing to May 4, 2011 filed by Plaintiff City of Rialto, Rialto Utility Authority. (Attachments: #1 Affidavit Declaration of Scott Sommer in Support of Ex Parte Application, #2 Exhibit Exhibits A through Q to Declaration of Scott Sommer in Support of Ex Parte Application)(Sommer, Scott)
April 26, 2011 Filing 682 NOTICE OF MOTION AND Joint MOTION to Compel Production of Documents (JOINT DISCOVERY STIPULATION REFERRED TO SPECIAL MASTER) filed by Defendant Goodrich Corporation. Motion set for hearing on 5/9/2011 at 10:00 AM before Magistrate Judge Venetta S. Tassopulos. (Attachments: #1 Declaration of Patrick W. Dennis in Support of Joint Stipulation of Points and Authorities re: Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Compel Production of Documents, #2 Certificate of Service)(Dennis, Patrick)
April 25, 2011 Filing 681 RESPONSE IN SUPPORT of EX PARTE APPLICATION for Order for Briefing Schedule for Settling Parties' Good Faith Settlement Motion #669 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Attachments: #1 Declaration Declaration of Scott Sommer ISO Rialto Response to Opposition of Goodrich et al to Ex Parte Application of County of San Bernardino et al to Set Briefing Schedule for Settlement Parties Good Faith Settlement Motion)(Sommer, Scott)
April 21, 2011 Filing 680 PROOF OF SERVICE filed by Defendants/Claimants County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust, re Notice of Lodging, #679 [Proposed] Order Setting Briefing Schedule for Settling Parties' Good Faith Settlement Motion, served on April 21, 2011. (Refkin, Martin)
April 21, 2011 Filing 679 NOTICE OF LODGING filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties re EX PARTE APPLICATION for Order for Briefing Schedule for Settling Parties' Good Faith Settlement Motion #669 (Attachments: #1 Proposed Order)(Refkin, Martin)
April 21, 2011 Filing 678 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re Notice (Other), Notice (Other) #676 , Notice of Lodging, #677 DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE served on April 21, 2011. (Burnside, Elizabeth)
April 21, 2011 Filing 677 NOTICE OF LODGING filed DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE re Notice (Other), Notice (Other) #676 (Attachments: #1 Proposed Order Denying United States' Objection to Special Master's Discovery Order and Motion for De Novo Review)(Burnside, Elizabeth)
April 21, 2011 Filing 676 NOTICE of Opposition to United States' Objections to Special Master's Discovery Order and Motion for De Novo Review filed by defendant Goodrich Corporation. DISCOVERY MATTER REFERRED TO MAGISTRATE JUDGE (Attachments: #1 Declaration of Elizabeth Burnside)(Burnside, Elizabeth)
April 21, 2011 Filing 675 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service #671 . The following error(s) was found: Incorrect event selected. The correct event is: Service of Subsequent Document Filings-Proof of Service (subsequent documents). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
April 21, 2011 Filing 674 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re Objection/Opposition (Motion related), Objection/Opposition (Motion related) #672 , Notice of Lodging, #673 served on April 21, 2011. (Burnside, Elizabeth)
April 21, 2011 Filing 673 NOTICE OF LODGING filed re Objection/Opposition (Motion related), Objection/Opposition (Motion related) #672 (Attachments: #1 Proposed Order Continuing the Hearing on the Settling Parties' Good Faith Settlement Motion to October 17, 2011)(Burnside, Elizabeth)
April 21, 2011 Filing 672 OPPOSITION in opposition to re: EX PARTE APPLICATION for Order for Briefing Schedule for Settling Parties' Good Faith Settlement Motion #669 filed by Defendant Goodrich Corporation. (Attachments: #1 Declaration of Holly Biondo)(Burnside, Elizabeth)
April 19, 2011 Filing 671 Proof of Service for Ex Parte Application to Set Briefing Schedule Re Good Faith Settlement Motion filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust re: EX PARTE APPLICATION for Order for Briefing Schedule for Settling Parties' Good Faith Settlement Motion #669 (Refkin, Martin)
April 19, 2011 Filing 670 DECLARATION of Martin N. Refkin re EX PARTE APPLICATION for Order for Briefing Schedule for Settling Parties' Good Faith Settlement Motion #669 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Counter Claimant The Schulz Trust. (Refkin, Martin)
April 19, 2011 Filing 669 EX PARTE APPLICATION for Order for Briefing Schedule for Settling Parties' Good Faith Settlement Motion filed by DEFENDANTS/CLAIMANTS County of San Bernardino, Robertson's Ready Mix Inc, The Schulz Trust. (Attachments: #1 Proposed Order)(Refkin, Martin)
April 15, 2011 Filing 668 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Partial Summary Judgment as to Complaint #647 filed by defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc. Motion set for hearing on 6/13/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration re James Meeder)(Murray, Emily)
April 15, 2011 Filing 667 NOTICE OF LODGING filed of Proposed Order Denying Zambelli Motion re MEMORANDUM in Opposition to Motion,,,,,, #665 (Attachments: #1 Proposed Order)(Mroz, Erik)
April 15, 2011 Filing 666 REQUEST FOR JUDICIAL NOTICE re MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Opposing Parties Pyro Spectaculars Inc. (Attachments: #1 Exhibit Attachment A to Request for Judicial Notice in Support of Opposing Parties' Opposition to Zambelli Motion, #2 Exhibit Attachment B to Request for Judicial Notice in Support of Opposing Parties' Opposition to Zambelli Motion, #3 Exhibit Attachment C to Request for Judicial Notice in Support of Opposing Parties' Opposition to Zambelli Motion)(Mroz, Erik)
April 15, 2011 Filing 665 MEMORANDUM in Opposition to MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Opposing Parties filed by Defendant Pyro Spectaculars Inc. (Attachments: #1 Declaration of Erik S. Mroz in Support, #2 Exhibit 1 to Decl. of Erik S. Mroz, #3 Exhibit 2 to Decl. of Erik S. Mroz, #4 Exhibit 3 to Decl. of Erik S. Mroz, #5 Exhibit 4 to Decl. of Erik S. Mroz, #6 Exhibit 5 to Decl. of Erik S. Mroz, #7 Exhibit 6 to Decl. of Erik S. Mroz, #8 Exhibit 7 to Decl. of Erik S. Mroz, #9 Exhibit 8 to Decl. of Erik S. Mroz, #10 Exhibit 9 to Decl. of Erik S. Mroz, #11 Exhibit 10 to Decl. of Erik S. Mroz, #12 Exhibit 11 to Decl. of Erik S. Mroz, #13 Exhibit 12 to Decl. of Erik S. Mroz, #14 Exhibit 13 to Decl. of Erik S. Mroz, #15 Exhibit 14 to Decl. of Erik S. Mroz, #16 Exhibit 15 to Decl. of Erik S. Mroz, #17 Exhibit 16 to Decl. of Erik S. Mroz, #18 Exhibit 17 to Decl. of Erik S. Mroz, #19 Exhibit 18 to Decl. of Erik S. Mroz, #20 Exhibit 19 to Decl. of Erik S. Mroz, #21 Exhibit 20 to Decl. of Erik S. Mroz, #22 Exhibit 21 to Decl. of Erik S. Mroz, #23 Exhibit 22 to Decl. of Erik S. Mroz, #24 Exhibit 23 to Decl. of Erik S. Mroz, #25 Exhibit 24 to Decl. of Erik S. Mroz, #26 Exhibit 25 to Decl. of Erik S. Mroz, #27 Exhibit 26 to Decl. of Erik S. Mroz, #28 Exhibit 27 to Decl. of Erik S. Mroz, #29 Exhibit 28 to Decl. of Erik S. Mroz, #30 Affidavit Proof of Service)(Mroz, Erik)
April 14, 2011 Filing 663 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Attachment #1: Proposed Order #661 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Proposed order has judge's name typed above signature line. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
April 14, 2011 Filing 662 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Errata #655 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Miscellaneous Filings (Non-Motion)-Errata. Other error(s) with document(s): Notice of Errata should be linked back to applicable document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
April 13, 2011 Filing 661 NOTICE OF LODGING filed re First MOTION for Leave to file Amended Complaint #660 (Attachments: #1 Proposed Order, #2 Exhibit)(MacAyeal, James)
April 13, 2011 Filing 660 NOTICE OF MOTION AND First MOTION for Leave to file Amended Complaint filed by Plaintiff United States of America. Motion set for hearing on 5/23/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Exhibit Redline of Amended Complaint, #2 Exhibit Proposed Amended Complaint)(MacAyeal, James)
April 13, 2011 Filing 659 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: [Proposed] Order #653 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Notices-Notice of Lodging. Other error(s) with document(s): A stand-alone proposed order should be e-filed as a separate, additional attachment to a Notice of Lodging. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
April 12, 2011 Filing 656 PROOF OF SERVICE filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, re Notice (Other) #655 Proof of Service of Notice of Errate re Appendix of Authorities in Support of Motion for Partial Summary Judgment served on 4/12/2011. (Van Vlear, John)
April 12, 2011 Filing 655 NOTICE filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. Notice of Errata re Appendix of Authorities in Support of Motion for Partial Summary Judgment (Van Vlear, John)
April 11, 2011 Opinion or Order Filing 657 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Philip S. Gutierrez: The Proof of Service of Summons and complaint received 3/31/11 is to be filed and processed. The filing date is ORDERED to be the date the document was stamped "received but not filed" with the Clerk. (ir)
April 11, 2011 Filing 654 PROOF OF SERVICE filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, re MOTION for Partial Summary Judgment as to Complaint #647 served on 4/11/2011. (Van Vlear, John)
April 11, 2011 Filing 653 [PROPOSED] ORDER RE GRANTING OF MOTION FOR PARTIAL SUMMARY JUDGMENT re MOTION for Partial Summary Judgment as to Complaint #647 filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Van Vlear, John)
April 11, 2011 Filing 652 REQUEST FOR JUDICIAL NOTICE re MOTION for Partial Summary Judgment as to Complaint #647 filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Van Vlear, John)
April 11, 2011 Filing 651 MEMORANDUM in Support of MOTION for Partial Summary Judgment as to Complaint #647 filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Van Vlear, John)
April 11, 2011 Filing 650 APPENDIX filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. Re: Motion for Partial Summary Judgment (Van Vlear, John)
April 11, 2011 Filing 649 DECLARATION of Daniel S. Kippen in Support of MOTION for Partial Summary Judgment as to Complaint #647 filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Attachments: #1 Exhibit Exhibits to Declaration of Daniel S. Kippen In Support of Motion for Partial Summary Judgment)(Van Vlear, John)
April 11, 2011 Filing 648 STATEMENT of of Controverted Facts and Conclusions of Law in Support of MOTION for Partial Summary Judgment as to Complaint #647 filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. (Van Vlear, John)
April 11, 2011 Filing 647 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Complaint filed by Defendants Thomas O Peters, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. Motion set for hearing on 6/13/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Van Vlear, John)
April 11, 2011 Filing 646 Notice of United States' Objections to, and Objections to Special Master's Discovery Order, and Motion for De Novo Review (Attachments: #1 Affidavit Declaration of Valerie Mann in support of Notice of US Objections to Special Master's Discovery Order, with attachments, #2 Exhibit Attachment to Decl, Tab 2 part 1, #3 Exhibit Attachment to Decl, Tab 2 part 2, #4 Exhibit Attachment to Decl, Tab 2 part 3, #5 Exhibit Attachment to Decl, Tab 3, #6 Exhibit Attachment to Decl, Tab 4, #7 Exhibit Attachment to Decl, Tab 5 part 1, #8 Exhibit Attachment to Decl, Tab 5 part 2, #9 Exhibit Attachment to Decl Tab 6, #10 Proposed Order)(Mann, Valerie)
April 7, 2011 Filing 645 NOTICE OF ERRATA filed by Defendant Goodrich Corporation. correcting Joint MOTION to Substitute Defendant James Hescox for Defendant Harry Hescox , or in the alternative, for Enlargement of Time to File Such a Motion #644 re Declaration of James Hescox (Burnside, Elizabeth)
April 6, 2011 Filing 644 NOTICE OF MOTION AND Joint MOTION to Substitute Defendant James Hescox for Defendant Harry Hescox , or in the alternative, for Enlargement of Time to File Such a Motion filed by Defendant Goodrich Corporation. Motion set for hearing on 5/9/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Affidavit Declaration of Jeffrey D. Dintzer in Support of Moving Parties' Joint Motion for Substitution or, in the alternative, for Enlargement of Time to File such a Motion, #2 Affidavit Declaration of James Hescox in Support of Moving Parties' Motion for Substitution of James Hescox for the Deceased Harry Hescox Pursuant to Fed. R. Civ. P. 25(a), #3 Proposed Order [Proposed] Order Granting Motion to Substitute re Decedent Harry Hescox, #4 Certificate of Service)(Burnside, Elizabeth)
April 5, 2011 Filing 643 NOTICE of Unavailability of Counsel (Brian L. Zagon) filed by Defendants Pyro Spectaculars, Inc.. and Astro Pyrotechnics, Inc. (Mroz, Erik)
April 4, 2011 Filing 642 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion for Reconsideration #639 , Ex Parte Application #640 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Motions-Reconsideration #639 , Ex Parte Applications-Shorten Time for Hearing #640 . Other error(s) with document(s): Motion is not noticed for court hearing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
April 1, 2011 Opinion or Order Filing 641 ORDER by Special Master Venetta S. Tassopulos GRANTING THE UNITED STATES' EX PARTE APPLICATION TO SHORTEN TIME FOR BRIEFING AND CONSIDERATION OF MOTION FOR RECONSIDERATION OF SPECIAL MASTER'S DISCOVERY SCHEDULE (see Order for specifics). (dhl)
March 31, 2011 Filing 658 PROOF OF SERVICE not executed on Tung Chun Company c/o Tung Chun Soy Sause & Canned Food Co Ltd. (ir)
March 31, 2011 Filing 640 NOTICE filed by plaintiff United States of America. Ex Parte Application to Shorten Time for Briefing and Hearing on Motion for Reconsideration of Special Master's Discovery Schedule (Attachments: #1 Declaration of Valerie Mann in support, #2 Proposed Order on US's Ex Parte Applicaiton to Shorten Time for Briefing and Hearing on Motion for Reconsideration of Special Master's Discovery Schedule)(Mann, Valerie)
March 31, 2011 Filing 639 NOTICE NOTICE OF MOTION AND MOTION for Reconsideration of Special Master's Discovery Schedule--before the Special Master filed by plaintiff United States of America, United States of America. (Attachments: #1 Declaration of Valerie Mann in Support of Motion for Reconsideration, with attachments, #2 Declaration of Danny C. Hambrick II in Support of Motion for Reconsideration, #3 Proposed Order on US' Motion for Reconsideration of Special Master's Discovery Schedule)(Mann, Valerie)
March 28, 2011 Filing 638 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re MOTION for Discovery Opposing Parties' Opposition to the United States of America's Motion for Reconsideration of Special Master's Discovery Schedule #637 served on March 28, 2011. (Burnside, Elizabeth)
March 28, 2011 Filing 637 NOTICE OF MOTION AND MOTION for Discovery Opposing Parties' Opposition to the United States of America's Motion for Reconsideration of Special Master's Discovery Schedule filed by defendant Goodrich Corporation. (Attachments: #1 Proposed Order Setting Schedule for USA's Production of Documents and Privilege Log, #2 Declaration of Elizabeth M. Burnside in Support of Opposing Parties' Opposition to USA's Motion for Reconsideration of Special Master's Discovery Schedule, #3 Exhibit A-B of Burnside Declaration, #4 Exhibit C-Q of Burnside Declaration, #5 Appendix of Authorities Cited in Support of Opposing Parties' Opposition)(Burnside, Elizabeth)
March 24, 2011 Filing 664 AMENDED MINUTES held before Judge Philip S. Gutierrez re: Minutes of In Chambers Order #636 : PLEASE BE ADVISED that in light all parties and attorneys under the Consolidated Actions have been successfully added to the lead case number of ED CV 09-1864-PSG (SSx), the following "Consolidated Actions" are administratively closed. *CV05-1479-PSG (SSx): City of Colton v. American Promotional Events Inc. - West, et al. CV 09-6630-PSG (Ssx): Goodrich Corporation v. Chung Ming Wong, et al. CV 09-6632-PSG (SSx): County of San Bernardino, et al. V. Tung Chun Company, et al. CV 09-7501-PSG (SSx): City of Rialto, et al v. United States Department of Defense, et al. CV 09-7508-PSG (SSx): Emhart Industries, Inc. v. American Promotional Events, Inc.,West, et al. CV10-824-PSG (SSx): United States of America v. Goodrich Corp., et al. (bm)
March 24, 2011 Opinion or Order Filing 636 MINUTE ORDER IN CHAMBERS by Judge Philip S. Gutierrez: PLEASE BE ADVISED that in light all parties and attorneys under the Consolidated Actions have been successfully added to the lead case number of ED CV 09-1864-PSG (SSx), the following "Consolidated Actions" are administratively closed. CV 09-6630-PSG (Ssx): Goodrich Corporation v. Chung Ming Wong, et al.; CV 09-6632-PSG (SSx): County of San Bernardino, et al. V. Tung Chun Company, et al.; CV 09-7501-PSG (SSx): City of Rialto, et al v. United States Department of Defense, et al.; CV 09-7508-PSG (SSx): Emhart Industries, Inc. v. American Promotional Events, Inc.,West, et al.; CV10-824-PSG (SSx): United States of America v. Goodrich Corp., et al. (bm)
March 23, 2011 Filing 635 OBJECTIONS Opposing Parties' Notice of Opposition to United States' Ex Parte Application to Shorten Time filed by Defendant Pyro Spectaculars Inc. (Attachments: #1 Declaration of Erik Mroz in Support of Opposing Parties' Opposition to United States Ex Parte Application to Shorten Time, #2 Declaration of Jeffrey Dintzer in Support of Opposing Parties' Opposition to United States Ex Parte Application to Shorten Time, #3 Proposed Order)(Mroz, Erik)
March 22, 2011 Filing 634 NOTICE filed by Defendant Goodrich Corporation. of Ruling on March 11, 2011 by Special Master Venetta S. Tassopulos on Various Discovery Disputes (Burnside, Elizabeth)
March 22, 2011 Filing 633 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re MOTION for Discovery Opposing Parties' Opposition to the United States of America's Motion for Protective Order RE the Deposition of Wayne Praskins #631 , MOTION for Discovery Opposing Parties' Opposition to the United States of America's Motion for Protective Order RE the Deposition of Keith Takata #632 , MOTION for Discovery Moving Parties' Motion to Compel Production of Privilege Log and Documents from the United States of America #630 served on March 22, 2011. (Burnside, Elizabeth)
March 22, 2011 Filing 632 NOTICE OF MOTION AND MOTION for Discovery Opposing Parties' Opposition to the United States of America's Motion for Protective Order RE the Deposition of Keith Takata filed by defendant Goodrich Corporation. (Burnside, Elizabeth)
March 22, 2011 Filing 631 NOTICE OF MOTION AND MOTION for Discovery Opposing Parties' Opposition to the United States of America's Motion for Protective Order RE the Deposition of Wayne Praskins filed by defendant Goodrich Corporation. (Burnside, Elizabeth)
March 22, 2011 Filing 630 NOTICE OF MOTION AND MOTION for Discovery Moving Parties' Motion to Compel Production of Privilege Log and Documents from the United States of America filed by defendant Goodrich Corporation. (Attachments: #1 Supplement Moving Parties' Motion to Compel, Part 2)(Burnside, Elizabeth)
March 22, 2011 Opinion or Order Filing 629 ORDER re DISMISSAL WITHOUT PREJUDICE OF FOURTH, FIFTH, AND SIXTH CROSS-CLAIMS AGAINST THE UNITED STATES OF AMERICA by Judge Philip S. Gutierrez granting #625 Request to Dismiss: NOTE CHANGES MADE BY THE COURT. (bm)
March 18, 2011 Filing 628 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Dismissal without Prejudice #625 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Docket entry text does not match caption of attached document. Proposed order was not submitted as a separate, additional attachment to the Notice/Request. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
March 18, 2011 Filing 627 DEFAULT BY CLERK ENTERED as to *Defendant Delta T. Inc., Cross Defendant Delta T., Inc.* (bm)
March 17, 2011 Filing 625 REQUEST to Dismiss Fourth, Fifth, and Sixth Cross-Claims Against the United States of America filed by Third-Party Defendant City of Rialto, Rialto Utility Authority. (Sommer, Scott)
March 17, 2011 Filing 624 REQUEST for Clerk to Enter Default against Defendant Delta T. Inc., Delta T., Inc. filed by Third-Party Defendants City of Rialto, Rialto Utility Authority. (Attachments: #1 Declaration of Martin Sul in Support of Request)(Sommer, Scott)
March 15, 2011 Filing 623 Letter from Government Secretariat Hong Kong re: service of documents on Wong Chung Ming by plaintiff (bp)
March 15, 2011 Filing 622 NOTICE of Change of Attorney Information for attorney C Robert Boldt counsel for Defendants General Dynamics Corporation, Raytheon Company. Sierra Elizabeth will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice. Filed by Defendant General Dynamics Corporation, Raytheon Company (Boldt, C)
March 11, 2011 Opinion or Order Filing 626 ORDER by Judge Philip S. Gutierrez, re Notice of Dismissal #618 : NOTE CHANGES MADE BY THE COURT. PLEASE TAKE NOTICE that Defendant and Cross-Claimant FRED SKOVGARD hereby dismisses, without prejudice, the United States Department of Defense from his Third Cross-Claim for Declaratory Relief under State Law and his Fourth Cross-Claim for Contribution under State Law, filed in the case City of Rialto v. United States Department of Defense, et al. (CV 09-7501, Docket #109), pursuant to the Federal Rules of Civil Procedure, Rule 41(c). (bm)
March 11, 2011 Filing 621 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Initial Disclosure Statement #619 . The following error(s) was found: Incorrect document is attached to the docket entry. Case number is incorrect or missing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
March 10, 2011 Filing 620 DISCLOSURE supplemental initial disclosure filed by Defendant Trojan Fireworks Co, Cross Defendant Trojan Fireworks Co (Renshaw, Christine)
March 10, 2011 Filing 619 DISCLOSURE supplemental initial disclosures filed by Defendant Trojan Fireworks Co (Renshaw, Christine)
March 9, 2011 Filing 618 NOTICE OF DISMISSAL filed by Defendant Fred Skovgard pursuant to FRCP 41a(1) Without Prejudice as to Certain Cross-Claims as to United States Department of Defense. (O'Hanlon, Daniel)
March 9, 2011 Filing 617 NOTICE of Change of Attorney Information for attorney Allan Edward Ceran counsel for Third Party Defendants Broco Inc, JS Brower & Associates Inc. Filed by third party defendants Broco, Inc. and J.S. Brower & Associates, Inc. (Ceran, Allan)
March 7, 2011 Filing 616 DISCLOSURE filed by Defendant Environmental Enterprises, Inc. (Burge, Harland)
March 3, 2011 Filing 615 AMENDED INITIAL DISCLOSURE filed by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Corporation, Kwikset Locks Inc (Wyatt, Robert)
March 3, 2011 Opinion or Order Filing 614 MINUTES: (In Chambers): PLAINTIFF/DEFENDANT EMHART INDUSTRIES, INC.'SMOTION FOR RECONSIDERATION OF THE COURT'S ORDER DENYING SUMMARY JUDGMENT, ORALTERNATIVELY TO CERTIFY INTERLOCUTORY APPEAL UNDER 28 U.S.C. 1292(b) FILED 01-21-11 #583 : Counsel are advised that the above-referenced motion(s) set for hearing on March 7, 2011 is taken Under Submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings by Judge Philip S. Gutierrez. (ir)
February 25, 2011 Opinion or Order Filing 613 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez: Answer of Broco Inc and J.S. Brower received 2/25/11 is NOT to be filed, but instead REJECTED and is ORDERED returned to counsel. Denial based upon: Pursuant to General Order 10-07 case is designated for electronic filing. (ir)
February 24, 2011 Opinion or Order Filing 612 ORDER REGARDING CLAIMS AGAINST ASTRO PYROTECHNICS, INC. by Judge Philip S. Gutierrez, re Stipulation #605 : After having considered the Stipulation between the City of Colton and Astro Pyrotechnics, Inc. (collectively, "Stipulating Parties") and for good cause shown therein, the Court issues the following order: 1. All references to "Astro Pyrotechnics, Inc.," as set forth in Colton's pleadings filed in the Consolidated Actions, refer to Astro Pyrotechnics, a California corporation (Corp. Reg. No. C0720080) formed on August 9, 1974 and dissolved on September 17, 1990; and, 2. Any and all references to "Astro Pyrotechnics, Inc." as set forth in any pleading or claim between the Stipulating Parties, including the "deemed" claims provided by the Court's Order of January 20, 2010 (Dkt. 201, at 205), refer to Astro Pyrotechnics, a California corporation (Corp. Reg. No. C0720080) formed on August 9, 1974 and dissolved on September 17, 1990. (bm)
February 24, 2011 Filing 611 NOTICE of Manual Filing filed by Third Party Defendants Broco Inc, JS Brower & Associates Inc of Answer of Broco, Inc. and J.S. Brower & Associates, Inc. to First Amended Complaint of Goodrich Corporation; Demand for Jury Trial. (Ceran, Allan)
February 23, 2011 Filing 610 ANSWER Additional Affirmative Defenses filed by Defendants American Promotional Events Inc-West, American Promotional Events Inc.(Goldberg, Steven)
February 23, 2011 Filing 609 Revised Additional Affirmative Defenses filed by Defendant Goodrich Corporation (Burnside, Elizabeth)
February 23, 2011 Opinion or Order Filing 608 MINUTE: (In Chambers) Order re Mediation: The Court Orders that the claims of all Parties, whether a contribution claim, a CERCLA Section 107 claim, or a RCRA Section 7003 claim, be the subject of negotiation in the mediation. The mediation may include non-parties, such as West Valley Water District and the State of California, at the discretion of the mediator. The mediation shall commence in April 2011, subject to the availability of the mediator. No later that thirty (30) days prior to the scheduled mediation, the Parties may submit a confidential mediation statement to the mediator on how the mediation should be conducted, for example, whether the negotiations should be divided between the Eastern and Western parties, or whether the mediation should take place on a date certain or be more of an ongoing process. After the structure of the mediation has been determined, the Parties shall submit a confidential mediation statement outlining settlement positions. Any communications in connection with the mediation shall not be the subject of discovery. At the direction of the mediator, the Parties shall have principals present with authority to settle and representatives of insurance carriers IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
February 23, 2011 Filing 607 ANSWER to Third Party Complaint, #163 of Astro Pyrotechnics, Inc.; Demand for Jury filed by third party defendants Broco Inc, JS Brower & Associates Inc.(Ceran, Allan)
February 23, 2011 Filing 606 ANSWER to Third Party Complaint,, #24 of Pyro Spectaculars, Inc.; Demand for Jury filed by third party defendants Broco Inc, JS Brower & Associates Inc.(Ceran, Allan)
February 23, 2011 Filing 605 STIPULATION to Correct Summons Issued,,, Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) #1 filed by Plaintiff City of Colton. (Attachments: #1 Proposed Order Regarding Claims Against Astro Pyrotechnics, Inc.)(Sakai, Danielle)
February 23, 2011 Filing 604 ANSWER Additional Affirmative Defenses filed by defendant Astro Pyrotechnics Inc.(Mroz, Erik)
February 23, 2011 Filing 603 ANSWER Additional Affirmative Defenses filed by Defendant Pyro Spectaculars Inc.(Mroz, Erik)
February 18, 2011 Filing 602 REPLY in support of MOTION for Reconsideration of Court's Order Denying Summary Judgment #583 filed by Defendant Emhart Industries Inc. (Scollan, Francis)
February 16, 2011 Filing 600 STATEMENT the Parties re Mediator Selection filed by Defendant Whittaker Corporation (Johnson, Christopher)
February 15, 2011 Opinion or Order Filing 601 CASE MANAGEMENT ORDER NO. 1 by Judge Philip S. Gutierrez, re Report #575 , Report #589 : NOTE CHANGES MADE BY THE COURT: The CERCLA Section 107(a) cross-claims of Pyro Spectaculars, Inc. ("PSI") and Goodrich Corporation ("Goodrich") in Colton v. American Promotional Events, Inc. West, et al., Case No. CV 05-01479 JFW (Ex) ("Colton I"), on remand from appeal in the Ninth Circuit, are related to the Consolidated Actions and consolidated with the Consolidated Actions for all purposes except trial. DEADLINE FOR FILING PLEADINGS AND CERTAIN PLEADING MOTIONS: The deadline to file any pleading or motion pursuant to Rule 12, 13, 14 or 15 of the Federal Rules of Civil Procedure, or to file additional affirmative defenses as set forth above in the Consolidated Actions, is February 23, 2011 in each of the Consolidated Actions except the United States Action. In the United States Action, the deadline to file any pleading or motion pursuant to Rule 12, 13, 14 or 15 of the Federal Rules, or to file additional affirmative defenses shall be pursuant to the Federal Rules based upon the date of filing of the United States' expected Amended Complaint. All parties intending on bringing claims against any new parties to the litigation as a result of the United States' Amended Complaint shall do so within 14 days of serving its original answer pursuant to Federal Rule 14(a)(1). RULE 26(a)(1) INITIAL DISCLOSURES: The Parties shall serve amended Rule 26(a)(1) initial disclosures, providing the most up to date damages information, on or before March 3, 2011. The Pretrial Schedule in these Consolidated Actions shall be as follows: Parties' obligation under Rule 26(e) to "in a timely manner" supplement their discovery responses in the Prior Actions: March 30, 2011; Next Status Conference: January 30, 2012 3:00 pm; Fact discovery closes: February 29, 2012; Expert witness disclosures exchanged: April 13, 2012; Rebuttal expert witness disclosures exchanged: June 15, 2012; Expert discovery closes: November 16, 2012; Deadline for filing dispositive motions: November 30, 2012; Trial date: March 25, 2013 9:00 am. The Parties are ordered to file all responsive pleadings under the lead case number of ED CV 09-01864 PSG (SSx) with their caption also stating on a lower line the consolidated case number as applicable. The Clerk is directed to docket the names of all Parties in the Consolidated Action (CV 09-01864 PSG (SSx), CV 09-6630 PSG (SSx), CV 09-06632 PSG (SSx), CV 09-07501 PSG (SSx), CV 09-07508 PSG (SSx), CV 10-00824 PSG (SSx), and CV 05-01479 PSG (SSx)) under the lead case number of ED CV 09-01864 PSG (SSx) to enable the Parties to file pleadings by the Electronic Case Filing ("ECF") system under said lead case number without the need for further order(s) of the Court. Filing pursuant to this procedure shall satisfy the Court's June 3, 2010 Order regarding the filing of deemed claims in the United States Action. (See Dkt. No. 427, 2-4.) The Parties are ordered to select a mediator and submit a further statement advising the Court of the mediator selected by February 16, 2011. (see document for further details) (bm)
February 14, 2011 Filing 599 MEMORANDUM in Opposition to Defendant Emhart Industries, Inc.'s Motion for Reconsideration of the Court's Order Denying Summary Judgment (Dkt. 554-9) or Alternatively to Certify Interlocutory Appeal Under 28 U.S.C. Sec. 1292(b) filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
February 14, 2011 Filing 598 OPPOSITION to MOTION for Reconsideration of Court's Order Denying Summary Judgment #583 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
February 14, 2011 Filing 597 PYRO SPECTACULARS, INC.S NOTICE OF JOINDER IN GOODRICH CORPORATIONS OPPOSITION TO EMHART INDUSTRIES, INC.S MOTION FOR RECONSIDERATION OF THE COURTS ORDER DENYING SUMMARY JUDGMENT (DKT. NO. 554) OR ALTERNATIVELY TO CERTIFY INTERLOCUTORY APPEAL re MOTION for Reconsideration of Court's Order Denying Summary Judgment #583 . (Hunsucker, Philip)
February 14, 2011 Filing 596 PYRO SPECTACULARS, INC.S NOTICE OF JOINDER IN PLAINTIFF CITY OF COLTONS OPPOSITION TO DEFENDANT EMHART INDUSTRIES, INC.S MOTION FOR RECONSIDERATION OR ALTERNATIVELY TO CERTIFY INTERLOCUTORY APPEAL re MOTION for Reconsideration of Court's Order Denying Summary Judgment #583 . (Hunsucker, Philip)
February 14, 2011 Filing 595 OPPOSITION re: MOTION for Reconsideration of Court's Order Denying Summary Judgment #583 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
February 14, 2011 Filing 594 NOTICE OF LODGING filed re MEMORANDUM in Opposition to Motion #593 (Attachments: #1 Proposed Order Denying Emhart's Motion for Reconsideration)(Hunsucker, Philip)
February 14, 2011 Filing 593 MEMORANDUM in Opposition to MOTION for Reconsideration of Court's Order Denying Summary Judgment #583 . (Hunsucker, Philip)
February 14, 2011 Filing 592 OPPOSITION to MOTION for Reconsideration of Court's Order Denying Summary Judgment #583 or Alternatively to Certify Interlocutory Appeal filed by Plaintiff City of Colton. (Tanaka, Gene)
February 9, 2011 Filing 591 JOINDER filed by Cross Defendant Environmental Enterprises, Inc., ThirdParty Defendant Environmental Enterprises, Inc. joining in Report #589 . (Burge, Harland)
February 8, 2011 Filing 590 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re Report #589 served on February 8, 2011. (Burnside, Elizabeth)
February 8, 2011 Filing 589 Supplement to Further Joint Scheduling Conference REPORT filed by Cross Defendant Goodrich Corporation. (Attachments: #1 Proposed Order CMO No. 1)(Burnside, Elizabeth)
February 4, 2011 Opinion or Order Filing 588 MINUTE ORDER IN CHAMBERS) ORDER Denying Emhart Industries Inc's Motion to Dismiss under Federal Rule of Civil Procedure 12(b)(6) by Judge Philip S. Gutierrez: (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) Pending before the Court is Emhart Industries, Inc.'s motion to dismiss pursuant to Federal Rule of Civil Procedure 12(b)(6). A hearing on the matter was held on July 19, 2010. After considering the moving and opposing papers, as well as the arguments presented at the hearing, the Court DENIES Emhart Industries, Inc.'s motion. re: MOTION to Dismiss Counterclaims #408 , Request for Judicial Notice #410 ,. (lw)
February 1, 2011 Filing 587 TRANSCRIPT for proceedings held on 1/24/2011 2:30 pm. Court Reporter/Electronic Court Recorder: Miriam V. Baird, phone number mvb11893@aol.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/22/2011. Redacted Transcript Deadline set for 3/4/2011. Release of Transcript Restriction set for 5/2/2011. (Baird, Miriam)
January 28, 2011 Opinion or Order Filing 586 ORDER EXTENDING ANSWER DATES TO FEBRUARY 23, 2011 by Judge Philip S. Gutierrez, Defendants Goodrich Corporation; Kwikset Locks, Inc.; Pyro Spectaculars, Inc., Ken Thompson, Inc.; and Rialto Concrete Products (collectively, "Defendants" ) shall have until 2/23/2011 to serve answers to the United States' complaint and counterclaims (as applicable). By entry of this Order Extending Answer Dates to 2/23/2011, no defendant waives any rights to challenge the United States original complaint, the United States' counterclaims in the related consolidated actions, or the proposed amended complaint, including, but not limited to, by the way of challenges made pursuant to Federal Rules of Civil Procedure 12 or 13. If the Court grants the United States' motion for leave to file an amended complaint, the Defendants shall respond to the complaint according to the Federal Rules of Civil Procedure. re Stipulation to Extend Time to Answer (More than 30 days) #579 (lw)
January 24, 2011 Opinion or Order Filing 585 MINUTES: SCHEDULING CONFERENCE: The Court and counsel discuss the Joint Scheduling Conference Report filed January 10, 2011. A trial date of March 2013 is set, and the discovery stay is ordered lifted in case number ED CV 09-1864.Furthermore, the Court orders that a revised joint scheduling report be submitted by February 7, 2011, which shall include a briefing schedule based on the March 2013 trial date, a detailed mediation proposal, a detailed case/docketing management proposal, and shall address the issue of bifurcation with respect to the motions filed by the County of San Bernardino. Lastly, the Court informs counsel that a ruling on the motion(s) taken under advisement incase number ED CV 09-1864 shall be issued this week by Judge Philip S. GutierrezCourt Reporter: Miriam Baird. (ir)
January 21, 2011 Filing 584 MEMORANDUM in Support of MOTION for Reconsideration of Court's Order Denying Summary Judgment #583 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
January 21, 2011 Filing 583 NOTICE OF MOTION AND MOTION for Reconsideration of Court's Order Denying Summary Judgment filed by defendant Emhart Industries Inc. Motion set for hearing on 3/7/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Wyatt, Robert)
January 18, 2011 Filing 582 NOTICE Notice of Change of Attorney Information (for Ruth Stringer)1.18.11 filed by Defendant County of San Bernardino. (Refkin, Martin)
January 18, 2011 Filing 581 NOTICE Notice of Change of Attorney Information for Jean-Rene Basle filed by Defendant County of San Bernardino. (Refkin, Martin)
January 14, 2011 Filing 580 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation to Extend Time to Answer (More than 30 days) #579 . The following errors were found: Document linked incorrectly to the wrong document or docket entry. Pursuant to Local Rule 58-10, At least 2 lines of text of any order shall appear on the page that has the line provided for the judge's signature. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ir)
January 13, 2011 Filing 579 STIPULATION for Extension of Time to File Answer to 02/23/2011 re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #218 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(Gitin, Deborah)
January 13, 2011 Filing 578 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service (subsequent documents) #577 . The following error was found: Incorrect event selected. The correct event is: Correct event is: Service documents: Service/Waivers of Summons and Complaint - Service of Summons and Complaint Returned Executed (21 days). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ir)
January 12, 2011 Filing 577 PROOF OF SERVICE filed by Plaintiffs City of Rialto, Rialto Utility Authority, served on 01/07/2011. (Lanphere, Andrew)
January 10, 2011 Filing 576 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re Report #575 served on January 10, 2011. (Burnside, Elizabeth)
January 10, 2011 Filing 575 Further Joint Scheduling Conference REPORT filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order Case Management Order No. 1)(Burnside, Elizabeth)
January 7, 2011 Filing 574 PROOF OF SERVICE filed by Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc, re Declaration (Motion related), Declaration (Motion related) #570 , Declaration (Motion related), Declaration (Motion related) #566 , Declaration (Motion related), Declaration (Motion related) #571 , MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 , Declaration (Motion related), Declaration (Motion related) #573 , Declaration (Motion related), Declaration (Motion related) #565 , Appendix, #572 , Declaration (Motion related), Declaration (Motion related) #568 , Declaration (Motion related), Declaration (Motion related) #567 , Declaration (Motion related), Declaration (Motion related) #569 served on January 7, 2011. (Refkin, Martin)
January 7, 2011 Filing 573 DECLARATION of Martin N. Refkin in support of MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. (Refkin, Martin)
January 7, 2011 Filing 572 APPENDIX filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. Re: MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 (Appendix of Authorities) (Refkin, Martin)
January 7, 2011 Filing 571 DECLARATION of Danabeth Zambelli in support of MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. (Refkin, Martin)
January 7, 2011 Filing 570 DECLARATION of Marcy Zambelli in support of MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. (Refkin, Martin)
January 7, 2011 Filing 569 DECLARATION of Howard Simmons in support of MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. (Refkin, Martin)
January 7, 2011 Filing 568 DECLARATION of David Burton in support of MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. (Refkin, Martin)
January 7, 2011 Filing 567 DECLARATION of James "Jimo" Burton in support of MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. (Refkin, Martin)
January 7, 2011 Filing 566 DECLARATION of Jeffrey Eidemiller in support of MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. (Refkin, Martin)
January 7, 2011 Filing 565 DECLARATION of Irving Perry in support of MOTION for Order for Determination of Good Faith Settlement and Barring of Claims #564 filed by Cross Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. (Refkin, Martin)
January 7, 2011 Filing 564 NOTICE OF MOTION AND MOTION for Order for Determination of Good Faith Settlement and Barring of Claims filed by Defendants Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Zambelli Fireworks Manufacturing Company Inc. Motion set for hearing on 6/13/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order)(Refkin, Martin)
January 7, 2011 Filing 563 NOTICE Statement of Fact of Death filed by Defendant Harry Hescox. (Isola, David)
January 6, 2011 Opinion or Order Filing 562 ORDER by Judge Philip S. Gutierrez: granting #545 Ex Parte Application for Order Authorizing Service of Delta T., Inc. Through The California Secretary of State; See order for details. (jy)
January 4, 2011 Filing 560 NOTICE OF ERRATA filed by ThirdParty Defendant City of Rialto. correcting Notice of Lodging, #556 (Elliott, Mark)
January 3, 2011 Opinion or Order Filing 561 MINUTES: (In Chambers) Order Denying the Motion to Certify the Courts November 2, 2011 Order for Interlocutory Review #520 IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
December 29, 2010 Opinion or Order Filing 559 MINUTES (IN CHAMBERS) ORDER by Judge Philip S. Gutierrez taking under submission #520 Defendant Goodrich Corp and Pyro Spectaculars, Inc.'s Motion to Certify For Interlocutory Review The Court's Order Granting The United States' Motion For Reconsideration Filed 11-15-10 (DOC. 520): Counsel are advised that the above-referenced motion(s) set for hearing on January 3, 2011 is taken Under Submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. (bm)
December 29, 2010 Filing 558 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Lodging of Proposed Order #556 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Proposed order was not submitted as a separate, additional attachment to the Notice of Lodging. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
December 27, 2010 Filing 557 NOTICE OF LODGING filed 12/21/10 of [Proposed] Order Authorizing Service of Delta T., Inc. through the California Secretary of State re EX PARTE APPLICATION for Order for Directing Service of Summons on Delta T., Inc. by Delivery of Process to the California Secretary of State; Memorandum of Points and Authorities #545 (Attachments: #1 Proposed Order [Proposed] Order Authorizing Service of Delta T., Inc. Through The California Secretary of State)(Elliott, Mark)
December 27, 2010 Filing 556 NOTICE OF LODGING filed 12/21/10 of [Proposed] Order Authorizing Service of Delta T., Inc. through the California Secretary of State re EX PARTE APPLICATION for Order for Directing Service of Summons on Delta T., Inc. by Delivery of Process to the California Secretary of State; Memorandum of Points and Authorities #545 (Elliott, Mark)
December 27, 2010 Filing 555 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Ex Parte Application #545 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Proposed order was not submitted as a separate, additional attachment to the Ex Parte Application. A stand-alone proposed order can be efiled by submitting a Notice of Lodging with the separate, attachment of the proposed order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
December 22, 2010 Filing 553 STATEMENT of Non-Opposition EX PARTE APPLICATION for Order for Directing Service of Summons on Delta T., Inc. by Delivery of Process to the California Secretary of State; Memorandum of Points and Authorities #545 Rialto's Reply to Whittaker's "Statement of Non-Opposition" to Rialto's Ex Parte Application filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
December 22, 2010 Filing 552 NOTICE OF NON-OPPOSITION to EX PARTE APPLICATION for Order for Directing Service of Summons on Delta T., Inc. by Delivery of Process to the California Secretary of State; Memorandum of Points and Authorities #545 filed by Defendant Whittaker Corporation. (Attachments: #1 Proposed Order [Alternative Proposed] Order on Rialto's Ex Parte Application for Order Directing Service of Summons on Delta T., Inc.)(Bures, Matthew)
December 21, 2010 Opinion or Order Filing 554 MINUTES (IN CHAMBERS) ORDER Denying Emhart's Motion for Summary Judgment, or in the Alternative Summary Adjudication, Denying Goodrichs Motion for Partial Summary Judgment, and Denying Pyro Spectaculars Motion for Partial Summary Judgment by Judge Philip S. Gutierrez denying #288 Motion for Summary Judgment; denying #335 Motion for Partial Summary Judgment, denying MOTION for Summary Judgment as to All Claims: Based on the foregoing, the Court DENIES Goodrichs Motion for Partial Summary Judgment, DENIES Emharts Motion for Summary Judgment or in the alternative Summary Adjudication, and DENIES PSI's Motion for Partial Summary Judgment. (see document for further details) (bm)
December 21, 2010 Filing 547 REQUEST FOR JUDICIAL NOTICE re EX PARTE APPLICATION for Order for Directing Service of Summons on Delta T., Inc. by Delivery of Process to the California Secretary of State; Memorandum of Points and Authorities #545 Declaration of Martin Sul in Support Thereof filed by Plaintiffs City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
December 21, 2010 Filing 546 DECLARATION of Scott Sommer re EX PARTE APPLICATION for Order for Directing Service of Summons on Delta T., Inc. by Delivery of Process to the California Secretary of State; Memorandum of Points and Authorities #545 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
December 21, 2010 Filing 545 EX PARTE APPLICATION for Order for Directing Service of Summons on Delta T., Inc. by Delivery of Process to the California Secretary of State; Memorandum of Points and Authorities filed by Plaintiffs City of Rialto, Rialto Utility Authority.(Lanphere, Andrew)
December 20, 2010 Filing 544 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re Request for Judicial Notice #543 , Reply (Motion related) #541 , Declaration (Motion related), Declaration (Motion related) #542 served on December 20, 2010. (Burnside, Elizabeth)
December 20, 2010 Filing 543 REQUEST FOR JUDICIAL NOTICE in support of reply in support of Motion to Certify for Interlocutory Review filed by defendant Goodrich Corporation. (Burnside, Elizabeth)
December 20, 2010 Filing 542 DECLARATION of Elizabeth M. Burnside in support of MOTION to Certify for Interlocutory Review the Court's Order Granting the United States' Motion for Reconsideration #520 filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11)(Burnside, Elizabeth)
December 20, 2010 Filing 541 REPLY in support of MOTION to Certify for Interlocutory Review the Court's Order Granting the United States' Motion for Reconsideration #520 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
December 16, 2010 Filing 540 PROOF OF SERVICE filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, re Errata, #537 , Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #534 served on December 15 and 16, 2010. (Refkin, Martin)
December 16, 2010 Filing 539 PROOF OF SERVICE filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, re Manually Filed Declarations of Martin N. Refkin and James R. Bruya in Support of County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties' Motion for Determination of Good Faith Settlement and Barring of Claims served on December 15, 2010. (Refkin, Martin)
December 16, 2010 Filing 538 PROOF OF SERVICE filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc, re Declaration (Motion related), Declaration (Motion related) #535 , Declaration (Motion related), Declaration (Motion related) #536 , MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 served on December 15, 2010. (Refkin, Martin)
December 16, 2010 Filing 537 NOTICE OF ERRATA filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc. correcting MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 (Refkin, Martin)
December 15, 2010 Filing 551 PROOF OF SERVICE filed by defendants County of San Bernardino, Robertson's Ready Mix Inc, Schulz Trust Parties, re Declaration #548 , Declaration #549 , Exhibit #550 , served on 12/15/10. (bm)
December 15, 2010 Filing 550 DECLARATION OF MARTIN N. REFKIN IN SUPPORT OF SETTLING DEFENDANTS' MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND BARRING OF CLAIMS EXHIBIT NUMBERS 35-71 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc., Schulz Trust Parties as to Declaration #549 . (Attachments: #1 Part 2, #2 Part 3, #3 Part 4, #4 Part 5, #5 Part 6, #6 Part 7, #7 Part 8, #8 Part 9, #9 Part 10, #10 Part 11, #11 Part 12, #12 Part 13, #13 Part 14)(bm)
December 15, 2010 Filing 549 DECLARATION of Martin N. Refkin in support of Settling Defendants' Motion for Determinination of Good Faith Settlement and Barring Claims #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc., Shulz Trust Parties. (Attachments: #1 Part 2, #2 Part 3, #3 Part 4, #4 Part 5, #5 Part 6, #6 Part 7, #7 Part 8, #8 Part 9, #9 Part 10, #10 Part 11, #11 Part 12, #12 Part 13, #13 Part 14, #14 Part 15, #15 Part 16, #16 Part 17, #17 Part 18, #18 Part 19, #19 Part 20, #20 Part 21)(bm)
December 15, 2010 Filing 548 DECLARATION of James E. Bruya in support of MOTION for Order for Determination of Settling Defendants Good Faith Settlement and Barring of Claims #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc., and Schulz Trust Parties. (bm)
December 15, 2010 Filing 536 DECLARATION of ALBERTO GUTIERREZ, RG. IN SUPPORT OF MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc. (Refkin, Martin)
December 15, 2010 Filing 535 DECLARATION of THEODORE HROMADKA IN SUPPORT OF MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; #533 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc. (Refkin, Martin)
December 15, 2010 Filing 534 NOTICE of Manual Filing filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc of DECLARATIONS OF MARTIN N. REFKIN AND JAMES E. BRUYA IN SUPPORT OF COUNTY OF SAN BERNARDINO, ROBERTSON'S READY MIX, INC., AND SCHULZ TRUST PARTIES' MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND BARRING OF CLAIMS. (Refkin, Martin)
December 15, 2010 Filing 533 NOTICE OF MOTION AND MOTION for Order for Determining Good Faith Settlement and Barring Claims filed by County of San Bernardino, Robertson's Ready Mix, Inc., and Schulz Trust Parties; Memorandum of Points and Authorities in Support Thereof; filed by Defendants John Callagy, John Callagy(as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985), Stephen Callagy, County of San Bernardino, Jeanine Elzie, Linda Frederiksen(as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985), Linda Frederiksen(as Trustee of The Walter M. Pointon Trust Dated 11/19/91), Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Mary Mitchell, Robertson's Ready Mix Inc, Elizabeth Rodriguez, Edward Stout, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust. Motion set for hearing on 7/25/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order)(Refkin, Martin)
December 13, 2010 Filing 532 Request for Judicial Notice in Support of Rialto's Opposition opposition re: MOTION to Certify for Interlocutory Review the Court's Order Granting the United States' Motion for Reconsideration #520 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
December 13, 2010 Filing 531 to Motion to Certify for Interlocutory Review the Court's Order Granting the United States' Motion for Reconsideration and Memorandum of Points and Authorities in Support Thereof re: MOTION to Certify for Interlocutory Review the Court's Order Granting the United States' Motion for Reconsideration #520 Opposition to Motion filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
December 13, 2010 Filing 530 MEMORANDUM in Opposition to MOTION to Certify for Interlocutory Review the Court's Order Granting the United States' Motion for Reconsideration #520 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
December 6, 2010 Opinion or Order Filing 529 MINUTE: (In Chambers) Order to show cause: IT IS HEREBY ORDERED that counsel for Plaintiff show cause in writing on or before January 24, 2011, why this action should not be dismissed for lack of prosecution. The Court will consider the filing of the following on or before the above date, as an appropriate response to this Order to Show Cause: Proof of Service of Summons and Complaint by Plaintiff. Pursuant to Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7.15, oral argument will not be heard in this matter unless so ordered by the Court. Counsel are advised that failure to respond to this Order to Show Cause, may result in the dismissal of the entire action by Judge Philip S. Gutierrez. (ir)
December 6, 2010 Opinion or Order Filing 528 MINUTES: (In Chambers) Order Denying Whittaker Corp.s Motion to Dismiss Defendant Delta T., Inc. #518 by Judge Philip S. Gutierrez. (ir)
December 3, 2010 Filing 527 NOTICE OF FILING TRANSCRIPT filed for proceedings 11/1/2010 (Baird, Miriam)
December 3, 2010 Filing 526 TRANSCRIPT for proceedings held on 11/1/2010 1:30 pm. Court Reporter/Electronic Court Recorder: Miriam V. Baird, phone number mvb11893@aol.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/25/2010. Redacted Transcript Deadline set for 1/3/2011. Release of Transcript Restriction set for 3/3/2011. (Baird, Miriam)
November 30, 2010 Filing 525 REPLY in Support of MOTION to Dismiss for Lack of Prosecution #518 Delta T., Inc. with Prejudice; Declaration of Christopher T. Johnson in Support Thereof filed by Defendant Whittaker Corporation. (Attachments: #1 Exhibit A - C)(Bures, Matthew)
November 23, 2010 Opinion or Order Filing 524 MINUTE ORDER IN CHAMBERS Order Extending the Stay of Discovery by Judge Philip S. Gutierrez: The stay of discovery is continued through January 31, 2011. (bp)
November 22, 2010 Filing 523 DECLARATION of Scott Sommer in opposition to MOTION to Dismiss for Lack of Prosecution #518 Declaration of Scott Sommer in Support of Rialto's Opposition to Whittaker Corporation's Motion to Dismiss Delta T., Inc. With Prejudice filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
November 22, 2010 Filing 522 MEMORANDUM in Opposition to MOTION to Dismiss for Lack of Prosecution #518 City of Rialto and Rialto Utility Authority's Memorandum of Points and Authorities in Opposition to Whittaker Corporation's Motion to Dismiss Delta T., Inc. With Prejudice filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
November 15, 2010 Filing 521 CERTIFICATE OF SERVICE filed by Defendant Goodrich Corporation, re MOTION to Certify for Interlocutory Review the Court's Order Granting the United States' Motion for Reconsideration #520 served on November 15, 2010. (Burnside, Elizabeth)
November 15, 2010 Filing 520 NOTICE OF MOTION AND MOTION to Certify for Interlocutory Review the Court's Order Granting the United States' Motion for Reconsideration filed by Defendant Goodrich Corporation. Motion set for hearing on 1/3/2011 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order Granting Moving Defendants' Motion to Certify for Interlocutory Review)(Burnside, Elizabeth)
November 15, 2010 Opinion or Order Filing 519 ORDER by Judge Philip S. Gutierrez, having considered the Stipulation to Extend answer dates to 1/17/11 #516 . Defendants Goodrich Corporation; Kwikset Locks, Inc.; Pyro Spectaculars, Inc., Ken Thompson, Inc.; and Rialto Concrete Products (collectively, Defendants) shall have until January 17, 2011, to serve answers to the United States complaint and counterclaims. By entry of this Order Extending Answer Dates to January 17, 2011, no Defendant waives any rights to challenge the United States original complaint, the United States counterclaims in the related consolidated actions, or the proposed amended complaint, including, but not limited to, by way of challenges made pursuant to Federal Rules of Civil Procedure 12 or 13. If the Court grants the United States motion for leave to file an amended complaint, the Defendants shall respond to the complaint according to the Federal Rules of Civil Procedure. (ir)
November 12, 2010 Filing 518 NOTICE OF MOTION AND MOTION to Dismiss for Lack of Prosecution filed by Defendant Whittaker Corporation. Motion set for hearing on 12/13/2010 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order Dismissing All Claims Against Delta T., Inc.)(Johnson, Christopher)
November 11, 2010 Filing 517 SUPPLEMENT to Statement #515 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
November 10, 2010 Filing 516 Joint STIPULATION for Extension of Time to File Answer to January 17, 2011 re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #218 filed by Plaintiff United States of America. (Attachments: #1 Proposed Order)(MacAyeal, James)
November 8, 2010 Filing 515 STATEMENT Further Joint Settlement Status Statement (Mroz, Erik)
November 4, 2010 Filing 513 NOTICE OF CLERICAL ERROR: Due to clerical error, the following docket entry has been corrected as indicated below Re: Order Setting Scheduling Conference #512 , filed 11/3/10. Other: Document was docketed to the incorrect case and is essentially a duplicate filing, as there are multiple related cases in the above litigation. (bm)
November 3, 2010 Opinion or Order Filing 512 ORDER SETTING SCHEDULING CONFERENCE by Judge Philip S. Gutierrez: This matter is set for a scheduling conference on January 24, 2011 at 2:30 p.m. The Conference will be held pursuant to F.R.Civ. P. 16(b). Counsel are ordered to file a joint statement providing a brief factual summary of the case, including the claims being asserted and the ADR-9 Questionnaire. The parties are reminded of their obligations to disclose information and confer on a discovery plan not later than 21 days prior to the scheduling conference, and to file a joint statement with the Court not later than 14 days after they confer, as required by F.R. Civ.P. 26 and the Local Rules of this Court. Failure to comply may lead to the imposition of sanctions. (bm)
November 3, 2010 Opinion or Order Filing 511 ORDER SETTING SCHEDULING CONFERENCE by Judge Philip S. Gutierrez: This matter is set for a scheduling conference on January 24, 2011 at 2:30 p.m. The Conference will be held pursuant to F.R.Civ. P. 16(b). Counsel are ordered to file a joint statement providing a brief factual summary of the case, including the claims being asserted and the ADR-9 Questionnaire. The parties are reminded of their obligations to disclose information and confer on a discovery plan not later than 21 days prior to the scheduling conference, and to file a joint statement with the Court not later than 14 days after they confer, as required by F.R. Civ.P. 26 and the Local Rules of this Court. Failure to comply may lead to the imposition of sanctions. (bm)
November 3, 2010 Opinion or Order Filing 510 MINUTE: (IN CHAMBERS) ORDER: The Court is in receipt of Plaintiff Goodrich Corporations Further Joint Settlement Status Statement, filed September 7, 2010. Accordingly, the Court sets a Scheduling Conference for January 24, 20111 at 2:30 p.m IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
November 2, 2010 Opinion or Order Filing 509 MINUTES: Order Granting the United States Motion for Reconsideration #497 IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
November 1, 2010 Opinion or Order Filing 514 MINUTES: UNITED STATES MOTION FOR RECONSIDERATION OF DISMISSALS WITH PREJUDICE OF CLAIMS OF THE UNITED STATES FILED 09-09-10 #482 #497 (DOC. 497): Matter called and counsel are present. The Court hears oral argument on the above-referenced motion, and takes the motion Under Submission IT IS SO ORDERED by Judge Philip S. Gutierrez Court Reporter: Miriam Baird. (ir)
October 14, 2010 Filing 508 REPLY in Further Support of Motion for Reconsideration MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 #497 filed by Plaintiff United States of America. (MacAyeal, James)
September 30, 2010 Filing 507 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re Objection/Opposition (Motion related), Objection/Opposition (Motion related) #504 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #505 , Request for Judicial Notice, Request for Relief,,,,,, #506 served on September 30, 2010. (Burnside, Elizabeth)
September 30, 2010 Filing 506 REQUEST FOR JUDICIAL NOTICE re MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 #497 Request for Judicial Notice in Support of Opposition to Motion for Reconsideration filed by defendant Goodrich Corporation. (Attachments: #1 Exhibit 1 to Request for Judicial Notice, #2 Exhibit 2 to Request for Judicial Notice, #3 Exhibit 3 to Request for Judicial Notice, #4 Exhibit 4 to Request for Judicial Notice, #5 Exhibit 5 to Request for Judicial Notice, #6 Exhibit 6 to Request for Judicial Notice, #7 Exhibit 7 to Request for Judicial Notice, #8 Exhibit 8 to Request for Judicial Notice, #9 Exhibit 9 to Request for Judicial Notice, #10 Exhibit 10 to Request for Judicial Notice, #11 Exhibit 11 to Request for Judicial Notice, #12 Exhibit 12 to Request for Judicial Notice, #13 Exhibit 13 to Request for Judicial Notice)(Burnside, Elizabeth)
September 30, 2010 Filing 505 DECLARATION of Jeffrey D. Dintzer in opposition to MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 #497 Declaration of Jeffrey D. Dintzer in Support of Opposition to Motion for Reconsideration filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibit 1 to Declaration of Jeffrey D. Dintzer, #2 Exhibit 2 to Declaration of Jeffrey D. Dintzer, #3 Exhibit 3 to Declaration of Jeffrey D. Dintzer, #4 Exhibit 4 to Declaration of Jeffrey D. Dintzer)(Burnside, Elizabeth)
September 30, 2010 Filing 504 OPPOSITION re: MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 #497 filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order Denying United States' Motion for Reconsideration of Dismissals With Prejudice of Claims of the United States)(Burnside, Elizabeth)
September 30, 2010 Filing 503 MEMORANDUM in Opposition to MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 #497 filed by Defendant Emhart Industries, Inc.. (Attachments: #1 Declaration Meeder Declaration, #2 Proof of Service, #3 Exhibit Exhibits A - D)(Wyatt, Robert)
September 28, 2010 Opinion or Order Filing 502 ORDER by Judge Philip S. Gutierrez. The Court, having considered the Second Stipulation to Respond to Initial Complaint by more than 30 days #501 and for good cause shown, hereby extends the time for Rialto Concrete Products Inc to answer or otherwise respond to the Complaint from 9/24/2010 to 12/3/2010. (jp)
September 24, 2010 Filing 501 Second STIPULATION for Extension of Time to File Answer to December 3, 2010 filed by Defendants (Attachments: #1 Proposed Order Proposed Order, #2 Affidavit Proof of Service)(Kelly, Keith)
September 23, 2010 Filing 500 NOTICE OF FILING TRANSCRIPT filed for proceedings 8/27/2010 11:00 am (Baird, Miriam)
September 23, 2010 Filing 499 TRANSCRIPT for proceedings held on 8/27/2010 11:00 am. Court Reporter/Electronic Court Recorder: Miriam V. Baird, phone number mvb11893@aol.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/14/2010. Redacted Transcript Deadline set for 10/24/2010. Release of Transcript Restriction set for 12/22/2010. (Baird, Miriam)
September 13, 2010 Opinion or Order Filing 498 MINUTES (IN CHAMBERS): ORDER Denying Kwikset Lock, Inc's Motion for Summary Judgment on All Statutory Claims by Judge Philip S. Gutierrez: Pending before the Court is Defendant Kwikset Lock Inc's Motion for Summary Judgment. The Court held a hearing on the matter on August 27, 2010. After considering the moving and opposing papers, the Court DENIES Defendant's motion #289 . ** PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS ** (lw)
September 9, 2010 Filing 497 NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion to Dismiss,,,,,,,,, #482 filed by Plaintiff United States of America. Motion set for hearing on 11/1/2010 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order)(MacAyeal, James)
September 7, 2010 Filing 496 STATEMENT Further Joint Settlement Status pursuant to Court Order filed by Defendant Goodrich Corporation (Burnside, Elizabeth)
September 2, 2010 Filing 495 NOTICE of Change of Attorney Information Changing address to 333 S. Grand Avenue, 25th Floor, Los Angeles, CA 90071. Changing phone/fax numbers to (213) 943-1370/(213) 402-3939. Filed by Defendant Astro Pyrotechnics, Inc. (Mroz, Erik)
September 2, 2010 Filing 494 NOTICE of Change of Attorney Information Changing address to 333 S. Grand Avenue, 25th Floor, Los Angeles, CA 90071. Changing fax number to (213) 402-3939. Filed by Defendant Pyro Spectaculars, Inc. (Mroz, Erik)
September 1, 2010 Opinion or Order Filing 493 ORDER by Judge Philip S. Gutierrez, re Stipulation to Dismiss Party #491 : NOW THEREFORE, all such claims, cross-claims, counterclaims and third-party claims in the Consolidated Action by the Emhart Parties and each of them against the Marquardt Parties and each of them are dismissed with prejudice. (bm)
August 31, 2010 Filing 491 STIPULATION to Dismiss defendants Ferranti International, Inc., The Marquardt Company filed by plaintiff Emhart Industries Inc. (Attachments: #1 Proposed Order Dismissal with Prejudice Pursuant to FRCP Rule 41)(Wyatt, Robert)
August 27, 2010 Filing 490 MINUTES OF Hearing on Below-Referenced Motions: Defendant Emhart Industries, Inc.'s Motion for Summary Judgment or alternatively for Summary Adjudication - Filed 03-26-10 (Doc. 288); Defendant Kwikset Locks, Inc.'s Motion for Summary Judgment on all statutory claims - Filed 03-26-10 (Doc. 289); Goodrich Corp.'s Motion for Partial Summary Judgment Establishing That Emhart Industries, Inc. Is the Corporate Successor to West Coast Loading Corp. and Kwikset Locks, Inc. pursuant to American Hardware Corporation's Express Assumption of Liabilities - Filed 05-06-10 (Doc. 335); Plaintiff's Joinder in Goodrich Corp's and Pyro Spectaculars, Inc.'s Cross- motions for Partial Summary Judgment Re: Emhart Industries, Inc.'s Corporate Successor Liability - Filed 05-07-10 (Doc. 350); Pyro Spectaculars, Inc.'s Motion and Cross-motion for Partial Summary Judgment - Filed 05-08-10 (Doc. 354); Astro Pyrotechnics, Inc.'s Joinder in Pyro Spectaculars, Inc.'s Combined Memo of Points and Authorities: (1) in Opposition to Emhart Industries, Inc.'S Motion for Summary Judgment or alternatively for Partial Summary Judgment - Filed 05-10-10 (Doc. 374); Astro Pyrotechnics, Inc.'s Joinder in Pyro Spectaculars, Inc.'s Memo of Points and Authorities and Kwikset Locks, Inc.'s Motion for Summary Judgment on all Statutory Claims - Filed 05-10-10 (Doc. 375); Astro Pyrotechnics, Inc.'s Joinder in Goodrich Corp.'s Motion for Partial Summary Judgment Establishing That Emhart Industries, Incs. Is the Corporate Successor to West Coast Loading Corp and Kwikset Locks, Inc. pursuant to American Hardware Corp's Express Assumption of Liability - Filed 05-10-10 (Doc 376); Defendants County of San Bernardino and Robertson's Ready Mix, Inc.'s Joinder in Goodrich Corp and Pyro Spectaculars, Inc.'s Cross Motions for Partial Summary Judgment Re: Corporate Successor Liability - Filed 05-10-10 (Doc. 382); Defendants County of San Bernardino and Robertson's Ready Mix, Inc.'s Joinder in City of Colton and Pyro Spectaculars, Inc.'s Opposition Motions to Kwikset Locks, Inc.'s Motion for Summary Judgment on all statutory claims - Filed 05-10-10 (Doc. 387); Defendants the Schulz Parties' Joinder in City of Colton's Opposition to Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication - Filed 05-11-10 (Doc. 404); Defendants County of San Bernardino & Robertson's Ready Mix, Inc.'s Joinder in City of Colton's Opposition to Emhart Industries, Inc.'S Motion for Ummary Judgment or Alternatively for Summary Adjudication - Filed 05-10-10 (Doc. 388); Defendants the Schulz Parties' Joinder in City of Colton and Pyro Spectaculars, Inc.s Opposition Motions to Kwikset Locks, Inc.'S Motion for Summary Judgment on All Statutory Claims - Filed 05-11-10 (Doc. 403); Defendants the Schulz Parties Joinder in Goodrich Corp and Pyro Spectaculars, Inc.'s Cross-motions for Partial Summary Judgment Re: Corporate Successor Liability - Filed 05-11-10 (Doc. 402); Defenedants Kwikset Locks, Incs Motion for Summary Judgment - Filed 03-26-10 (Doc. 9) Filed in CV 10-824; Defendant Emhart Industries Inc's Motion for Summary Judgment or Alternatively for Summary Judgment - Filed 03-26-10 (Doc. 10) Filed in CV 10-824; Pyro Spectaculars, Inc's Joinder in Goodrich Corp's Opposition to Emhart Industries, Inc's Motion for Summary Judgment or Alternatively for Summary Judgment - Filed 05-10-10 (Doc. 51) Filed in Cv 10-824 taking under submission #288 , #289 Motions for Summary Judgment; taking under advisement #335 Motion for Partial Summary Judgment held before Judge Philip S. Gutierrez: Case is called and all parties present. The Court and counsel confer. After hearing from counsel, the Court takes the matters under submission. Court Reporter: Miriam Baird. (bm)
August 27, 2010 Filing 489 FIRST STIPULATION Extending Time to Answer the complaint as to Ken Thompson Inc answer now due 9/24/2010, filed by Defendant Ken Thompson Inc. (Attachments: #1 Declaration Proof of Service)(Kelly, Keith)
August 26, 2010 Opinion or Order Filing 492 NOTICE OF DISCREPANCY AND ORDER: Notice of Change of Attorney Information received on 8/25/10 is NOT to be filed, but instead REJECTED and is ORDERED returned to counsel. Denial based: Pursuant to 10-07 in the General Order, document is designated for e-filing by Judge Philip S. Gutierrez. (ir)
August 25, 2010 Filing 488 NOTICE of Change of Attorney Information for attorney Martin N Refkin counsel for Third Party Defendants John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Elizabeth Rodriguez, Edward Stout. Adding Martin N. Refkin as attorney as counsel of record for Edward Stout; Elizabeth Rodriguez; John Callagy, as Trustee of the Frederiksen Children's Trust Under Agreement dated, February 20, 1985; Linda Frederiksen; Linda Frederiksen, as Trustee of the Walter M. Pointon Trust Under Trust dated, November 19, 1991; Linda Frederiksen, as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement, dated February 15, 1985; John Callagy; Mary Callagy (erroneously named as Mary Mitchell); Jeanine Elzie; and Stephen Callagy for the reason indicated in the G-06 Notice. Filed by Defendants Martin N. Refkin (Refkin, Martin)
August 24, 2010 Filing 487 Service of Documents on Tung Chun Company Returned Unexecuted filed by defendant County of San Bernardino. (bm)
August 24, 2010 Filing 486 Service of Documents on Wong Chung Ming aka Chung Ming Wong Returned Unexecuted filed by defendant County of San Bernardino. (bm)
August 20, 2010 Opinion or Order Filing 485 MINUTE: (In Chambers) Defendants Kwikset Locks, Inc.'S Motion for Summary Judgment Filed 03-26-10 (Doc. 9)- filed under CV 10-824-PSG Defendant Emhart Industries, Inc.'S Motion for Summary Judgment or Alternatively for Summary Adjudication Filed 03-26-10 (Doc. 10)- filed under CV 10-824-PSG Pyro Spectaculars, Inc.'S Joinder in Goodrich Corp.'S Opposition to Emhart Industries, Inc.'S Motion for Summary Judgment or Alternatively for Summary Adjudication Filed 05-10-10 (Doc. 51)- filed under CV 10-824-PSG: PLEASE BE ADVISED that on the Courts own motion, the above-referenced matters are hereby continued from August 23, 2010 to Friday, August 27, 2010 at 10:00 a.m IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
August 12, 2010 Opinion or Order Filing 484 MINUTES: (In Chambers) Defendant Emhart Industries, Incs Motion for Summary Judgment or Alternatively forSummary Adjudication - Filed 03-26-10 #288 ; Defendant Kwikset Locks, Inc.'S Motion for Summary Judgment on All Statutory Claims - Filed 03-26-10 #289 ; Goodrich Corp.s Motion for Partial Summary Judgment Establishing That Emhart Industries, Inc. Is the Corporate Successor to West Coast Loading Corp. And Kwikset Locks, Inc. Pursuant to American Hardware Corporations Express Assumption of Liabilities - Filed 05-06-10 #335 ; Plaintiff's Joinder in Goodrich Corps and Pyro Spectaculars, Inc.s Cross-motions for Partial Summary Judgment Re: Emhart Industries, Incs Corporate Successor Liability - Filed 05-07-10 #350 ; Pyro Spectaculars, Inc.s Motion and Cross-motion for Partial Summary Judgment - Filed 05-08-10 #354 ; Astro Pyrotechnics, Incs Joinder in Pyro Spectaculars, Inc.s Combined Memo of P/A: (1) in Opposition to Emhart Industries, Inc.'S Motion for Summary Judgment or Alternatively for Partial Summary Judgment Filed 05-10-10 #374 ; Astro Pyrotechnics, Inc.s Joinder in Pyro Spectaculars, Inc.s Memo of P/A and Kwikset Locks, Inc.s Motion for Summary Judgment on All Statutory Claims Filed 05-10-10 #375 ; Astro Pyrotechnics, Inc.s Joinder in Goodrich Corp.s Motion for Partial Summary Judgment Establishing That Emhart Industries, Incs. Is the Corporate Successor to West Coast Loading Corp and Kwikset Locks, Inc. Pursuant to American Hardware Corp's Express Assumption of Liability Filed 05-10-10 #376 ; Defendants County of San Bernardino and Robertsons Ready Mix, Inc.s Joinder in Goodrich Corp and Pyro Spectaculars, Inc.s Cross Motions for Partial Summary Judgment Re: Corporate Successor Liability - Filed 05-10-10 #382 ; Defendants County of San Bernardino and Robertsons Ready Mix, Inc.s Joinder in City of Colton and Pyro Spectaculars, Inc.s Opposition Motions to Kwikset Locks, Inc.s Motion for Summary Judgment on All Statutory Claims - Filed 05-10-10 #387 ; Defendants the Schulz Parties' Jonder in City of Coltons Opposition to Emhart Industries, Inc.s Motion for Summary Judgment or Alternatively for Summary Adjudication - Filed 05-11-10 #404 ; Defendants County of San Bernardino & Robertsons Ready Mix, Inc.'S Joinder Anin City of Coltons Opposition to Emhart Industries, Inc.s Motion for Ummary Judgment or Alternatively for Summary Adjudication - Filed 05-10-10 #388 ; Defendants the Schulz Parties Joinder in City of Colton and Pyro Spectaculars, Inc.s Opposition Motions to Kwikset Locks, Incs Motion for Summary Judgment on All Statutory Claims Filed 05-11-10 #403 ; Defendants the Schulz Parties Joinder in Goodrich Corp and Pyro Spectaculars, Inc.s Cross-motions for Partial Summary Judgment Re: Corporate Successor Liability - Filed 05-11-10 #402 . PLEASE BE ADVISED that on the Courts own motion, the above-referenced matters are hereby continued from August 23, 2010 to Friday, August 27, 2010 at 10:00 a.m. IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
August 12, 2010 Filing 483 Summons Returned Unexecuted of Judicial Documents filed by defendant County of San Bernardino as to Tung Chun Company. (bm)
August 10, 2010 Opinion or Order Filing 482 MINUTES: (In Chambers) Order Granting in Part and Denying in Part DefendantsMotions to Dismiss: (1) GRANTS the motion to dismiss filed by Defendants Goodrich Corporation, Pyro Spectaculars, Inc., Ken Thompson, Inc., and Rialto Concrete Products with prejudice (CV 10-0824, Dkt. #18) only as to Goodrich Corporation, Pyro Spectaculars, Inc., and Ken Thompson, Inc.; (2) DENIES the motion to dismiss filed by Defendants Goodrich Corporation, Pyro Spectaculars, Inc., Ken Thompson, Inc., and Rialto Concrete Products (CV 10-0824, Dkt. #18) as to Rialto Concrete Products; (3) GRANTS the motion to dismiss filed by Counter-Defendants Goodrich Corporation and Pyro Spectaculars, Inc. with prejudice (CV 09-1864, #321 ); (4) GRANTS the motion to dismiss filed by Defendants Emhart Industries, Inc., Black & Decker, Inc., and Kwikset Locks, Inc. with prejudice (CV 10-0824, Dkt. #60); and (4) GRANTS the motion to dismiss filed by Emhart Industries, Inc. with prejudice (CV 09-1864, #408 ) IT IS SO ORDERED by Judge Philip S. Gutierrez. (ir)
August 10, 2010 Filing 481 NOTICE of Association of Counsel associating attorney Timothy Gallagher, Thomas Bloomfield and Martin N. Refkin on behalf of ThirdParty Defendant Zambelli Fireworks Manufacturing Company Inc. Filed by ThirdParty Defendant Zambelli Fireworks Manufacturing Company Inc (Davis, Jad)
August 10, 2010 Filing 480 NOTICE of Change of Attorney Information for attorney Jad T Davis counsel for ThirdParty Defendant Zambelli Fireworks Manufacturing Company Inc. Adding Timothy P. Gallagher as attorney as counsel of record for ZAMBELLI FIREWORKS MANUFACTURING COMPANY aka ZAMBELLI FIREWORKS INTERNATIONALE; ZAMBELLI FIREWORKS MANUFACTURING COMPANY, INC. for the reason indicated in the G-06 Notice. Filed by Defendant ZAMBELLI FIREWORKS MANUFACTURING COMPANY aka ZAMBELLI FIREWORKS INTERNATIONALE; ZAMBELLI FIREWORKS MANUFACTURING COMPANY, INC. (Davis, Jad)
August 10, 2010 Filing 479 NOTICE of Change of Attorney Information for attorney Jad T Davis counsel for ThirdParty Defendant Zambelli Fireworks Manufacturing Company Inc. Adding Martin N. Refkin as attorney as counsel of record for ZAMBELLI FIREWORKS MANUFACTURING COMPANY aka ZAMBELLI FIREWORKS INTERNATIONALE; ZAMBELLI FIREWORKS MANUFACTURING COMPANY INC. for the reason indicated in the G-06 Notice. Filed by Defendant ZAMBELLI FIREWORKS MANUFACTURING COMPANY aka ZAMBELLI FIREWORKS INTERNATIONALE; ZAMBELLI FIREWORKS MANUFACTURING COMPANY, INC. (Davis, Jad)
August 10, 2010 Filing 478 NOTICE of Change of Attorney Information for attorney Jad T Davis counsel for ThirdParty Defendant Zambelli Fireworks Manufacturing Company Inc. Adding Thomas A. Bloomfield as attorney as counsel of record for ZAMBELLI FIREWORKS MANUFACTURING COMPANY aka ZAMBELLI FIREWORKS INTERNATIONALE; ZAMBELLI FIREWORKS MANUFACTURING COMPANY, INC. for the reason indicated in the G-06 Notice. Filed by Third Party Defendant ZAMBELLI FIREWORKS MANUFACTURING COMPANY aka ZAMBELLI FIREWORKS INTERNATIONALE; ZAMBELLI FIREWORKS MANUFACTURING COMPANY, INC. (Davis, Jad)
July 23, 2010 Filing 477 TRANSCRIPT for proceedings held on 7/19/2010 1:30 p.m.. Court Reporter/Electronic Court Recorder: Miriam V. Baird, phone number mvb11893@aol.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/13/2010. Redacted Transcript Deadline set for 8/23/2010. Release of Transcript Restriction set for 10/21/2010. (Baird, Miriam)
July 20, 2010 Filing 474 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re Reply (Motion related), Reply (Motion related) #471 , Statement (Motion related), Statement (Motion related) #472 , Statement (Motion related), Statement (Motion related) #473 served on July 20, 2010. (Burnside, Elizabeth)
July 20, 2010 Filing 473 STATEMENT of Response to Emhart's Statement of Genuine Issues in Opposition to MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
July 20, 2010 Filing 472 STATEMENT of Response to Emhart's Objections to Evidence MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
July 20, 2010 Filing 471 REPLY in support of MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
July 20, 2010 Filing 470 RESPONSE filed by Plaintiff City of Colton to Emhart Industries Inc.'s Objections to Adverse Parties' Additional Evidence [Doc. No. 449, filed 6/16/10] (Tanaka, Gene)
July 19, 2010 Filing 476 AMENDED MINUTES #475 : Defendant Pyro Spectaculars, Inc.'s Motion to Dismiss Plaintiff United States of America's Complaint Filed 04-19-10 (Doc. 18), Req for Judicial Notice (Doc. 19) Filed under CV 10-824-PSG; Plaintiff Emhart Industries, Inc.'s Motion to Dismiss United States of America's Counterclaims Pursuant to FRCP 12 (B)(6) Filed 05-19-10 #408 ; Req for Judicial Notice (Doc. 410) Filed under ED CV 09-1864-PSG Defendant Goodrich Corp and Pyro Spectaculars, Inc.'s Motion to Dismiss United States of America's Counterclaims Filed 04-22-10 #321 ; Request for Judicial Notice (322) Filed under ED CV09-1864-PSG; Defendants Emhart Industries, Inc., Black & Decker, Inc., and Kwikset Locks, Inc.'S Motion to Dismiss All Claims under Rule 12(b)(6) of the Federal Rules of Civil Procedure Filed 05-19-10 (Doc. 60) under CV 10-824-PSG (SSx). The Court hears oral argument on the above-referenced motions, and takes them all under submission by Judge Philip S. Gutierrez Court Reporter: Miriam Baird (ir)
July 19, 2010 Filing 475 MINUTES: Defendant Pyro Spectaculars, Inc.'s Motion to Dismiss Plaintiff United States of America's Complaint Filed 04-19-10 (Doc. 18), Req for Judicial Notice (Doc. 19) Filed under CV 10-824-PSG; Plaintiff Emhart Industries, Inc.'s Motion to Dismiss United States of America's Counterclaims Pursuant to FRCP 12 (B)(6) Filed 05-19-10 #408 ; Req for Judicial Notice (Doc. 410) Filed under ED CV 09-1864-PSG Defendant Goodrich Corp and Pyro Spectaculars, Inc.'s Motion to Dismiss United States of America's Counterclaims Filed 04-22-10 #321 ; Request for Judicial Notice (322) Filed under ED CV09-1864-PSG; The Court hears oral argument on the above-referenced motions, and takes them all under submission by Judge Philip S. Gutierrez Court Reporter: Miriam Baird. (ir)
July 16, 2010 Filing 469 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joinder in Reply Memorandum in Support #468 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Docket entry text does not match the full caption of attached document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
July 15, 2010 Filing 468 JOINDER (Hunsucker, Philip)
July 15, 2010 Filing 467 DECLARATION of Supplemental Declaration of Erik S. Mroz in Support of PSI's Cross-Motion for Partial Summary Judgment [re 353 - PSI's Combined Memorandum of Points and Authorities in Opposition to Emhart's Motion for Summary Judgment and in Support of PSI's Cross-Motion for Partial Summary Judgment] (Hunsucker, Philip)
July 15, 2010 Filing 466 OBJECTIONS to Additional Evidence Offered By Emhart in Its Statement of Genuine Issues in Opposition to PSI's Cross-Motion for Partial Summary Judgment [re 353 - PSI's Combined Memorandum of Points and Authorities in Opposition to Emhart's Motion for Summary Judgment and in Support of PSI's Cross-Motion for Partial Summary Judgment] (Hunsucker, Philip)
July 15, 2010 Filing 465 RESPONSE to Emhart's Objections to Evidence Regarding PSI's Cross-Motion for Partial Summary Judgment [re 353 - PSI's Combined Memorandum of Points and Authorities in Opposition to Emhart's Motion for Summary Judgment and in Support of PSI's Cross-Motion for Partial Summary Judgment] (Hunsucker, Philip)
July 15, 2010 Filing 464 RESPONSE to Emhart's Statement of Genuine Issues in Opposition to PSI's Cross-Motion for Partial Summary Judgment [re 353 - PSI's Combined Memorandum of Points and Authorities in Opposition to Emhart's Motion for Summary Judgment and in Support of PSI's Cross-Motion for Partial Summary Judgment] (Hunsucker, Philip)
July 15, 2010 Filing 463 REPLY Memorandum of Points and Authorities in Support of PSI's Cross-Motion for Partial Summary Judgment [re 353 - PSI's Combined Memorandum of Points and Authorities in Opposition to Emhart's Motion for Summary Judgment and in Support of PSI's Cross-Motion for Partial Summary Judgment] (Hunsucker, Philip)
July 9, 2010 Filing 462 JOINT REPORT of ON SETTLEMENT STATUS filed by Plaintiff United States of America. (MacAyeal, James)
July 7, 2010 Filing 461 NOTICE of Change of Attorney Information for attorney C Robert Boldt counsel for Cross Defendants General Dynamics Corporation, Raytheon Company. Chris Almand will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Chris Almand 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 Raytheon Company; General Dynamics Corporation (Boldt, C)
July 2, 2010 Filing 460 REPLY in support of MOTION to Dismiss Counterclaims #408 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
June 28, 2010 Filing 459 MEMORANDUM in Opposition to MOTION to Dismiss Counterclaims #408 filed by Plaintiff United States of America, Counter Claimant United States of America. (Attachments: #1 Proposed Order)(Mann, Valerie)
June 21, 2010 Filing 458 SERVICE OF Documents filed by defendant County of San Bernardino, Robertson's Ready Mix Inc., upon Wong Chung Ming, returned unexecuted, served on 6/7/10. (bm)
June 18, 2010 Filing 457 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Change of Attorney Information #454 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Change of Attorney Information (G-06). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
June 18, 2010 Filing 456 NOTICE of Appearance filed by attorney Allan Edward Ceran on behalf of Third Party Defendants Broco Inc, JS Brower & Associates Inc (Ceran, Allan)
June 18, 2010 Filing 455 NOTICE of Appearance filed by attorney Valerie K Mann on behalf of Plaintiff United States of America, Counter Claimant United States of America (Mann, Valerie)
June 17, 2010 Filing 454 NOTICE of Change of Attorney Information filed by Cross-Defendants City of Rialto, Rialto Utility Authority. (Sommer, Scott)
June 16, 2010 Opinion or Order Filing 453 ORDER by Judge Philip S. Gutierrez: Good cause appearing and based upon the Joint Stipulation of the Interested Parties #434 #435 #452 , the hearing date on the Motion to Dismiss filed by Goodrich and PSI against the United States of Americas Counterclaims, filed in the above-captioned Consolidated Actions, and the Motion to Dismiss filed by Goodrich, PSI, KTI and Rialto Concrete Products against the Plaintiff United States of Americas Complaint, filed in the action of United States of America v. Goodrich Corporation, et al., Case No. ED CV 10-00824, now collectively consolidated as City of Colton v. AmericanPromotional Events, Inc., Case No. 09-01864 PSG (SSx) #321 #322 , shall be continued to July 19, 2010 at 1:30 p.m. before this Court. (ir)
June 16, 2010 Filing 452 Joint STIPULATION to Continue Hearing date for Motions to Dismiss from June 18, 2010 to July 19, 2010 filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order, #2 Certificate of Service)(Burnside, Elizabeth)
June 16, 2010 Filing 451 Evidentiary Objections to Additional Evidence filed by Pyrospectaculars, Inc. re: MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
June 16, 2010 Filing 450 Evidentiary Objections to Additional Evidence filed by Goodrich Corporation re: MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
June 16, 2010 Filing 449 Evidentiary Objections to Additional Evidence filed by Adverse Parties re: MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
June 16, 2010 Filing 448 STATEMENT of Genuine Issues in Opposition to Goodrich Corporation's Related Cross Motion for Summary Judgment re: MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
June 16, 2010 Filing 447 STATEMENT of Genuine Issues in Opposition to Pyrospectaculars's Related Cross Motion for Summary Judgment MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
June 16, 2010 Filing 446 STATEMENT of Genuine Issues in Response to Statements of Genuine Issues and Additional Facts filed by Adverse Parties MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
June 15, 2010 Filing 445 DECLARATION of James L. Meeder in Support of MOTION for Summary Judgment as to All Claims #288 and in Opposition to Related Cross Motions filed by Defendant Emhart Industries Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Wyatt, Robert)
June 15, 2010 Filing 444 DECLARATION of Robert D. Wyatt in Support of MOTION for Summary Judgment as to All Claims #288 and in Opposition to Related Cross Motions filed by Defendant Emhart Industries Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4 - Part 1, #5 Exhibit 4 - Part 2, #6 Exhibit 4 - Part 3, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9 - Part 1, #12 Exhibit 9 - Part 2, #13 Exhibit 9 - Part 3, #14 Exhibit 10, #15 Exhibit 11, #16 Exhibit 12, #17 Exhibit 13)(Wyatt, Robert)
June 15, 2010 Filing 443 REPLY in Support of MOTION for Summary Judgment as to All Claims #288 and in Opposition to Related Cross Motions filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
June 15, 2010 Filing 442 NOTICE OF LODGING filed by Kwikset Locks Inc. re MOTION for Summary Judgment as to All Statutory Claims #289 (Attachments: #1 Proposed Judgment)(Wyatt, Robert)
June 15, 2010 Filing 441 STATEMENT of Genuine Issues in Response to the Statements of Genuine Issues and Additional Material Facts filed by Goodrich and PyroSpectaculars re: MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Kwikset Locks Inc. (Wyatt, Robert)
June 15, 2010 Filing 440 DECLARATION of James L. Meeder in Support of MOTION for Summary Judgment as to All Statutory Claims #289 and in Support of Kwikset Locks, Inc.'s Reply in Support of Motion for Summary Judgment as to All Statutory Claims filed by Defendant Kwikset Locks Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Wyatt, Robert)
June 15, 2010 Filing 439 REPLY in Support of MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Kwikset Locks Inc. (Wyatt, Robert)
June 14, 2010 Opinion or Order Filing 438 ORDER by Judge Philip S. Gutierrez granting #428 Ex Parte Application for Leave to File a Notice of Supplemental Authority in Support of the Motions to Dismiss by Goodrich Corporation, Pyro Spectaculars, Inc., Ken Thompson, Inc., and Rialto Concrete Products Against United States of America: IT IS HEREBY ORDERED THAT: 1. Applicants' Notice of Supplemental Authority regarding the Ninth Circuit's June 2, 2010 decision in United States v. Aerojet Gen. Corp., Case No. 08-55996 shall be filed forthwith in the above-captioned Consolidated Actions. (bm)
June 14, 2010 Filing 437 CERTIFICATE OF SERVICE filed by Defendant Goodrich Corporation, re Declaration (Motion related), Declaration (Motion related) #436 , Joint EX PARTE APPLICATION to Continue Hearing from June 18, 2010 to June 24, 2010 Re: Minutes of In Chambers Order/Directive - no proceeding held, Set Motion and R&R Deadlines,, #433 Joint EX PARTE APPLICATION to Continue Hearing from June 18, 2010 to June 24, 2010 Re: Minutes of In Chambers Order/Directive - no proceeding held, Set Motion and R&R Deadlines,, #433 #434 , Stipulation to Continue,, #435 served on June 14, 2010. (Burnside, Elizabeth)
June 14, 2010 Filing 436 DECLARATION of Jeffrey D. Dintzer in support of Joint EX PARTE APPLICATION to Continue Hearing from June 18, 2010 to June 24, 2010 Re: Minutes of In Chambers Order/Directive - no proceeding held, Set Motion and R&R Deadlines,, #433 Joint EX PARTE APPLICATION to Continue Hearing from June 18, 2010 to June 24, 2010 Re: Minutes of In Chambers Order/Directive - no proceeding held, Set Motion and R&R Deadlines,, #433 #434 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
June 14, 2010 Filing 435 Joint STIPULATION to Continue Hearing from June 18, 2010 to June 24, 2010 Re: Joint EX PARTE APPLICATION to Continue Hearing from June 18, 2010 to June 24, 2010 Re: Minutes of In Chambers Order/Directive - no proceeding held, Set Motion and R&R Deadlines,, #433 Joint EX PARTE APPLICATION to Continue Hearing from June 18, 2010 to June 24, 2010 Re: Minutes of In Chambers Order/Directive - no proceeding held, Set Motion and R&R Deadlines,, #433 #434 filed by Defendant Goodrich Corporation.(Burnside, Elizabeth)
June 14, 2010 Filing 434 Joint EX PARTE APPLICATION to Continue Hearing from June 18, 2010 to June 24, 2010 Re: Minutes of In Chambers Order/Directive - no proceeding held, Set Motion and R&R Deadlines,, #433 filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order Continuing the Hearing Date for Motions to Dismiss)(Burnside, Elizabeth)
June 11, 2010 Filing 433 MINUTES OF IN CHAMBERS ORDER re Defendant Goodrich Corp and Pyro Spectaculars, Inc.'s Motion to Dismiss United States of America's Counterclaims Filed 04-22-10 (DOC. 321); Request for Judicial Notice (322) held before Judge Philip S. Gutierrez: PLEASE BE ADVISED that on the Court's own motion, the above-referenced matter is hereby continued from June 14, 2010 to Friday, June 18, 2010 at 1:30 p.m. (bm)
June 8, 2010 Filing 432 Opposition in Opposition to re: Joint EX PARTE APPLICATION for Leave to File a Notice of Supplemental Authority #428 filed by Counter Claimant United States of America. (Mann, Valerie)
June 7, 2010 Filing 431 CERTIFICATE OF SERVICE filed by Defendant Goodrich Corporation, re Joint EX PARTE APPLICATION for Leave to File a Notice of Supplemental Authority #428 , Declaration (Motion related) #429 , Notice (Other) #430 served on June 7, 2010. (Burnside, Elizabeth)
June 7, 2010 Filing 430 NOTICE of Supplemental Authority filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order for Leave to File a Notice of Supplemental Authority)(Burnside, Elizabeth)
June 7, 2010 Filing 429 DECLARATION of Elizabeth M. Burnside in support of Joint EX PARTE APPLICATION for Leave to File a Notice of Supplemental Authority #428 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
June 7, 2010 Filing 428 Joint EX PARTE APPLICATION for Leave to File a Notice of Supplemental Authority filed by Defendant Goodrich Corporation.(Burnside, Elizabeth)
June 3, 2010 Opinion or Order Filing 427 ORDER CONSOLIDATING CASES AND STAYING DISCOVERY FOR MANDATORY SETTLEMENT DISCUSSIONS by Judge Philip S. Gutierrez, This matter coming to be heard on a status conference on 5/24/2010 #415 and the Court having considered the Joint Mediation Report by the Parties and good cause appearing, IT IS ORDERED: United States of America vs. Goodrich Corporation, et al, Case No. CV 10-824 PSG (Ssx) is hereby consolidated with City of Colton v. American Promotional Events, Inc., et al. Case No. ED CV 09-1864 PSG (Ssx); [Consolidated with Case Nos. CV 09-6630 PSG (SSx), CV 09-06632 PSG (SSX), CV 09-07501 PSG (SSx), and CV 09-07508 PSG (SSx)] for all purposes except trial, without prejudice to the right of any defendant to file a motion under Rules 12 or 56 of the Federal Rules of Civil Procedure (hereinafter "Consolidated Actions"). The fact of consolidation shall not affect in any way the merits of any Rule 12 or Rule 56 motion filed with the Court. All responsive pleadings to the complaint filed by the United States in Case No. CV 10-824 PSG (SSx) shall be filed only in that action. Once the pleadings in Case No. CV 10-824 PSG (Ssx) are settled, all future filing in the Consolidated Actions shall be made in City of Colton v. American Promotional Events, Inc., et al. All Parties shall attend a two-day mandatory settlement conference before Honorable Carl J. West, of the Los Angeles County Superior Court, in Los Angeles, on June 21 and June 22, 2010. As stated by the Court at the May 24, 2010 status conference, the purpose of the stay is to permit the Parties, through the settlement mediation process, to attempt to achieve a global settlement of all claims between all Parties. By no later than June 11, 2010, all parties shall submit to Judge West settlement statements of briefs. The parties shall submit a joint report on the status of settlement to the Court by July 9, 2010, and every 60 days thereafter. If the Court determines that progress on settlement is insufficient, the Court may lift the stay and enter a Rule 26 Scheduling Order. Discovery is stayed for six months to and including November 25,2010. The stay of discovery does not apply to depositions noticed for James W. Bond, Orval L. Potter, and Terry X. O'Brien. The parties' motion practice and obligation to file pleadings is not affected by the stay of discovery. If discovery is deemed necessary to respond to any motion, the Parties shall meet and confer and attempt to resolve the issue. Objections, #425 (PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) (lw)
June 3, 2010 Opinion or Order Filing 426 ORDER DENYING EX PARTE APPLICATION BY GOODRICH CORPORATION, PYRO SPECTACULARS, INC., KEN THOMPSON, INC., AND RIALTO CONCRETE PRODUCTS FOR CONTINUANCE OF JUNE 14, 2010 MOTIONS HEARING by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED that the Ex Parte Application is DENIED, re #417 (lw)
June 2, 2010 Filing 425 OBJECTIONS Under Local Rule 52-4 of Certain Parties to [Proposed] Order Lodged by the United States on May 28, 2010 Regarding Stay of Discovery and Mandatory Settlement Conference and Notice of Lodging Counter [Proposed] Order filed by Defendants Emhart Industries Inc, Kwikset Corporation, Kwikset Locks Inc. (Attachments: #1 Proposed Order Consolidating Cases and Staying Discovery for Mandatory Settlement Discussions)(Wyatt, Robert)
May 28, 2010 Filing 424 CERTIFICATE OF SERVICE filed by Defendant Goodrich Corporation, re Request for Judicial Notice, Request for Relief #423 , Reply (Motion related) #422 served on May 28, 2010. (Burnside, Elizabeth)
May 28, 2010 Filing 423 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 28, 2010 Filing 422 REPLY in support of MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 28, 2010 Filing 421 NOTICE OF LODGING filed re Status Conference,,,, #415 (Attachments: #1 Proposed Order Consolidating Cases and Staying Discovery for Mandatory Settlement Discussions)(MacAyeal, James)
May 28, 2010 Filing 420 OPPOSITION in Opposition to re: Joint EX PARTE APPLICATION to Continue Hearing from June 14, 2010 to July 19, 2010 Re: MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 Joint EX PARTE APPLICATION to Continue Hearing from June 14, 2010 to July 19, 2010 Re: MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 #417 filed by Counter Claimant United States of America. (Attachments: #1 Proposed Order Denying Ex Parte Application)(Mann, Valerie)
May 27, 2010 Filing 419 CERTIFICATE OF SERVICE filed by Defendant Goodrich Corporation, re Declaration (Motion related), Declaration (Motion related) #418 , Joint EX PARTE APPLICATION to Continue Hearing from June 14, 2010 to July 19, 2010 Re: MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 Joint EX PARTE APPLICATION to Continue Hearing from June 14, 2010 to July 19, 2010 Re: MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 #417 served on May 27, 2010. (Burnside, Elizabeth)
May 27, 2010 Filing 418 DECLARATION of Matthew C. Wickersham in support of Joint EX PARTE APPLICATION to Continue Hearing from June 14, 2010 to July 19, 2010 Re: MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 Joint EX PARTE APPLICATION to Continue Hearing from June 14, 2010 to July 19, 2010 Re: MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 #417 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 27, 2010 Filing 417 Joint EX PARTE APPLICATION to Continue Hearing from June 14, 2010 to July 19, 2010 Re: MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order Continuing the Hearing Date for Motions to Dismiss by Goodrich Corporation, Pyro Spectaculars Inc., Ken Thompson, Inc. and Rialto Concrete Products Against United States of America to July 19, 2010)(Burnside, Elizabeth)
May 26, 2010 Filing 416 Additional Affirmative Defenses filed by Defendant Goodrich Corporation (Burnside, Elizabeth)
May 25, 2010 Filing 414 MEMORANDUM in Opposition to MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 filed by Counter Claimant United States of America. (Attachments: #1 Proposed Order)(Mann, Valerie)
May 25, 2010 Filing 413 NOTICE OF ERRATA filed by Counter Claimant United States of America. correcting MEMORANDUM in Opposition to Motion #412 Attachment 1, Proposed Order, 412-1 (Mann, Valerie)
May 24, 2010 Opinion or Order Filing 415 MINUTES: STATUS CONFERENCE RE: ADOPTING A MEDIATION PROCESS: Plaintiffs counsel update the Court on the parties ongoing mediation discussions, andthe Court orders the following: Discovery is stayed for six months; Parties are ordered to participate in settlement negotiations or mediation with Los Angeles Superior Court Judge Karl West. Representatives with authority shallappear in person or by telephone, subject to the discretion of Judge West.Furthermore, parties may be excused from participating in the mediation orsettlement negotiations, subject to the discretion of Judge West; The United States is ordered to prepare a proposed order regarding stay. Parties are ordered to submit a status report by July 9th with regard to the status ofthe negotiations with Judge West; and Case number CV10-824-PSG is consolidated with the consolidated actions for all purposes except for trial, and without prejudice to any parties right to file a Rule 12 motion to dismiss or for judgment on the pleadings, or a Rule 56 motion for summary judgment. Lastly, at the request of Mr. Zagon, the Court orders the depositions of Mr. Bond, Mr.Potters, and Mr. OBrien to proceed as scheduled by Judge Philip S. GutierrezCourt Reporter: Miriam Baird. (ir)
May 24, 2010 Filing 412 MEMORANDUM in Opposition to MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 filed by Counter Claimant United States of America. (Attachments: #1 Proposed Order)(Mann, Valerie)
May 19, 2010 Filing 411 DECLARATION of James L. Meeder in Support of MOTION to Dismiss Counterclaims #408 filed by Defendant Emhart Industries Inc. (Attachments: #1 Exhibit, #2 Exhibit)(Wyatt, Robert)
May 19, 2010 Filing 410 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Counterclaims #408 filed by Plaintiff Emhart Industries Inc. (Attachments: #1 Exhibit A, Part 1, #2 Exhibit A, Part 2, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q, #19 Exhibit R, #20 Exhibit S, #21 Exhibit T, #22 Exhibit U)(Wyatt, Robert)
May 19, 2010 Filing 409 MEMORANDUM in Support of MOTION to Dismiss Counterclaims #408 filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
May 19, 2010 Filing 408 NOTICE OF MOTION AND MOTION to Dismiss Counterclaims filed by Plaintiff Emhart Industries Inc. Motion set for hearing on 7/19/2010 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order Granting Emhart Industries Inc.'s Motion to Dismiss United States of America's Counterclaims)(Wyatt, Robert)
May 17, 2010 Filing 407 COURT ORDERED REPORT of Joint Mediation filed by Defendants Emhart Industries Inc, Kwikset Corporation, Kwikset Locks Inc. (Wyatt, Robert)
May 17, 2010 Opinion or Order Filing 406 ORDER RE ENTRY OF PROTECTIVE ORDERS FROM PRIOR ACTIONS by Magistrate Judge Suzanne H. Segal re Stipulation for Protective Order, #378 . (rp)
May 14, 2010 Filing 405 PROOF OF SERVICE filed by DEFENDANTS County of San Bernardino, Robertson's Ready Mix Inc, re Joinder (Motion Related), Joinder (Motion Related) #387 , Joinder (Motion Related), Joinder (Motion Related) #382 , Joinder (Motion Related), Joinder (Motion Related) #388 served on May 10, 2010. (Refkin, Martin)
May 11, 2010 Filing 404 JOINDER in MOTION for Summary Judgment as to All Claims #288 Notice of Joinder in City of Colton's Opposition to Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication filed by Cross Defendants John Callagy, John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Third Party Defendants John Callagy, John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Mary Mitchell, Elizabeth Rodriguez, Edward Stout. (Funderburk, William)
May 11, 2010 Filing 403 JOINDER in MOTION for Summary Judgment as to All Statutory Claims #289 Notice of Joinder and Joinder in City of Colton's and Pyro Spectaculars, Inc.'s Opposition Mtns. to Kwikset Locks, Inc.'s MSJ on all Statutory Claims filed by Cross Defendants John Callagy, John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Third Party Defendants John Callagy, John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Mary Mitchell, Elizabeth Rodriguez, Edward Stout. (Funderburk, William)
May 11, 2010 Filing 402 JOINDER in MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Cross Defendants John Callagy, John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Third Party Defendants John Callagy, John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Mary Mitchell, Elizabeth Rodriguez, Edward Stout. (Funderburk, William)
May 11, 2010 Filing 401 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 , MEMORANDUM in Opposition to Motion #353 , Response in Opposition to Motion, #383 , Notice of Motion, #354 , Response in Opposition to Motion, #365 , MEMORANDUM in Opposition to Motion #329 filed by Defendants American Promotional Events Inc-West, American Promotional Events Inc. Motion set for hearing on 8/23/2010 at 01:30 PM before Judge Philip S. Gutierrez. (King, Jennifer)
May 11, 2010 Filing 400 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Statement of Genuine Issues #379 , Proof of Service #392 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Incorrect event selected. Correct event to be used is #379 :Responses/Replies/Other Motion Related Documents-Statement (Motion related). Document is a duplicate of document #380 . #392 : Incorrect event selected. Correct event to be used is Service of Subsequent Document Filings-Proof of Service (subsequent documents). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
May 10, 2010 Filing 399 NOTICE OF LODGING filed by City of Rialto and Rialto Utility Authority re MEMORANDUM in Opposition to Motion #396 , MOTION for Summary Judgment as to All Statutory Claims #289 (Attachments: #1 Proposed Order Denying Motion for Summary Judgment)(Lanphere, Andrew)
May 10, 2010 Filing 398 APPENDIX filed by Cross Defendants City of Rialto, Rialto Utility Authority. Re: MEMORANDUM in Opposition to Motion #396 , MOTION for Summary Judgment as to All Statutory Claims #289 (Lanphere, Andrew)
May 10, 2010 Filing 397 STATEMENT of Genuine Issues in Opposition to MOTION for Summary Judgment as to All Statutory Claims #289 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
May 10, 2010 Filing 396 MEMORANDUM in Opposition to MOTION for Summary Judgment as to All Statutory Claims #289 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
May 10, 2010 Filing 395 NOTICE OF LODGING filed by City of Rialto and Rialto Utility Authority re MEMORANDUM in Opposition to Motion #389 , MOTION for Summary Judgment as to All Claims #288 (Attachments: #1 Proposed Order Denying Motion for Summary Judgment or Alternatively for Summary Adjudication)(Lanphere, Andrew)
May 10, 2010 Filing 394 APPENDIX filed by Cross Defendants City of Rialto, Rialto Utility Authority. Re: MEMORANDUM in Opposition to Motion #389 , MOTION for Summary Judgment as to All Claims #288 (Lanphere, Andrew)
May 10, 2010 Filing 393 DECLARATION of Andrew D. Lanphere In Support of Opposition to MOTION for Summary Judgment as to All Claims #288 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Lanphere, Andrew)
May 10, 2010 Filing 392 Proof of Service filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc (Refkin, Martin)
May 10, 2010 Filing 391 DECLARATION of Scott A. Sommer In Support of Opposition to MOTION for Summary Judgment as to All Claims #288 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Attachments: #1 Exhibit A)(Lanphere, Andrew)
May 10, 2010 Filing 390 STATEMENT of Genuine Issues in Opposition to MOTION for Summary Judgment as to All Claims #288 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
May 10, 2010 Filing 389 MEMORANDUM in Opposition to MOTION for Summary Judgment as to All Claims #288 filed by Cross Defendants City of Rialto, Rialto Utility Authority. (Lanphere, Andrew)
May 10, 2010 Filing 388 JOINDER in MOTION for Summary Judgment as to All Claims #288 NOTICE OF JOINDER AND JOINDER IN CITY OF COLTON'S OPPOSITION TO EMHART INDUSTRIES, INC.'S MOTION FOR SUMMARY JUDGMENT OR ALTERNATIVELY FOR SUMMARY ADJUDICATION filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc. (Refkin, Martin)
May 10, 2010 Filing 387 JOINDER in MOTION for Summary Judgment as to All Statutory Claims #289 Notice of Joinder and Joinder in City of Colton's and Pyro Spectaculars, Inc.'s Opposition Mtns. to Kwikset Locks, Inc.'s MSJ on All Statutory Claims filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc. (Refkin, Martin)
May 10, 2010 Filing 386 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re Declaration (Motion related) #385 , Response in Opposition to Motion, #383 , Statement (Motion related) #384 served on May 10, 2010. (Burnside, Elizabeth)
May 10, 2010 Filing 385 DECLARATION of Jeffrey D. Dintzer in Support of Goodrich Corporation's Opposition to MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 10, 2010 Filing 384 STATEMENT of Genuine Issues of Material Fact in Opposition to MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 10, 2010 Filing 383 OPPOSITION to MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order Denying Kwikset Locks, Inc.'s Motion for Summary Judgment, #2 Appendix of Authorities in Support of Goodrich Corporation's Opposition to Kwikset Locks, Inc.'s Motion for Summary Judgment)(Burnside, Elizabeth)
May 10, 2010 Filing 382 JOINDER in MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Defendants County of San Bernardino, Robertson's Ready Mix Inc. (Refkin, Martin)
May 10, 2010 Filing 381 NOTICE OF LODGING filed re MOTION for Summary Judgment as to All Claims #288 (Attachments: #1 Proposed Order)(MacAyeal, James)
May 10, 2010 Filing 380 STATEMENT of Genuine Issues of Material Fact MOTION for Summary Judgment as to All Claims #288 filed by Counter Claimant United States of America. (MacAyeal, James)
May 10, 2010 Filing 379 MEMORANDUM in Opposition to MOTION for Summary Judgment as to All Claims #288 filed by Counter Claimant United States of America. (MacAyeal, James)
May 10, 2010 Filing 378 STIPULATION for Protective Order filed by Defendant Whittaker Corporation. (Attachments: #1 Proposed Order re Entry of Order for Entry of Protective Orders from Prior Actions, #2 Exhibit A to Proposed Order re Entry of Order for Entry of Protective Orders from Prior Actions, #3 Exhibit B to Proposed Order re Entry of Order for Entry of Protective Orders from Prior Actions, #4 Exhibit C to Proposed Order re Entry of Order for Entry of Protective Orders from Prior Actions, #5 Exhibit D to Proposed Order re Entry of Order for Entry of Protective Orders from Prior Actions)(Johnson, Christopher)
May 10, 2010 Filing 377 JOINDER in MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 10, 2010 Filing 376 JOINDER in MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Astro Pyrotechnics, Inc.. (Mroz, Erik)
May 10, 2010 Filing 375 JOINDER in MOTION for Summary Judgment as to All Statutory Claims #289 re. Pyro Spectaculars, Inc.'s Memorandum of Points and Authorities in Opposition to Kwikset Locks, Inc.'s Motion for Summary Judgment on All Statutory Claims. (Mroz, Erik)
May 10, 2010 Filing 374 JOINDER in MOTION for Summary Judgment as to All Claims #288 re. Pyro Spectaculars, Inc.'s Combined Memorandum of Points and Authorities: (1) In Opposition to Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication; and, (2) In Support of Its Cross-Motion for Partial Summary Judgment. (Mroz, Erik)
May 10, 2010 Filing 373 NOTICE OF LODGING filed re MOTION for Summary Judgment as to All Statutory Claims #289 (Attachments: #1 Proposed Order)(MacAyeal, James)
May 10, 2010 Filing 372 STATEMENT of Re Genuine Issues of Material Fact MOTION for Summary Judgment as to All Statutory Claims #289 filed by Counter Claimant United States of America. (MacAyeal, James)
May 10, 2010 Filing 371 MEMORANDUM in Opposition to MOTION for Summary Judgment as to All Statutory Claims #289 filed by Cross Defendant United States of America. (MacAyeal, James)
May 10, 2010 Filing 370 CERTIFICATE OF SERVICE filed by defendant Goodrich Corporation, re Declaration (Motion related) #369 , Statement (Motion related), Statement (Motion related) #366 , Declaration (Motion related), Declaration (Motion related) #368 , Response in Opposition to Motion, #365 , Declaration (Motion related) #367 served on May 10, 2010. (Burnside, Elizabeth)
May 10, 2010 Filing 369 DECLARATION of Robert Parrett in Support of Goodrich Corporation's Opposition to Emhart Industries, Inc.'s MOTION for Summary Judgment as to All Claims #288 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 10, 2010 Filing 368 DECLARATION of Matthew C. Wickersham in Support of Goodrich Corporation's Opposition to Emhart Industries, Inc.'s MOTION for Summary Judgment as to All Claims #288 and Exhibits 1-5 filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibit Exhibits 6-8 to Declaration of Matthew C. Wickersham)(Burnside, Elizabeth)
May 10, 2010 Filing 367 DECLARATION of Jeffrey D. Dintzer in Support of Goodrich Corporation's Opposition to Emhart Industries, Inc.'s MOTION for Summary Judgment as to All Claims #288 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 10, 2010 Filing 366 STATEMENT of Genuine Issues in Opposition to Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication MOTION for Summary Judgment as to All Claims #288 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 10, 2010 Filing 365 OPPOSITION to MOTION for Summary Judgment as to All Claims #288 filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order Denying Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication, #2 Appendix of Authorities in Support of Goodrich Corporation's Opposition to Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication)(Burnside, Elizabeth)
May 10, 2010 Filing 364 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Declaration of Erik S. Mroz #358 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Document appears to be a duplicate of document #361 , but without attached exhibits. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
May 8, 2010 Filing 363 NOTICE OF LODGING filed re Notice of Motion, #354 (Attachments: #1 Proposed Order [Proposed] Order: (1) Denying Emhart Industries, Inc.'s Motion for SummaryJudgment or Alternatively for Summary Adjudication; and, (2) Granting Pyro Spectaculars, Inc.'s Cross-Motion for Partial Summary Judgment)(Mroz, Erik)
May 8, 2010 Filing 362 NOTICE OF LODGING filed re Notice of Motion, #354 (Attachments: #1 Proposed Order [Proposed] Statement of Uncontroverted Facts and Conclusions of Law)(Mroz, Erik)
May 8, 2010 Filing 361 DECLARATION of Erik S. Mroz in Support of Pyro Spectaculars, Inc.'s Opposition to Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication; and, Cross-Motion for Partial Summary Judgment re MOTION for Summary Judgment as to All Claims #288 filed by Defendant Pyro Spectaculars Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21)(Mroz, Erik)
May 8, 2010 Filing 360 APPENDIX filed by Defendant Pyro Spectaculars Inc. Re: MEMORANDUM in Opposition to Motion #353 (Mroz, Erik)
May 8, 2010 Filing 359 REQUEST FOR JUDICIAL NOTICE re MOTION for Summary Judgment as to All Claims #288 in Support of Pyro Spectaculars, Inc.'s Opposition to Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication; and (2) in Support of Its Cross-Motion for Partial Summary Judgment filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 8, 2010 Filing 358 DECLARATION of Erik S. Mroz in Support of Pyro Spectaculars, Inc.'s Opposition to Emhart Industries, Inc.'s MOTION for Summary Judgment as to All Claims #288 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 8, 2010 Filing 357 STATEMENT of Undisputed Facts in Support of Pyro Spectaculars, Inc.'s Cross-Motion for Partial Summary Judgment re MOTION for Summary Judgment as to All Claims #288 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 8, 2010 Filing 356 STATEMENT of Genuine Issues in Opposition to Emhart Industries, Inc.'s MOTION for Summary Judgment as to All Claims #288 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 8, 2010 Filing 355 PYRO SPECTACULARS, INC.'S DEMONSTRATIVE EVIDENCE IN SUPPORT OF ITS COMBINED POINTS AND AUTHORITIES: (1) IN OPPOSITION TO EMHART INDUSTRIES, INC.'S MOTION FOR SUMMARY JUDGMENT OR ALTERNATIVELY FOR SUMMARY ADJUDICATION; AND (2) IN SUPPORT OF ITS CROSS-MOTION FOR PARTIAL SUMMARY JUDGMENT re MOTION for Summary Judgment as to All Claims #288 filed by Defendant Pyro Spectaculars Inc. (Hunsucker, Philip)
May 8, 2010 Filing 354 NOTICE OF MOTION re MOTION for Summary Judgment as to All Claims #288 and Cross-Motion for Partial Summary Judgment filed by Defendant Pyro Spectaculars Inc. Motion set for hearing on 8/23/2010 at 01:30 PM before Judge Philip S. Gutierrez. (Hunsucker, Philip)
May 8, 2010 Filing 353 MEMORANDUM in Opposition to MOTION for Summary Judgment as to All Claims #288 and Cross-Motion for Partial Summary Judgment filed by Defendant Pyro Spectaculars Inc. (Hunsucker, Philip)
May 7, 2010 Opinion or Order Filing 352 ORDER RE: STIPULATION TO EXTEND TIME FOR THIRD-PARTY DEFENDANTS BROCO, INC. AND J.S. BROWER & ASSOCIATES, INC.'S INITIAL RESPONSE TO ASTRO PYROTECHNIC INC.'S THIRD-PARTY COMPLAINT BY NOT MORE THAN 30 DAYS (L.R. 8-3) by Judge Philip S. Gutierrez: After review of the proposed Stipulation for an extension of time to respond to Astro Pyrotechnic, Inc.'s Third-Party Complaint, and good cause appearing for the requested extension, IT IS HEREBY ORDERED that Third-Party Defendants Broco, Inc. and J.S. Brower & Associates, Inc., be granted a 30-day extension within which to respond to Third-Party Plaintiff Astro Pyrotechnic, Inc.'s Third-Party Complaint. Third-Party Defendants Broco, Inc. and J.S. Brower & Associates, Inc. will now have up to and including June 4, 2010 within which to file and serve its responsive pleading. (bm)
May 7, 2010 Filing 351 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joinder #350 . The following error(s) was found: Incorrect event selected. The correct event is: Motions-Joinder. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
May 7, 2010 Filing 350 NOTICE Joinder filed by Plaintiff City of Colton. : City of Colton's Notice of Joinder and Joinder in Goodrich Corporation's and Pyro Spectaculars, Inc.'s Cross-Motions for Partial Summary Judgment re Emhart Industries, Inc.'s Corporate Successor Liability (Tanaka, Gene)
May 7, 2010 Filing 349 NOTICE OF LODGING filed by City of Colton re MOTION for Summary Judgment as to All Claims #288 (Attachments: #1 [Proposed] Order Denying Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively Summary Adjudication)(Tanaka, Gene)
May 7, 2010 Filing 348 STATEMENT of Genuine Issues in Support of Opposition to MOTION for Summary Judgment as to All Claims #288 :City of Colton's Separate Statement of Genuine Issues in Opposition to Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication filed by Plaintiff City of Colton. (Tanaka, Gene)
May 7, 2010 Filing 347 MEMORANDUM in Opposition to MOTION for Summary Judgment as to All Claims #288 City of Colton's Memorandum of Points and Authorities in Opposition to Emhart Industries, Inc.'s Motion for Summary Judgment or Alternatively for Summary Adjudication filed by Plaintiff City of Colton. (Tanaka, Gene)
May 7, 2010 Filing 346 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Memo #341 , Statement #342 , Request #343 , [Proposed] Order #344 . The following error(s) was found: Incorrect events selected. The correct events are: Responses/Replies/Other Motion Related Documents-Memorandum in Opposition to Motion #341 , Responses/Replies/Other Motion Related Documents-Statement (Motion related) #342 , Requests-For Judicial Notice #343 , Notices-Notice of Lodging (w/sep., addtl. attach of [proposed] order #344 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
May 7, 2010 Filing 345 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Request for Judicial Notice #332 , Appendix #333 . The following error(s) was found: Incorrect event selected. The correct event is: Requests-For Judicial Notice #332 , Miscellaneous Filings (Non-Motion)-Appendix #333 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
May 6, 2010 Filing 344 OPPOSITION to MOTION for Summary Judgment as to All Statutory Claims #289 [Proposed] Order filed by Plaintiff City of Colton. (Tanaka, Gene)
May 6, 2010 Filing 343 OPPOSITION to MOTION for Summary Judgment as to All Statutory Claims #289 Request for Judicial Notice filed by Plaintiff City of Colton. (Tanaka, Gene)
May 6, 2010 Filing 342 OPPOSITION to MOTION for Summary Judgment as to All Statutory Claims #289 Separate Statement of Genuine Issues filed by Plaintiff City of Colton. (Tanaka, Gene)
May 6, 2010 Filing 341 OPPOSITION to MOTION for Summary Judgment as to All Statutory Claims #289 Memorandum of Points and Authorities filed by Plaintiff City of Colton. (Tanaka, Gene)
May 6, 2010 Filing 340 CERTIFICATE OF SERVICE filed by Defendant Goodrich Corporation, re MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 , Declaration (Motion related), Declaration (Motion related) #337 , Declaration (Motion related), Declaration (Motion related) #339 , Declaration (Motion related), Declaration (Motion related) #338 , Statement (Motion related), Statement (Motion related), Statement (Motion related) #336 served on May 6, 2010. (Burnside, Elizabeth)
May 6, 2010 Filing 339 DECLARATION of Robert Parrett in support of MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 6, 2010 Filing 338 DECLARATION of Matthew C. Wickersham in support of MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 and Exhibits 1-5 filed by Defendant Goodrich Corporation. (Attachments: #1 Exhibit Exhibits 6-8)(Burnside, Elizabeth)
May 6, 2010 Filing 337 DECLARATION of Jeffrey D. Dintzer in support of MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 6, 2010 Filing 336 STATEMENT of Undisputed Facts in Support of Goodrich Corporation's Motion for Partial Summary Judgment Establishing that Emhart Industries, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities #335 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
May 6, 2010 Filing 335 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities filed by Defendant Goodrich Corporation. Motion set for hearing on 8/23/2010 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Memorandum of Points and Authorities in Support of Goodrich Corporation's Motion for Partial Summary Judgment Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities, #2 Proposed Order Granting Goodrich Corporation's Motion for Partial Summary Judgment Against Emhart Industries, Inc., #3 Proposed Order Statement of Decision RE Goodrich Corporation's Motion for Partial Summary Judgment Against Emhart Industries, Inc., #4 Appendix of Authorities in Support of Goodrich Corporation's Motion for Partial Summary Judgment Establishing that Emhart Industires, Inc. is the Corporate Successor to West Coast Loading Corporation and Kwikset Locks, Inc. Pursuant to American Hardware Corporation's Express Assumption of Liabilities)(Burnside, Elizabeth)
May 6, 2010 Filing 334 NOTICE OF LODGING filed re MEMORANDUM in Opposition to Motion #329 (Attachments: #1 Proposed Order)(Mroz, Erik)
May 6, 2010 Filing 333 PYRO SPECTACULARS, INC'S APPENDIX OF AUTHORITIES IN OPPOSITION TO KWIKSET LOCKS, INC.'S re MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 6, 2010 Filing 332 PYRO SPECTACULARS, INC.'S REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF ITS OPPOSITION TO KWIKSET LOCKS, INC.'S re MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 6, 2010 Filing 331 DECLARATION of Erik S. Mroz in Support of Pyro Spectaculars, Inc.'s Memorandum of Points and Authorities in Opposition to Kwikset Locks, Inc.'s Motion for Summary Judgment MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 6, 2010 Filing 330 STATEMENT of of Genuine Issues of Material Fact in Opposition to Kwikset Locks, Inc.'s Motion for Summary Judgment MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 6, 2010 Filing 329 MEMORANDUM in Opposition to MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Pyro Spectaculars Inc. (Mroz, Erik)
May 5, 2010 Filing 328 FIRST STIPULATION Extending Time to Answer the complaint as to Broco Inc answer now due 6/4/2010; JS Brower & Associates Inc answer now due 6/4/2010, filed by Third-Party Defendants Broco Inc; JS Brower & Associates Inc. (Attachments: #1 Proposed Order)(Hoyt, Amy)
April 29, 2010 Filing 327 ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) #1 filed by defendants Emhart Industries Inc, Kwikset Corporation, Kwikset Locks Inc.(Wyatt, Robert)
April 26, 2010 Opinion or Order Filing 326 MINUTES: SCHEDULING CONFERENCE; The Court confers with counsel regarding the Joint Report, filed April 14, 2010, and orders parties to file a joint report regarding mediation by May 17, 2010. The new joint report shall include discussions regarding discovery and motions. Furthermore, the Court sets a status conference re: adopting a mediation process for Monday, May 24, 2010 at 3:30 p.m by Judge Philip S. Gutierrez Court Reporter: Miriam Baird. (ir)
April 22, 2010 Filing 325 CERTIFICATE OF SERVICE filed by Plaintiff Goodrich Corporation, re Request for Judicial Notice, Request for Relief,,,,,, #322 , Declaration (Motion related) #323 , MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 AMENDED CERTIFICATE served on April 22, 2010. (Burnside, Elizabeth)
April 22, 2010 Filing 324 CERTIFICATE OF SERVICE filed by Plaintiff Goodrich Corporation, re Request for Judicial Notice, Request for Relief,,,,,, #322 , Declaration (Motion related) #323 , MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 served on April 22, 2010. (Burnside, Elizabeth)
April 22, 2010 Filing 323 DECLARATION of Jeffrey D. Dintzer in support of MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
April 22, 2010 Filing 322 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities #321 filed by Plaintiff Goodrich Corporation. (Attachments: #1 Exhibit Exhibit 1, Part A, #2 Exhibit Exhibit 1, Part B, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5, #7 Exhibit Exhibit 6, #8 Exhibit Exhibit 7, #9 Exhibit Exhibit 8, #10 Exhibit Exhibit 9, #11 Exhibit Exhibit 10, #12 Exhibit Exhibit 11, #13 Exhibit Exhibit 12, #14 Exhibit Exhibit 13, #15 Exhibit Exhibit 14, #16 Exhibit Exhibit 15, #17 Exhibit Exhibit 16, #18 Exhibit Exhibit 17, #19 Exhibit Exhibit 18, #20 Exhibit Exhibit 19, #21 Exhibit Exhibit 20, #22 Exhibit Exhibit 21, #23 Exhibit Exhibit 22, #24 Exhibit Exhibit 23, #25 Exhibit Exhibit 24, #26 Exhibit Exhibit 25, #27 Exhibit Exhibit 26, #28 Exhibit Exhibit 27, #29 Exhibit Exhibit 28, #30 Exhibit Exhibit 29)(Burnside, Elizabeth)
April 22, 2010 Filing 321 NOTICE OF MOTION AND MOTION to Dismiss Counterclaims and Memorandum of Points and Authorities filed by Plaintiff Goodrich Corporation. Motion set for hearing on 6/14/2010 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order [Proposed] Order Granting Goodrich Corporation's and Pyro Spectaculars, Inc.'s Motion to Dismiss United States of America's Counterclaims)(Burnside, Elizabeth)
April 22, 2010 Opinion or Order Filing 320 ORDER GRANTING EMHART INDUSTRIES, INC., KWIKSET LOCKS, INC., BLACK & DECKER INC., AND KWIKSET CORPORATION LEAVE TO FILE THEIR ANSWER TO CITY OF COLTON'S COMPLAINT FILED IN CASE NO. ED CV 09-01864 PSG (SSx) by Judge Philip S. Gutierrez, re Stipulation #319 : IT IS HEREBY ORDERED that the Emhart Parties are granted leave to file within 10 days of the date of this Order their Answer to the Colton Complaint filed in Case No. ED CV 09-01864 PSG (SSx). (bm)
April 21, 2010 Filing 319 STIPULATION for Extension of Time to File Response filed by defendant Emhart Industries Inc, Kwikset Locks Inc. (Attachments: #1 Proposed Order Order Granting Emhart Industries, Inc., Black & Decker, Inc., Kwikset Locks, Inc., and Kwikset Corporation leave to file their Answer to the City of Colton's Complaint)(Wyatt, Robert)
April 21, 2010 Filing 318 NOTICE of Change of Attorney Information for attorney Daniel J O'Hanlon counsel for Cross Defendant Fred Skovgard. Adding Daniel J. O'Hanlon as attorney as counsel of record for Fred Skovgard for the reason indicated in the G-06 Notice. Filed by Defendant Fred Skovgard (O'Hanlon, Daniel)
April 19, 2010 Filing 317 PROOF OF SERVICE Executed by Defendant and Cross-Claimant Astro Pyrotechnics, Inc. upon Cross-Defendant Pyrotronics Corporation served on 3/30/2010, answer due 4/20/2010. Service of the Summons and Complaint were executed upon Jim Hescox, authorized to accept service for Harry Hescox, agent for service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 19, 2010 Filing 316 PROOF OF SERVICE Executed by Defendant and Cross-Claimant Pyro Spectaculars, Inc. upon Cross-Defendant Pyrotronics Corporation served on 3/30/2010, answer due 4/20/2010. Service of the Summons and Complaint were executed upon Jim Hescox, authorized to accept service for Harry Hescox, agent of service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 19, 2010 Filing 315 PROOF OF SERVICE Executed by Third Party Plaintiff Astro Pyrotechnics, Inc. upon Third Party Defendant Survival Systems Inc served on 4/14/2010, answer due 5/5/2010. Service of the Summons and Complaint were executed upon Richard Ferry, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 19, 2010 Filing 314 PROOF OF SERVICE Executed by Third Party Plaintiff Astro Pyrotechnics, Inc. upon Third Party Defendant Explosives Engineering Inc served on 4/14/2010, answer due 5/5/2010. Service of the Summons and Complaint were executed upon Richard Ferry, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 19, 2010 Filing 313 PROOF OF SERVICE Executed by Third Party Plaintiff Astro Pyrotechnics, Inc. upon Third Party Defendant JS Brower & Associates Inc served on 4/14/2010, answer due 5/5/2010. Service of the Summons and Complaint were executed upon Richard Ferry, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 19, 2010 Filing 312 PROOF OF SERVICE Executed by Third Party Plaintiff Astro Pyrotechnics, Inc. upon Third Party Defendant Broco Inc served on 4/14/2010, answer due 5/5/2010. Service of the Summons and Complaint were executed upon Richard Ferry, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 14, 2010 Filing 311 JOINT REPORT Rule 26(f) Discovery Plan for Scheduling Conference filed by Defendant Emhart Industries Inc.. (Attachments: #1 Proposed Order Exhibit A)(Wyatt, Robert)
April 14, 2010 Filing 310 PROOF OF SERVICE Executed by Third Party Plaintiff Pyro Spectaculars Inc, upon Third Party Defendant Survival Systems Inc served on 2/12/2010, answer due 3/5/2010. Service of the Summons and Complaint were executed upon Richard Ferry, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entitysubstituted service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 14, 2010 Filing 309 PROOF OF SERVICE Executed by Third Party Plaintiff Pyro Spectaculars Inc, upon Third Party Defendant Explosives Engineering Inc served on 2/16/2010, answer due 3/9/2010. Service of the Summons and Complaint were executed upon Richard Ferry, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entitysubstituted service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 14, 2010 Filing 308 PROOF OF SERVICE Executed by Third Party Plaintiff Pyro Spectaculars Inc, upon Third Party Defendant JS Brower & Associates Inc served on 2/16/2010, answer due 4/2/2010. Service of the Summons and Complaint were executed upon Richard Ferry, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entitysubstituted service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 14, 2010 Filing 307 PROOF OF SERVICE Executed by Third Party Plaintiff Pyro Spectaculars Inc, upon Third Party Defendant Broco Inc served on 2/16/2010, answer due 4/2/2010. Service of the Summons and Complaint were executed upon Richard Ferry, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entitysubstituted service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mroz, Erik)
April 12, 2010 Opinion or Order Filing 306 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: MOTION to Dismiss Third Party Defendants Broco Inc, JS Brower & Associates Inc #300 , for the following reasons: Hearing is set for a closed hearing date of 5/24/10. Please see note. Please refer to the court's Internet website at www.cacd.uscourts.gov for Local Rules, General Order 08-02 and applicable forms. Also, REVIEW THE JUDGE'S PROCEDURES & SCHEDULES, REGARDING CLOSED MOTION DATES AND MANDATORY CHAMBERS COPIES. (lw)
April 12, 2010 Filing 305 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service Summons and Complaint #304 . The following error(s) was found: Incorrect event selected. The correct event is: Service/Waivers of Summons and Complaints-Service of Summons and Complaint Returned Executed (21 days). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
April 9, 2010 Filing 304 PROOF OF SERVICE re: SUMMONS AND COMPLAINT (Sakai, Danielle)
April 5, 2010 Filing 303 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION to Dismiss #300 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Hearing is noticed for a date and time that is closed on the court's calendar. Attachments #1-5 should be filed as separate, stand-alone documents. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
April 2, 2010 Filing 302 Notice of Interested Parties filed by Third Party Defendants Broco Inc, JS Brower & Associates Inc, identifying Plaintiffs and Defendants. (Hoyt, Amy)
April 2, 2010 Filing 301 Initial DISCLOSURE of Statement filed by Third Party Defendants Broco Inc, JS Brower & Associates Inc (Hoyt, Amy)
April 2, 2010 Filing 300 NOTICE OF MOTION AND MOTION to Dismiss Third Party Defendants Broco Inc, JS Brower & Associates Inc filed by Third Party Defendants Broco Inc, JS Brower & Associates Inc. Motion set for hearing on 5/24/2010 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Memorandum Points & Authorities, #2 Request for Judicial Notice, #3 Appendix, #4 Declaration Richard Alan Ferry, #5 Proposed Order)(Hoyt, Amy) *** DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 4-12-10, DOC #306 *** Modified on 4/13/2010 (lw).
March 31, 2010 Opinion or Order Filing 299 ORDER RE: DISMISSALS BY AND BETWEEN 1996 Thomas O. Peters And Kathleen S. Peters Revocable Trust, Thomas O. Peters, Stonehurst Site, LLC, Emhart Industries Inc., Black & Decker, Inc., Kwikset Locks, Inc., And Kwikset Corporation Only by Judge Philip S. Gutierrez, re Notice of Voluntary Dismissal of Party(ies) #245 : All deemed and express claims between between THE 1996 THOMAS O. PETERS AND KATHLEEN S. PETERS REVOCABLE TRUST, THOMAS O. PETERS, and STONEHURST SITE, LLC, on the one hand, and EMHART INDUSTRIES INC., BLACK & DECKER, INC, KWIKSET LOCKS, INC., and KWIKSET CORPORATION, on the other hand, are hereby dismissed with prejudice, each party bearing its own attorneys' fees and costs. (bm)
March 31, 2010 21 DAY Summons Issued re Answer to Complaint (Discovery), Crossclaim, Counterclaim, Answer to Complaint (Discovery) #23 as to Defendant, Counter-Claimant, and Cross-Claimant Pyro Spectaculars Inc. (bm)
March 31, 2010 21 DAY Summons Issued re Answer to Complaint (Discovery), Crossclaim #150 as to Defendant and Cross-Claimant Astro Pyrotechnic, Inc. (bm)
March 29, 2010 Filing 298 DECLARATION of James L. Meeder in support of MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc. (bp) (bm).
March 29, 2010 Filing 297 DECLARATION of James L. Meeder in support of MOTION for Summary Judgment as to All Statutory Claims #289 filed by Defendant Kwikset Locks Inc. (bp)
March 29, 2010 Filing 296 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION for Summary Judgment as to All Statutory Claims #289 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Other error(s) with document(s): Statements of Uncontroverted Facts are lodged with a Notice of Lodging. No proposed Judgment was filed with Notice of Motion for Summary Judgment. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (vh)
March 29, 2010 Filing 295 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION for Summary Judgment as to All Claims #288 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Other error(s) with document(s): Statements of Uncontroverted Facts are lodged with a Notice of Lodging. No proposed Judgment was filed with Notice of Motion for Summary Judgment. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (vh)
March 29, 2010 Filing 290 SUPPLEMENT to MOTION for Summary Judgment as to All Claims #288 Notice of Manual Filing of Meeder Declaration filed by Defendant Emhart Industries Inc. (Wyatt, Robert)
March 26, 2010 Filing 294 JOINT APPENDIX OF EXHIBITS RE EMHART INDUSTRIES, INC.'S re MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc. (bp)PART 4
March 26, 2010 Filing 293 JOINT APPENDIX OF EXHIBITS RE EMHART INDUSTRIES, INC.'S re MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc. (bp)PART 3
March 26, 2010 Filing 292 JOINT APPENDIX OF EXHIBITS RE EMHART INDUSTRIES INC.'S re MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc.(bp)PART 2
March 26, 2010 Filing 291 JOINT APPENDIX OF EXHIBITS RE EMHART INDUSTRIES, INC.'S re MOTION for Summary Judgment as to All Claims #288 filed by Defendant Emhart Industries Inc.(bp)PART I
March 26, 2010 Filing 289 NOTICE OF MOTION AND MOTION for Summary Judgment as to All Statutory Claims filed by defendant Kwikset Locks Inc. Motion set for hearing on 8/23/2010 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Memorandum, #2 SSUF, #3 Notice of Manual Filing, #4 Proposed Order, #5 Proof of Service)(Wyatt, Robert)
March 26, 2010 Filing 288 NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims filed by defendant Emhart Industries Inc. Motion set for hearing on 8/23/2010 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Memorandum, #2 SSUF, #3 Notice of Manual Filing, #4 Proposed Order, #5 Declaration)(Wyatt, Robert)
March 25, 2010 Opinion or Order Filing 287 ORDER RE: STIPULATION TO EXTEND TIME FOR THIRD PARTY Defendants Broco, Inc's and J. S. Brower & Associates Inc.'s Initial Response to Pyro Spectaular's Third Party Complaint by Not More Than 30 Days by Judge Philip S. Gutierrez, IT IS ORDERED Third Party defendants Broco, Inc. and J. S. Brower & Associate Inc. granted 30 day extension to response to Third Party Plaintiff Pyro Spectabulars Inc's Third Party Complaint now have up to and including 4/2/2010 within which to file and serve their responsive pleading re: First Stipulation Extending Time to Answer (30 days or less) #286 (lw)
March 24, 2010 Filing 286 FIRST STIPULATION Extending Time to Answer the complaint as to Broco Inc answer now due 4/2/2010; JS Brower & Associates Inc answer now due 4/2/2010, filed by Third Party Defendants Broco Inc; JS Brower & Associates Inc. (Attachments: #1 Declaration, #2 Proposed Order)(Hoyt, Amy)
March 23, 2010 Opinion or Order Filing 285 ORDER by Judge Philip S. Gutierrez granting #282 Ex Parte Application re Setting The Number, Sequence, and Length Of Briefs To Be Filed In Connection With Plaintiff And Defendant Emhart Industries, Inc.'s Motion For Summary Judgment And Related Cross Motions For Summary Adjudication. (bm)
March 23, 2010 Filing 284 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: [Proposed] Order #283 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Notices-Notice of Lodging. Other error(s) with document(s): In addition to incorrect event, proposed order should be a separate, additional attachment to the Notice of Lodging. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
March 22, 2010 Filing 283 EX PARTE APPLICATION for Order for [PROPOSED] Order Setting the Number Sequence, and Length of Briefs to be filed in Connection wiht Its Motion for Summary Judgment and Cross Motions for Summary Adjudication filed by plaintiff and defendant Emhart Industries Inc.(Wyatt, Robert)
March 19, 2010 Filing 282 EX PARTE APPLICATION for Order for Setting the Number Sequence, and Length of Briefs to be filed in connection with its Motion for Summary Judgment and Cross Motions for Summary Adjudication filed by plaintiff and defendant Emhart Industries Inc. (Attachments: #1 Declaration Declaration in Support of Order Setting the Number Sequence, and Length of Briefs to be filed in connection with its Motion for Summary Judgment and Cross Motions for Summary Adjudication, #2 Proof of Service for Ex Parte Application for an Order Setting the Number Sequence, and Length of Briefs to be filed in connection with its Motion for Summary Judgment and Cross Motions for Summary Adjudication)(Wyatt, Robert)
March 15, 2010 Filing 281 AFFIDAVIT of VENETTA S. TASSOPULOS, UNITED STATES MAGISTRATE, (RET.) REQUIRED BY COURT ORDER OF MARCH 5, 2010 PURSUANT TO RULE 53 (b)(3) and 28 U.S.C. SECTION 455 re: Order, #278 filed by Special Master Venetta S Tassopulos (bp)
March 8, 2010 Filing 280 NOTICE of Change of Attorney Information for attorney Harland L Burge, Jr counsel for ThirdParty Defendant Environmental Enterprises Inc. Changing Firm Name to Law Offices of Harland L. Burge, Jr.. Adding Harland L. Burge as attorney as counsel of record for Environmental Enterprises Inc. for the reason indicated in the G-06 Notice. Filed by Third Party Defendant Environmental Enterprises Inc. (Burge, Harland)
March 8, 2010 Filing 279 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certification as to Interested Parties #275 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Certificate/Notice of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
March 5, 2010 Opinion or Order Filing 278 ORDER by Judge Philip S. Gutierrez Re Re-Designation of the Honorable Venetta S. Tassopulos, United States Magistrate Judge (Ret.). Good cause exists for the appointment of a Special Master to oversee all pretrial discovery matters. Re: Stipulation for Discovery #276 . (mg)
March 4, 2010 Filing 277 PROOF OF SERVICE filed by Defendant and cross-defendant Goodrich Corporation, re Stipulation for Discovery #276 served on March 4, 2010. (Burnside, Elizabeth)
March 4, 2010 Filing 276 STIPULATION for Discovery as to Special Master Re-designation filed by Defendant and cross-defendant Goodrich Corporation. (Attachments: #1 Proposed Order Exhibit 1: Proposed Order re Re-designation of Special Master)(Burnside, Elizabeth)
March 4, 2010 Filing 275 Certification as to Interested Parties filed by Cross Defendants John Callagy, John Callagy as Trustee of The Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen as Trustee of The Walter M. Pointon Trust Under Trust Dated 11/19/91, Linda Frederiksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Third Party Defendants John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Mary Mitchell, Elizabeth Rodriguez, Edward Stout (Funderburk, William) Modified on 3/4/2010 (bm).
March 3, 2010 Filing 274 NOTICE of Manual Filing filed by ThirdParty Defendant General Dynamics Corporation of Third-Party Defendant General Dynamics Corporation's Corrected and First Amended Answer to Third-Party Claimants County of San Bernardino and Robertson's Ready Mix, Inc.'s Third Party Complaint; Counterclaims; Cross-Claims. (Weinstein, Beth)
March 3, 2010 Filing 273 NOTICE of Manual Filing filed by ThirdParty Defendant General Dynamics Corporation of Third-Party Defendant General Dynamics Corporation's Corrected and First Amended Answer to Third-Party Claimants County of San Bernardino and Robertson's Ready Mix, Inc.'s Third Party Complaint; Counterclaims; Cross-Claims. (Weinstein, Beth)
March 3, 2010 Filing 272 NOTICE of Manual Filing filed by ThirdParty Defendant Raytheon Company of Third-Party Defendant Raytheon Company's Corrected and First Amended Answer to Third-Party Claimants County of San Bernardino and Robertson's Ready Mix, Inc.'s Third Party Complaint; Counterclaims; Cross-Claims. (Weinstein, Beth)
March 3, 2010 Filing 271 NOTICE of Manual Filing filed by ThirdParty Defendant Raytheon Company of Third-Party Defendant Raytheon Company's Corrected and First Amended Answer to Third-Party Claimants County of San Bernardino and Robertson's Ready Mix, Inc.'s Third-Party Complaint; Counterclaims; Cross-claims. (Weinstein, Beth)
March 2, 2010 Opinion or Order Filing 270 ORDER GRANTING STIPULATION AGREEING THAT HUGHES AIRCRAT COMPANY SHAL NOT BE SERVED IN ANY MATTER IN THE CONSOLIDATED ACTIONS by Judge Philip S. Gutierrez, re Stipulation #264 : Based on the Stipulation filed herewith, and good cause appearing, IT IS HEREBY ORDERED as follows: 1. In any judgment entered in the above-captioned consolidated cases, any liability attributable to Hughes Aircraft Company shall be imposed on Raytheon Company, and any judgment entered with respect to Raytheon Company shall include any liability attributable to Hughes Aircraft Company; 2. In light of Raytheon Company's assumption of liability for any liability of Hughes Aircraft Company, The City of Rialto and Rialto Utility Authority shall cease any attempts to serve Hughes Aircraft Company through the Secretary of State or otherwise. (bm)
March 2, 2010 Filing 269 AMENDED CERTIFICATES of Interested Parties filed by Defendant/Cross-Claimant County of San Bernardino, Robertson's Ready Mix Inc, (Refkin, Martin)
March 2, 2010 Filing 268 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer by Environmental Enterprises, Inc. #266 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Attachment #2, Notice of Interested parties should be filed as a separate, stand alone document using relief Notices-Certificate/Notice of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
March 2, 2010 Filing 267 ANSWER filed by Cross-Defendant Environmental Enterprises, Inc.. (Attachments: #1 Exhibit Exhibits 1-10 to Cross-Defendant Answer to Cross-Claims of City of Rialto and Rialto Utility Authority, #2 Affidavit Cross-Defendant EEI Certificatin as to Interested Parties per Local Rule 7.1.1)(Burge, Harland)
March 1, 2010 Filing 266 ANSWER filed by Third Party Defendant Environmental Enterprises Inc. (Attachments: #1 Exhibit Exhibits 1-10 to Answer of Third Party EEI to 3rd Party Plaintiffs Emhart, Industries, et. al, #2 Affidavit Third Party Defendant EEI Local Rule 7.1.1 Certification as to Interested Parties)(Burge, Harland)
March 1, 2010 Filing 265 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate of Interested Parties #255 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Certificate/Notice of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
February 26, 2010 Filing 264 STIPULATION to Clarify Responsibility Of Raytheon Corporation For Any Liability Of Hughes Aircraft Company And Service Of Hughes Aircraft Company filed by Defendant Raytheon Company. (Attachments: #1 Proposed Order)(Weinstein, Beth)
February 26, 2010 Filing 263 NOTICE of Related Case(s) filed by defendant Related Case(s): 09-07501; 09-06630; 10-00824; 09-07508 (Renshaw, Christine)
February 26, 2010 Filing 262 Certification and Notice of Interested Parties (Renshaw, Christine)
February 26, 2010 Filing 261 ANSWER filed by defendant Trojan Fireworks Co.(Renshaw, Christine)
February 26, 2010 Filing 260 CORPORATE DISCLOSURE STATEMENT And Certificate Of Interested Parties filed by ThirdParty Defendant Raytheon Company identifying Raytheon Company as Corporate Parent. (Weinstein, Beth)
February 26, 2010 Filing 259 CORPORATE DISCLOSURE STATEMENT And Certificate Of Interested Parties filed by ThirdParty Defendant General Dynamics Corporation identifying General Dynamics Corporation as Corporate Parent. (Weinstein, Beth)
February 26, 2010 Filing 258 CORPORATE DISCLOSURE STATEMENT And Certificate Of Interested Parties filed by ThirdParty Defendant Raytheon Company identifying Raytheon Company as Corporate Parent. (Weinstein, Beth)
February 26, 2010 Filing 257 ZAMBELLI FIREWORKS MANUFACTURING COMPANY'S ADDITIONAL DEFENSES TO DEEMED CLAIMS (Davis, Jad)
February 26, 2010 Filing 256 CORPORATE DISCLOSURE STATEMENT And Certificate Of Interested Parties filed by ThirdParty Defendant General Dynamics Corporation identifying General Dynamics Corporation as Corporate Parent. (Weinstein, Beth)
February 26, 2010 Filing 255 Certificate of Interested Parties Pursuant to Local Rule 7-1.1 filed by Defendant Goodrich Corporation (Burnside, Elizabeth)
February 26, 2010 Filing 254 NOTICE filed by Third Party Defendant Zambelli Fireworks Manufacturing Company Inc. OF PENDENCY OF OTHER ACTIONS OR PROCEEDINGS (Davis, Jad)
February 26, 2010 Filing 253 ANSWER to Amended Complaint,,, #212 filed by Defendant Goodrich Corporation.(Burnside, Elizabeth)
February 26, 2010 Filing 252 NOTICE of Related Case(s) filed by Third Party Defendant Zambelli Fireworks Manufacturing Company Inc. Related Case(s): CV09-7501; CV09-07508; CV09-6630; CV09-06632; CV10-00824 (Davis, Jad)
February 26, 2010 Filing 251 NOTICE of Interested Parties filed by Third Party Defendant Zambelli Fireworks Manufacturing Company Inc, (Davis, Jad)
February 26, 2010 Filing 250 ANSWER to Third Party Complaint,, #24 filed by Third Party Defendants Zambelli Fireworks Manufacturing Company Inc.(Davis, Jad)
February 26, 2010 Filing 249 NOTICE of Manual Filing filed by Cross Defendant General Dynamics Corporation of Third-Party Defendant General Dynamics Corporations Answer to Third-Party Claimants County of San Bernardino And Robertson's Ready Mix, Inc.'s Third-Party Complaint; Counterclaims; Cross-claims. (Weinstein, Beth)
February 26, 2010 Filing 248 NOTICE of Manual Filing filed by Cross Defendant Raytheon Company of Third-Party Defendant Raytheon Company's Answer to Third-Party Claimants County of San Bernardino and Robertson's Ready Mix, Inc.'s Third-Party Complaint; Counterclaims; Cross-Claims. (Weinstein, Beth)
February 26, 2010 Filing 247 NOTICE of Manual Filing filed by Cross Defendant Raytheon Company of Raytheon Company's Answer to Third Party Claimants County of San Bernardino and Robertson's Ready Mix, Inc.'s Third-Party Complaint; Counterclaims; Cross-Claims. (Weinstein, Beth)
February 26, 2010 Filing 246 NOTICE of Manual Filing filed by Cross Defendant General Dynamics Corporation of General Dynamics Answer to Third-Party Claimants County of San Bernardino and Robertson's REady Mix, Inc.'s Third-Party Complaint; Counterclaims; Cross-claims. (Weinstein, Beth)
February 26, 2010 Filing 245 NOTICE OF DISMISSAL filed by Defendant, counter-claimant and cross-claimant Thomas O Peters pursuant to FRCP 41a(1) 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust, Stonehurst Site, LLC as to Emhart Industries Inc. (Attachments: #1 Proposed Order [Proposed] Order re dismissal by and between 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust, Thomas O. Peters, Stonehurst Site LLC, Emhart Industricts Inc., Black & Decker, Inc., Kwikset Locks, Inc., and Kwikset Corporation ONLY)(Van Vlear, John)
February 26, 2010 Filing 244 ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) #1 filed by defendants Ken Thompson Inc, Rialto Concrete Products Inc. (Attachments: #1 Statement of Interested Parties, #2 Notice of Related Cases)(Perea, Nathan)
February 26, 2010 Filing 243 Cross Defendant and Third-Party Defendant The Ensign-Bickford Company's Additional Defenses to Deemed Claims re: Order, Set/Clear Flags, Set Deadlines/Hearings,,,,,,,,, #201 (Sobelman, Donald)
February 26, 2010 Filing 241 ANSWER to Amended Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,,,,,,,, #63 filed by Cross-Defendant Ensign-Bickford Company.(Sobelman, Donald)
February 26, 2010 Filing 240 ANSWER to Third Party Complaint,,,, #193 filed by Cross-Defendant Ensign-Bickford Company.(Sobelman, Donald)
February 26, 2010 Filing 239 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Amended Certification as to Interested Parties #237 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Certificate/Notice of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
February 25, 2010 Filing 242 FIRST AMENDED ANSWER, CROSSCLAIMS against American Promotional Events Inc-West, American Promotional Events Inc, Astro Pyrotechnics Inc, Black & Decker Inc, Does(1-10), Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Corporation, Kwikset Locks Inc, Thomas O Peters, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Trojan Fireworks Co, Whittaker Corporation filed by defendants County of San Bernardino, Robertson's Ready Mix Inc. (bm) (bm).
February 25, 2010 Filing 238 NOTICE of Voluntary Dismissal filed by Third Party Plaintiff American Pyrodyne, American Promotional Events Inc, American Promotional Events Inc-West, American West Marketing Inc, Freedom Fireworks Inc. Dismissal is without prejudice. (King, Jennifer)
February 25, 2010 Filing 237 Defendants/Cross-Claimants County of San Bernardino and Robertson's Ready Mix, Inc.'s Amended Certification as to Interested Parties (Refkin, Martin)
February 25, 2010 Filing 236 NOTICE of Related Case(s) filed by Defendant/Cross-Claimant County of San Bernardino. and Robertson's Ready Mix, Inc. (Amended) (Refkin, Martin)
February 25, 2010 Filing 235 ANSWER to Third Party Complaint,,, #164 filed by Third-Party Defendants John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Mary Mitchell, Elizabeth Rodriguez, Edward Stout.(Funderburk, William)
February 25, 2010 Filing 234 ANSWER TO AMENDED COMPLAINT [DKT. 208] OF THE CITY OF COLTON filed by Defendant, Counter-Claimant, Cross-Claimant and Third-Party Plaintiff Astro Pyrotechnics Inc.(Mroz, Erik)
February 25, 2010 Filing 233 ANSWER TO AMENDED COMPLAINT [DKT. 208] OF THE CITY OF COLTON; DEMAND FOR JURY TRIAL (FRCP 38) filed by Defendant, Counter-Claimant, Cross-Claimant and Third-Party Plaintiff Pyro Spectaculars Inc.(Mroz, Erik)
February 25, 2010 Filing 232 NOTICE of Change of Attorney Information for attorney Anna Louise Cole counsel for Cross Defendants John Callagy, John Callagy, Stephen Callagy, Jeanine Elzie, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, Mary Mitchell, Elizabeth Rodriguez, Edward Stout, Third Party Defendants Stephen Callagy, Jeanine Elzie, Linda Frederiksen, John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Mary Mitchell, Elizabeth Rodriguez, Edward Stout. Changing firm name to Castellon & Funderburk LLP. Changing e-mail to acole@candffirm.com. Adding Anna L. Cole as attorney as counsel of record for Edward Stout; Elizabeth Rodriguez; John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated February 20, 1985; Linda Frederiksen; Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated 11/19/91; Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985; John Callagy; Mary Callagy (erroneously named as Mary Mitchell); Jeanine Elzie; Stephen Callagy for the reason indicated in the G-06 Notice. Filed by Third-Pary Defendants & Cross-Defendants Edward Stout; Elizabeth Rodriguez; John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated February 20, 1985; Linda Frederiksen; Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated 11/19/91; Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985; John Callagy; Mary Callagy (erroneously named as Mary Mitchell); Jeanine Elzie; Stephen Callagy (Cole, Anna)
February 24, 2010 Filing 231 NOTICE of Appearance filed by attorney Stephen C Lewis on behalf of ThirdParty Defendant Ensign-Bickford Company (Lewis, Stephen)
February 23, 2010 Filing 230 Additional Affirmative Defenses of Thomas O. Peters and Stonehurst Site, LLC re Counterclaim filed by Pyro Spectaculars, Inc. filed by Counter Defendant Thomas O Peters and Stonehurst Site LLC re: Answer to Crossclaim #162 (Van Vlear, John)
February 12, 2010 Opinion or Order Filing 229 ORDER by Judge Philip S. Gutierrez: granting #225 Ex Parte Application to Extend the Time for Goodrich Corporation and Pyro Spectaculars, Inc. To Serve Summons and Claims: IT IS HEREBY ORDERED THAT: 1. Goodrich shall have until April 28, 2010, to serve the Summons and First Amended Complaint in Goodrich Corporation v. Chung Ming Wong, et al., Case No. 09-06630 PSG (SSx) on Defendants Pyrotronics Corporation, J.S. Brower & Associates, Inc., and Survival Systems, Inc. 2. PSI shall have until April 28, 2010, to serve its Third-Party Complaint, filed in City of Colton v. American Promotional Events, Inc., Case No. ED CV 09-01864 PSG (SSx) and Summons upon Third-Party Defendants, Survival Systems, Inc. Broco, Inc., Explosives Engineering, Inc. and J.S. Brower & Associates, Inc. (bm)
February 10, 2010 Filing 228 CERTIFICATE OF SERVICE filed by Plaintiff Goodrich Corporation, re EX PARTE APPLICATION for Leave to Extend Time to Serve Summons and Claims of Goodrich Corporation and Pyro Spectaculars, Inc. #225 , Declaration (Motion related) #227 , Declaration (Motion related), Declaration (Motion related) #226 served on 02/10/2010. (Burnside, Elizabeth)
February 10, 2010 Filing 227 DECLARATION of Erik S. Mroz In Support Of EX PARTE APPLICATION for Leave to Extend Time to Serve Summons and Claims of Goodrich Corporation and Pyro Spectaculars, Inc. #225 filed by Defendant Pyro Spectaculars Inc. (Burnside, Elizabeth)
February 10, 2010 Filing 226 DECLARATION of Elizabeth M. Burnside In Support Of EX PARTE APPLICATION for Leave to Extend Time to Serve Summons and Claims of Goodrich Corporation and Pyro Spectaculars, Inc. #225 filed by Defendant Goodrich Corporation. (Burnside, Elizabeth)
February 10, 2010 Filing 225 EX PARTE APPLICATION for Leave to Extend Time to Serve Summons and Claims of Goodrich Corporation and Pyro Spectaculars, Inc. filed by Plaintiff Goodrich Corporation. (Attachments: #1 Proposed Order)(Burnside, Elizabeth)
February 8, 2010 Filing 224 PROOF OF SERVICE Executed by Third Party Plaintiff Pyro Spectaculars Inc, upon General Dynamics Corporation served on 10/15/2009, answer due 12/21/2009; City of Rialto served on 10/15/2009, answer due 12/21/2009; Rialto Utility Authority served on 10/15/2009, answer due 12/21/2009; Zambelli Fireworks Company served on 10/15/2009, answer due 12/21/2009; Zambelli Fireworks Manufacturing Company Inc served on 10/15/2009, answer due 12/21/2009; Raytheon Company served on 10/15/2009, answer due 12/21/2009. The Summons and Complaint were served by LexisNexis File & Serve service, by Federal statute, upon Attorneys of Record. Due Dilligence declaration No. Original Summons not returned. (Mroz, Erik)
February 8, 2010 Filing 223 PROOF OF SERVICE Executed by Third Party Plaintiff Pyro Spectaculars Inc, uponThe United States of America served on 10/27/2009, answer due 1/28/2010. Answer due 2/4/10 per Court Order The Summons and Complaint were served by Personal Service, by Federal statute. Service accepted by Flabia De La Rosa/George S. Cardona on behalf of United States of America. Original Summons not returned. (Mroz, Erik)
February 4, 2010 Filing 222 ANSWER to Third Party Complaint #24 , COUNTERCLAIMS against Pyro Spectaculars Inc filed by third-party defendant United States of America. (bm)
February 4, 2010 Opinion or Order Filing 221 ORDER by Judge Philip S. Gutierrez: Application to Appear Pro Hac Vice by Attorney Joseph W Hoverwill of Miles & Stockbridge PC on behalf of Defendants Emhart Industries Inc, Kwikset Locks Inc, Black & Decker Inc, and Kwikset Corporation, designating Robert D Wyatt of Allen Matkins Leck Gamble Mallory & Natsis LLP as local counse #213 GRANTED. (ir)
February 4, 2010 Opinion or Order Filing 220 ORDER by Judge Philip S. Gutierrez: Application to Appear Pro Hac Vice by Attorney Joseph L Beavers on behalf of Defendant Emhart Industries Inc, Kwikset Locks Inc, Black & Decker Inc and Kwikset Corporation, designating Robert D Wyatt as local counsel #214 GRANTED. (ir)
February 4, 2010 Opinion or Order Filing 219 ORDER by Judge Philip S. Gutierrez: Application to Appear Pro Hac Vice by Attorney Amanda A Neidert of Mile & Stockbridge PC on behalf of Defendants Emhart Industries Inc, Kwikset Locks Inc, Black & Decker Inc, Kwikset Corporation, designating Robert D Wyatt of Allen Matkins Leck Gamble Mallory & Natsis LLP as local counsel #215 GRANTED. (ir)
February 4, 2010 Filing 218 Corrected NOTICE of Manual Filing filed by Cross Defendants United States of America, United States Department of Defense, ThirdParty Defendant United States Department of Defense of THIRD-PARTY DEFENDANT UNITED STATES OF AMERICA'S ANSWER TO PYRO SPECTACULARS, INC.'S THIRD-PARTY COMPLAINT; COUNTERCLAIMS. (Russell, Rochelle)
February 4, 2010 Filing 217 NOTICE of Manual Filing filed by Cross Defendants United States of America, United States Department of Defense, ThirdParty Defendant United States Department of Defense of THIRD-PARTY DEFENDANT UNITED STATES OF AMERICA'S ANSWER TO PYRO SPECTACULARS, INC.'S THIRD-PARTY COMPLAINT; COUNTERCLAIMS. (Russell, Rochelle)
February 2, 2010 Opinion or Order Filing 216 ORDER by Judge Philip S. Gutierrez: Having considered Plaintiff City of Colton's Ex Parte Application #210 , IT IS HEREBY ORDERED THAT: Plaintiff City of Colton shall have until April 19, 2010 to serve the Summons and Complaint in Case No. ED CV 09-6630 PSG (SSx) on Defendant PyrotronicsCorporation. (ir)
February 2, 2010 Filing 215 First APPLICATION for attorney Amanda A. Neidert to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000006481914 paid.) filed by Defendant Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, Kwikset Corporation. (Attachments: #1 Order)(Scollan, Francis)
February 2, 2010 Filing 214 First APPLICATION for attorney Joseph L. Beavers to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000006481683 paid.) filed by Defendant Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, Kwikset Corporation. (Attachments: #1 Order)(Scollan, Francis)
February 2, 2010 Filing 213 First APPLICATION for attorney Joseph W. Hovermill to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000006481259 paid.) filed by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, Kwikset Corporation. (Attachments: #1 Order)(Scollan, Francis)
February 1, 2010 Filing 212 PLAINTIFF CITY OF COLTON'S AMENDMENT TO COMPLAINT against defendants American West Marketing, Inc., American Pyrodyne, Astro Pyrotechnics Inc, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Freedom Fireworks, Inc., Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyrodyne American Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Robertson's Ready Mix Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, American Promotional Events Inc, American Promotional Events Inc-West, American West Inc amending Complaint #1 , filed by plaintiff City of Colton. (bm) (bm).
February 1, 2010 Filing 211 NOTICE of Change of Attorney Information for attorney Elizabeth McClure Burnside counsel for Defendant Goodrich Corporation.Denise G. Fellers 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 Goodrich Corporation (Burnside, Elizabeth)
February 1, 2010 Filing 210 EX PARTE APPLICATION for Leave to to Extend Time to Serve Summons and Complaint filed by Plaintiff City of Colton. (Attachments: #1 Declaration of Carissa Beecham in Support of Plaintiff City of Colton's Ex Parte Application to Extend Time to Serve Summons and Complaint, #2 Proposed Order, #3 Proof of Service)(Tanaka, Gene)
February 1, 2010 Filing 209 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Plaintiff City of Colton's Amendment to Complaint #208 . Document #208 should not get filed electronically. Pursuant to General Order 08-02, counsel is not permitted to e-file initiating documents, such as the above document. Any such initiating document must be manually filed at the Civil Intake section of the Clerk's office. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (bm)
January 29, 2010 Filing 208 AMENDED DOCUMENT filed by Plaintiff City of Colton. Amendment to Summons Issued,,, Plaintiff City of Colton's Amendment to Complaint (Sakai, Danielle)
January 28, 2010 Filing 207 NOTICE of Change of Attorney Information for attorney Amilia Glikman counsel for Defendants American Promotional Events Inc, American Promotional Events Inc-West.Amilia Glikman is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendants American Promotional Events, Inc. and American Promotional Events, Inc.-West (Glikman, Amilia)
January 25, 2010 Filing 206 PROOF OF SERVICE filed by DEFENDANT Whittaker Corporation, re Amended Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,,,,,,,, #63 served on 12/23/2009. (Bures, Matthew)
January 25, 2010 Filing 205 PROOF OF SERVICE filed by DEFENDANT Whittaker Corporation, re Amended Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,,,,,,,, #63 served on 12/23/2009. (Bures, Matthew)
January 25, 2010 Filing 204 PROOF OF SERVICE filed by DEFENDANT Whittaker Corporation, re Amended Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,,,,,,,, #63 served on 12/23/2009. (Bures, Matthew)
January 21, 2010 Filing 203 NOTICE OF FILING TRANSCRIPT filed for proceedings 1/11/10 3:30 pm (Baird, Miriam)
January 21, 2010 Filing 202 TRANSCRIPT for proceedings held on 1/11/10 3:30 pm. Court Reporter/Electronic Court Recorder: Miriam V. Baird, phone number mvb11893@aol.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter or PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/11/2010. Redacted Transcript Deadline set for 2/21/2010. Release of Transcript Restriction set for 4/21/2010. (Baird, Miriam)
January 20, 2010 Opinion or Order Filing 201 ORDER by Judge Philip S. Gutierrez: The following actions pending in this Court shall be consolidated for all purposes, except for trial: City of Colton v. American Promotional Events, Inc. et al, Case No. ED CV 09-01864 PSG (SSx), filed October 6, 2009; City of Rialto et al v. United States Department of Defense, et al., Case No. CV 09-07501 PSG (SSx), filed October 15, 2009; Goodrich Corporation v. Chung Ming Wong, et al., Case No. CV 09-6630 PSG (SSx), filed October 6, 2009; County of San Bernardino, et al. v. Tung Chun Co., et al., Case No. CV 09-06632 PSG (SSx), filed October 6, 2009; and Emhart Industries, INc. v. American Promotional Events, Inc.-West, et al., Case No. CV 09-07508 PSG (SSX), filed October 15, 2009. (see document for further details). A Scheduling Conference is set for April 26, 2010 at 3:30 p.m. in Department 790. (bm)
January 15, 2010 Filing 200 STIPULATION to Consolidate Cases as to CV 09-01864 PSG; CV 09-07501 PSG; CV 09-6630 PSG; CV 09-06632 PSG; CV 09-07508 PSG filed by Plaintiff City of Colton. (Attachments: #1 Proposed Order)(Sakai, Danielle)
January 11, 2010 Filing 199 MINUTES: STATUS CONFERENCE RE: PARTIES' STIPULATION AND PROPOSED ORDER(DOC. 56 FILED UNDER CASE NUMBER ED CV 09-1864-PSG) The Court questions attorney Gene Tanaka on the stipulation filed in case number ED CV 09-1864 on December 11, 2009. The Court proceeds to question Mr. Tanaka and other attorneys regarding discovery, service conflict, case consolidation, possible trial date, settlement, affirmative defenses, responsive deadlines, and proper filing format. The Court directs Mr. Tanaka to submit a revised stipulation changing the items addressed today, and include in the stipulation or in a separate stipulation, whether Judge West should resume settlement negotiations, and a special master should be appointed. Judge Philip S. Gutierrez.Court Reporter: Miriam Baird. (ir)
January 11, 2010 Filing 197 NOTICE of Change of Attorney Information for attorney C Robert Boldt counsel for Third Party Defendants General Dynamics Corporation, Raytheon Company. Adding Steven Soule as attorney as counsel of record for Raytheon Company and General Dynamics Corporation for the reason indicated in the G-06 Notice. Filed by Third-Party Defendant Raytheon Company and General Dynamics Corporation (Boldt, C)
January 8, 2010 Opinion or Order Filing 192 ORDER by Judge Philip S. Gutierrez, based on the First Stipulation Extending Time to Answer (30 days or less) #175 , Raytheon Company and General DynamicsCorporation may have an extension of time from January 7, 2010 to February 3, 2010 to file an answer, motion, or otherwise respond to Whittaker Corporations First Amended Cross Claims against Raytheon Company and General Dynamics Corporation in the above-captioned case. (ir)
January 8, 2010 Opinion or Order Filing 191 ORDER by Judge Philip S. Gutierrez, after full consideration of the Parties' Stipulation to extend time to respond to pending counter-claims, cross-claims and Third-party claims #173 , pending further Order of the Court, which will be filed and entered during or after the Status Conference on 1/11/10, the filing of further pleadings in this action is suspended. (ir)
January 7, 2010 Filing 196 ANSWER to Whittaker Corporation's First Amended Cross-Claim, #63 , CROSSCLAIM against Trojan Fireworks Co, American Promotional Events Inc-West, United States of America, Zambelli Fireworks Company, a/k/a Zambelli Fireworks Internationale, Explosives Engineering Inc, JS Brower & Associates Inc, Rialto Utility Authority, Survival Systems Inc, Broco Inc, Zambelli Fireworks Manufacturing Co., Inc., City of Rialto, City of Colton(a California municipal corporation), Raytheon Company, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, General Dynamics Corporation, Pyrotronics Corporation, Robertson's Ready Mix Inc, COUNTERCLAIM against Whittaker Corporation filed by defendant, cross-defendant, counter-claimant, and cross-claimant Pyro Spectaculars Inc. (bm)
January 7, 2010 Filing 195 ANSWER to Whittaker Corporation's First Amended Cross-Claim, Counterclaim, #63 , CROSSCLAIM against Trojan Fireworks Co, American Promotional Events Inc-West, Zambelli Fireworks Company a/k/a Zambelli Fireworks Internationale, Explosives Engineering Inc, JS Brower & Associates Inc, Survival Systems Inc, Broco Inc, Zambelli Fireworks Manufacturing Co., Inc., City of Rialto, Rialto Utility Authority, City of Colton(a California municipal corporation), Raytheon Company, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, General Dynamics Corporation, Pyrotronics Corporation, Robertson's Ready Mix Inc, COUNTERCLAIM against Whittaker Corporation filed by defendant, cross-defendant, counter-claimant, and cross-claimant Astro Pyrotechnics Inc. (bm)
January 7, 2010 Filing 189 Raytheon Company's ANSWER to Amended Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,,,,,,,, #63 in response to Whittaker Corporation's Cross-claim filed by Cross Defendant Raytheon Company.(Boldt, C)
January 7, 2010 Filing 188 General Dynamics Corporation's ANSWER to Amended Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,,,,,,,, #63 to Whittaker Corporation's Cross-claim filed by Cross Defendant General Dynamics Corporation.(Boldt, C)
January 7, 2010 Filing 180 STATEMENT of Whittaker Corporation re Stipulation to Extend Time to Respond to Pending Counter-Claims, Cross-Claims and Third-Party Claims re: Miscellaneous Document, #173 . (Bures, Matthew)
January 7, 2010 Filing 177 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error was found: Incorrect event used. Correct event is Other Filings: Notices - Certificate of Interested Parties. RE: Miscellaneous Document #174 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (ir)
January 7, 2010 Filing 176 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error was found: Incorrect event used. Correct event is Other Filings: Stipulations - Extend time to file Answer RE: Miscellaneous Document, #173 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (ir)
January 6, 2010 Opinion or Order Filing 190 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Answer, Cross Claim, Counter Claim, Proof of Service submitted by Counter Claimant American Promotional Events Inc, Cross Claimant American Promotional Events Inc, Defendant American Promotional Events Inc received on 12/30/2009 is not to be filed but instead rejected. Denial based on: Initiating documents previously e-filed not filed in traditional manner at the civil intake window. (shb)
January 6, 2010 Filing 175 FIRST STIPULATION Extending Time to Answer the complaint as to Raytheon Company answer now due 2/3/2010; General Dynamics Corporation answer now due 2/3/2010, filed by Cross-Defendant Raytheon Company; General Dynamics Corporation. (Attachments: #1 Proposed Order Granting Stipulation Extending Time for Raytheon Company and General Dynamics Corporation to Respond to Cross Claims of Whittaker Corporation By Not More Than 30 Days)(Boldt, C)
January 6, 2010 Filing 174 Certificate of Interested Parties re: Answer to Complaint #100 (Isola, David)
January 6, 2010 Filing 173 STIPULATION TO EXTEND TIME TO RESPOND TO PENDING COUNTERCLIAMS, CROSS-CLAIMS AND THIRD-PARTY CLAIMS filed by Defendant Emhart Industries Inc (Attachments: #1 Proposed Order TO EXTEND TIME TO RESPOND TO PENDING COUNTER-CLAIMS, CROSS-CLAIMS AND THIRD-PARTY CLAIMS)(Wyatt, Robert)
January 6, 2010 Opinion or Order Filing 172 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Answer to 1st Amd Crossclaim/Cntclm/Cross-claim #144 , Answer to 1st Amd Crossclaim/Counterclaim/Crossclaim #145 , for the following reasons: Pursuant to General Order 08-02, Counter-claims/cross-claim must be filed in the traditional manner at the Civil Intake Window. (bm)
January 6, 2010 Filing 171 FIRST STIPULATION Extending Time to Answer the complaint as to Zambelli Fireworks Manufacturing Co., Inc. answer now due 2/3/2010, filed by Cross-Defendant Zambelli Fireworks Manufacturing Co., Inc..(Davis, Jad)
January 6, 2010 Filing 170 FIRST STIPULATION Extending Time to Answer the complaint as to Edward Stout answer now due 2/3/2010; Elizabeth Rodriguez answer now due 2/3/2010; John Callagy(as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985) answer now due 2/3/2010; Linda Frederiksen answer now due 2/3/2010; Linda Frederiksen(as Trustee of The Walter M. Pointon Trust Dated 11/19/91) answer now due 2/3/2010; Linda Frederiksen(as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985) answer now due 2/3/2010; John Callagy answer now due 2/3/2010; Mary Mitchell answer now due 2/3/2010; Jeanine Elzie answer now due 2/3/2010; Stephen Callagy answer now due 2/3/2010, filed by Cross-Defendants Edward Stout; Elizabeth Rodriguez; John Callagy(as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985); Linda Frederiksen; Linda Frederiksen(as Trustee of The Walter M. Pointon Trust Dated 11/19/91); Linda Frederiksen(as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985); John Callagy; Mary Mitchell; Jeanine Elzie; Stephen Callagy.(Funderburk, William)
January 6, 2010 Filing 169 STATEMENT FOR JOINT STATUS CONFERENCE (Wyatt, Robert)
January 5, 2010 Opinion or Order Filing 165 NOTICE OF DISCREPANCY AND ORDER by Judge Philip S. Gutierrez, ORDERING Ken Thompson Inc., and Rialto Concrete Products, Inc.'s Answer to City of Colton's Complaint; Crossclaims; Counterclaims; Demand for Jury Trial, submitted by Defendant Ken Thompson Inc, received on 12/30/09, is not to be filed but instead rejected. Denial based on: Pursuant to docket #45, Ken Thompson Inc's Answer was due on 12/21/09. (mg)
January 5, 2010 Filing 160 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Answers to Crossclaims, Counterclaims; Crossclaims #144 , #145 . Documents #144 , and #145 should not get filed electronically. Pursuant to General Order 08-02, counsel is not permitted to e-file initiating documents, such as the above Answers to Crossclaims with Counterclaims; Crossclaims. Any such initiating document must be manually filed at the Civil Intake section of the Clerk's office. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (bm)
January 5, 2010 Filing 159 STIPULATION for Extension of Time to File Response as to Amended Answer to Complaint, Crossclaim, Counterclaim,,,,,,,,,,,,,,, #63 filed by Cross-Defendants City of Rialto, Rialto Utility Authority.(Lanphere, Andrew)
January 5, 2010 Filing 148 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Answers to Cross-Claims #138 , #139 , #140 . Incorrect event selected. Correct event is Initial Pleadings-Service-Answers to Complaints. Answers are not linked to cross-claims that they are answering #138 , #139 , #140 . Docket entry text does not match caption of attached document (counter-claim of Pyros Spectaculars, Inc.) #140 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (bm)
January 4, 2010 Filing 193 THIRD PARTY COMPLAINT against Third Party Defendants Ferranti International, Inc., John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985, Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991, Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985, Broco Inc, City of Rialto, The Marquardt Company, American West Explosives, Golden State Explosives, E.T.I. Explosive Technologies International, Inc. of California, Edward Stout, Elizabeth Rodriguez, John Callagy, Linda Frederiksen, Mary Mitchell, Jeanine Elzie, Stephen Callagy, Ensign-Bickford Company, United States Department of Defense, Zambelli Fireworks Manufacturing Co., Inc., Broco Environmental, Inc., Denova Environmental Inc, Environmental Enterprises, Inc. Jury Demand, filed by defendants and third-party plaintiffs Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, Kwikset Corporation. (Attachments: #1 Summons on Third Party Complaint)(bm) (Additional attachment(s) added on 1/8/2010: #1 Summons on Third Party Complaint) (bm).
January 4, 2010 21 DAY Summons Issued re Third Party Complaint, #193 as to Defendants and Third Party Plaintiffs Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, Kwikset Corporation. (bm)
January 4, 2010 Filing 187 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant, Cross-claimant American Promotional Events Inc-West (mg)
January 4, 2010 Filing 186 ANSWER filed by Cross-claimant American Promotional Events Inc-West, to Whittaker Corporation's First Amended Crossclaim #63 ; CROSSCLAIM against Astro Pyrotechnics Inc, United States of America, Explosives Engineering, Inc., County of San Bernardino, JS Brower & Associates Inc, Broco Inc, Survival Systems, Inc., Black & Decker Inc, Kwikset Locks Inc, Zambelli Fireworks Manufacturing Company Inc, Pyrotronics Corporation, Raytheon Company, Ensign-Bickford Company, Hughes Aircraft Company, The Marquardt Company, American West Explosives, Golden State Explosives, E.T.I. Explosive Technologies International, Inc. of California, John Callagy(as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985), Linda Frederiksen, Linda Frederiksen(as Trustee of The Walter M. Pointon Trust Dated 11/19/91), Linda Frederiksen(as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985), Mary Mitchell, Jeanine Elzie, Stephen Callagy, Trojan Fireworks Co, Ken Thompson Inc, Edward Stout, Elizabeth Rodriguez, John Callagy, City of Rialto, Rialto Concrete Products Inc, Whittaker Corporation, City of Colton(a California municipal corporation), Emhart Industries Inc, Goodrich Corporation, Harry Hescox, General Dynamics Corporation, Pyro Spectaculars Inc, Rialto Utility Authority, Robertson's Ready Mix Inc. Demand for Jury Trial. (mg)
January 4, 2010 Filing 185 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant/Cross-Claimant American Promotional Events Inc, (mg)
January 4, 2010 Filing 184 ANSWER by American Promotional Events, Inc. to Whittaker Corporation's First Amended Crossclaim #63 ; CROSSCLAIM against Raytheon Company, Ensign-Bickford Company, Rialto Utility Authority, United States of America, Rialto Concrete Products Inc, Hughes Aircraft Company, The Marquardt Company, Broco, Inc., Robertson's Ready Mix Inc, Black & Decker Inc, JS Brower & Associates Inc, City of Rialto, Explosives Engineering Inc, Survival Systems Inc, Zambelli Fireworks Manufacturing Company Inc, Pyrotronics Corporation, Trojan Fireworks Co, American West Explosives, Golden State Explosives, E.T.I. Explosive Technologies International, Inc. of California, Edward Stout, Elizabeth Rodriguez, John Callagy(as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985), Linda Frederiksen, Linda Frederiksen(as Trustee of The Walter M. Pointon Trust Dated 11/19/91), Linda Frederiksen(as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985), John Callagy, Mary Mitchell, Jeanine Elzie, Stephen Callagy, City of Colton(a California municipal corporation), Astro Pyrotechnics Inc, County of San Bernardino, Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, General Dynamics Corporation, Pyro Spectaculars Inc, Whittaker Corporation. (mg)
January 4, 2010 Opinion or Order Filing 154 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge Philip S. Gutierrez: the following document(s) are ordered STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Answer to Third Party Complaint #72 , Answer to Complaint #76 , for the following reasons: Pursuant to General Order 08-02, the Counterclaims, initiating documents, should be filed in the traditional manner at the Civil Intake Window at the Clerk's Office. (mg)
January 4, 2010 Opinion or Order Filing 153 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Notice of Dismissal #71 . Required Proposed Document was not submitted. (mg)
January 4, 2010 Opinion or Order Filing 152 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge Philip S. Gutierrez: Peters Answer; X-Claim Counterclaim #98 and Ken Thompson Ans; X-Claims Counterclaims #101 are STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Pursuant to General Order 08-02, the Counterclaims and Cross-Claims, initiating documents, should be filed in the traditional manner at the Civil Intake Window at the Clerk's Office. (mg)
January 4, 2010 Filing 146 CERTIFICATION and NOTICE of Interested Parties filed by Defendant, American Promotional Events Inc , identifying Other Affiliate American Promotional Events Inc - West for American Promotional Events Inc. (shb) Modified on 1/4/2010 (shb).
January 4, 2010 Filing 145 DEFENDANT, CROSS-DEFENDANT, COUNTER-CLAIMANT AND CROSS-CLAIMANT ASTRO PYROTECHNICS, INC.'S ANSWER TO WHITTAKER CORPORATION'S FIRST AMENDED CROSS-CLAIM; COUNTER-CLAIM; CROSS-CLAIM; DEMAND FOR JURY TRIAL (FRCP 38) filed by Defendant, Cross-Defendant, Counter-Claimant and Cross-Claimant Astro Pyrotechnics Inc.(Mroz, Erik) ***DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 1/6/10, DOCUMENT #172 .*** Modified on 1/6/2010 (bm).
January 4, 2010 Filing 144 DEFENDANT, CROSS-DEFENDANT, COUNTER-CLAIMANT AND CROSS-CLAIMANT PYRO SPECTACULARS, INC.'S ANSWER TO WHITTAKER CORPORATION'S FIRST AMENDED CROSS-CLAIM; COUNTER-CLAIM; CROSS-CLAIM; DEMAND FOR JURY TRIAL (FRCP 38) filed by Defendant, Cross-Defendant, Counter-Claimant and Cross-Claimant Pyro Spectaculars Inc.(Mroz, Erik) ***DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 1/6/10, DOCUMENT #172 .*** Modified on 1/6/2010 (bm).
December 31, 2009 Filing 140 ANSWER OF EMHART INDUSTRIES, INC., BLACK & DECKER INC., KWIKSET LOCKS, INC. and KWIKSET CORPORATION TO CROSS-CLAIM OF CITY OF COLTON (COUNTER-CLAIM OF PYROS SPECTACULARS, INC.) filed by Cross Defendant Emhart Industries Inc (Wyatt, Robert)
December 31, 2009 Filing 139 ANSWER OF EMHART INDUSTRIES, INC., DLACK & DECKER INC., KWIKSET LOCKS, INC. and KWIKSET CORPORATION TO CROSS-CLAIM OF CITY OF COLTON filed by Cross Defendant Emhart Industries Inc (Wyatt, Robert)
December 31, 2009 Filing 138 ANSWER OF EMHART INDUSTRIES, INC., BLACK & DECKER INC., KWIKSET LOCKS, INC. and KWIKSET CORPORATION TO CROSS-CLAIM OF WHITTAKER CORPORATION filed by Cross Defendant Emhart Industries Inc (Wyatt, Robert)
December 30, 2009 Filing 136 Amended NOTICE of Manual Filing filed by ThirdParty Defendant Ensign-Bickford Company, Cross Defendant Ensign-Bickford Company of ANSWER OF THIRD PARTY DEFENDANT THE ENSIGN-BICKFORD COMPANY TO COMPLAINT; COUNTERCLAIMS; CROSS CLAIMS; DEMAND FOR JURY TRIAL and THIRD-PARTY DEFENDANT THE ENSIGN-BICKFORD COMPANYS CERTIFICATION AS TO INTERESTED PARTIES (F.R.C.P. 7.1 and LR 7.1-1).. (Sobelman, Donald)
December 30, 2009 Filing 132 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error was found: Case number must include ED or 5 (ED09CV01864 PSG (SSx); 5:09CV01864 PSG (SSx)) to ensure documents are docketed to correct case and proper division. RE: Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #127 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (ir)
December 30, 2009 Filing 131 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Pursuant to Amended Local Rule 8-3: Directly beneath the title, the parties shall state when the cmp was served, when a response currently is due, and when it will be due following the stip. Case # should also include proper division letter or number: EDCV08-1864 PSG (SSx) or 5:09CV1864 PSG (SSx). RE: First Stipulation Extending Time to Answer (30 days or less) #122 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (ir)
December 30, 2009 Filing 128 STIPULATION to Continue Answer to Whittaker's Cross Claim Contained in its First Amended Answer from January 4, 2010 to February 3, 2010 filed by Defendant, Cross-Claimant and Counter Claimants Thomas O Peters.(Van Vlear, John)
December 29, 2009 Filing 198 COUNTERCLAIMS AND CROSSCLAIMS RE COUNTY OF SAN BERNARDINO AND ROBERTSON'S READY MIX, INC.'S THIRD PARTY COMPLAINT. COUNTERCLAIM against Cross Defendants County of San Bernardino, Robertson's Ready Mix Inc, CROSSCLAIM against Cross Defendants Tung Chun Company, Trojan Fireworks Co, Wong Chung Ming, Emhart Industries Inc, The United States of America, Zambelli Fireworks Company, a/k/a Zambelli Fireworks Internationale, Freedom Fireworks, Inc., Explosives Engineering Inc, Goodrich Corporation, JS Brower & Associates Inc, Survival Systems Inc, Broco Inc, Harry Hescox, Zambelli Fireworks Manufacturing Company Inc, Kwikset Locks Inc, Kwikset Corporation, Pyrotronics Corporation, Rialto Concrete Products Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, Pyro Spectaculars Inc, Broco Environmental, Inc., Denova Environmental Inc, Environmental Enterprises, Inc., City of Rialto, Rialto Utility Authority, Whittaker Corporation, Does(1-10), Ken Thompson Inc., filed by defendant Raytheon Company. (bm)
December 29, 2009 Filing 183 CERTIFICATION of Interested Parties filed by Third Party Defendant Ensign-Bickford Company, (mg)
December 29, 2009 Filing 182 ANSWER filed by Third Party Defendant Ensign-Bickford Company, to Third Party Complaint of Third Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc #18 , and CROSSCLAIM against Raytheon Company, General Dynamics Corporation; and COUNTERCLAIM against County of San Bernardino, Robertson's Ready Mix Inc. Jury Demand. (mg)
December 29, 2009 Filing 181 COUNTERCLAIMS AND CROSSCLAIMS RE COUNTY OF SAN BERNARDINO AND ROBERTSON'S READY MIX, INC.'S THIRD-PARTY COMPLAINT filed by Counter-Claimants and Cross-Claimants General Dynamics Corporation and Raytheon Company, COUNTERCLAIM against Counter-defendants County of San Bernardino and Robertson's Ready Mix Inc. CROSSCLAIM against Cross-Defendants Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, Explosives Engineering Inc, Survival Systems Inc, Goodrich Corporation, Zambelli Fireworks Company, Freedom Fireworks, Inc., Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Broco Inc, City of Rialto, Stonehurst Site LLC, JS Brower & Associates Inc, Rialto Utility Authority, The United States of America, Zambelli Fireworks Manufacturing Company Inc, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, Broco Environmental, Inc., Denova Environmental Inc, Environmental Enterprises, Inc., American Promotional Events Inc-West. (mg)
December 29, 2009 Filing 179 COUNTERCLAIMS and CROSSCLAIMS RE PYRO SPECTACULARS, INC.'S THIRD PARTY COMPLAINT filed by Counter-claimants and Cross-Claimants General Dynamics Corporation nd Raytheon Company. COUNTERCLAIM against Pyro Spectaculars, Inc. CROSSCLAIM against Cross-defendants Explosives Engineering, Inc., Zambelli Fireworks Manufacturing Co., Inc., Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, Survival Systems, Inc., Freedom Fireworks, Inc., Goodrich Corporation, JS Brower & Associates Inc, Rialto Utility Authority, Zambelli Fireworks Company, Pyro Spectaculars Inc, Rialto Concrete Products Inc, The United States of America, Denova Environmental Inc, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyrotronics Corporation, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Broco Inc, Stonehurst Site LLC, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, Broco Environmental, Inc., Environmental Enterprises, Inc., American Promotional Events Inc-West, City of Rialto. (mg)
December 29, 2009 Filing 178 COUNTERCLAIMS AND CROSSCLAIMS RE PYRO SPECTACULARS, INC.'S THIRD PARTY COMPLAINT filed by Defendants, Counter-claimants, and Cross-Claimants Raytheon Company and General Dynamics Corporation. COUNTERCLAIM against Counter-defendants County of San Bernardino and Robertson's Ready Mix Inc. CROSSCLAIM against Cross-Defendants Freedom Fireworks, Inc., Astro Pyrotechnics Inc, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Black & Decker Inc, Emhart Industries Inc, City of Rialto, Explosives Engineering Inc, JS Brower & Associates Inc, Rialto Utility Authority, Survival Systems Inc, Zambelli Fireworks Company, Broco Environmental, Inc., Environmental Enterprises, Inc., Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Thomas O Peters, Broco Inc, Stonehurst Site LLC, The United States of America, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, Zambelli Fireworks Manufacturing Co., Inc., Denova Environmental Inc, American Promotional Events Inc-West. (mg)
December 29, 2009 Filing 127 NOTICE of Manual Filing filed by ThirdParty Defendant Ensign-Bickford Company of ANSWER OF THIRD PARTY DEFENDANT THE ENSIGN-BICKFORD COMPANY TO COMPLAINT; COUNTERCLAIMS; CROSS CLAIMS; DEMAND FOR JURY TRIAL and THIRD-PARTY DEFENDANT THE ENSIGN-BICKFORD COMPANY'S CERTIFICATION AS TO INTERESTED PARTIES (F.R.C.P. 7.1 and L.R. 7.1-1). (Sobelman, Donald)
December 29, 2009 Filing 126 NOTICE of Manual Filing filed by ThirdParty Defendant Raytheon Company of 1) Raytheon Company's Counterclaims and Crossclaims re County of San Bernardino and Robertson's Ready Mix, Inc.'s Third-Party Complaint; 2) Defendant Raytheon Company's Counterclaims and Crossclaims re Pyro Spectaculars, Inc.'s Third Party Complaint. (Almand, Chris)
December 29, 2009 Filing 125 NOTICE of Manual Filing filed by ThirdParty Defendant General Dynamics Corporation of 1) Defendant General Dynamics Corporation's Couterclaims and Crossclaims re Pyro Spectaculars, Inc.'s Third Party Complaint (2) Defendant General Dynamics Corporation's Counterclaims and Crossclaims re County of San Bernardino and Robertson's Ready Mix, Inc.'s Third Party Complaint. (Almand, Chris)
December 29, 2009 Filing 124 NOTICE of Order Vacating Scheduling Conference and Setting Status Conference Re Stipulation and Proposed Order filed by Plaintiff City of Colton. (Tanaka, Gene)
December 29, 2009 Filing 122 FIRST STIPULATION Extending Time to Answer the complaint as to United States Department of Defense answer now due 2/4/2010, filed by Defendant United States Department of Defense.(Augustini, Michael)
December 28, 2009 Opinion or Order Filing 157 NOTICE OF DISCREPANCY AND ORDER by Judge Philip S. Gutierrez, ORDERING Goodrich Corporation's Answer to Plaintiff City of Colton's Complaint; Counter-claim; Goodrich Corporation's Certificate of Interested Parties, submitted by Defendant Goodrich Corporation, received on 12/23/09, is not to be filed but instead rejected. Denial based on: Pursuant to docket #45, Goodrich Corporation's Answer is due 12/21/09. Stip or Request Required. (mg)
December 28, 2009 Opinion or Order Filing 156 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Answer to Complaint and Cross-Claim of Emhart Industries, Inc., Black & Decker Inc.; Kwikset Locks, Inc. and Kwikset Corporation submitted by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, Kwikset Corporation received on 12/22/09 is not to be filed but instead rejected. Denial based on: Pursuant to Stipulation Extending Time to Answer, the Answer is due 12/21/09. Docket #45. (bm)
December 28, 2009 Opinion or Order Filing 155 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Defendant, Cross-Defendant, Counter-Claimant and Cross-Claimant Astro Pyrotechnics, Inc.'s Answer to the County of San Bernardino's and Robertsons Ready Mix, Inc.'s Cross-Claim; Counter-Claim; Cross-Claim submitted by Defendant Astro Pyrotechnics Inc, Cross Defendant Astro Pyrotechnics Inc received on 12/21/09 is not to be filed but instead rejected. Denial based on: Local Rule 7.1-1: No Certification of Interested Parties an/or no copies. Cross-Claims, counterclaims, cross claims not on caption. (bm)
December 28, 2009 Opinion or Order Filing 151 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Philip S. Gutierrez ORDERING Astro Pyrotechnics answer to the cross-claim submitted by Defendant Astro Pyrotechnics Inc received on 12/23/09 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. (bp)
December 28, 2009 Filing 123 MINUTES OF IN CHAMBERS ORDER VACATING SCHEDULING CONFERENCE held before Judge Philip S. Gutierrez: PLEASE BE ADVISED that on the Court's own motion, the scheduling conference set for January 11, 2010 in case number ED CV 09-1864, is hereby vacated. A Status Conference Re: Parties' Stipulation and Proposed Order (see doc. 56, filed under ED CV 09-1864-PSG) is scheduled instead for January 11, 2010 at 3:00 p.m. All lead counsel are ordered to be present on this date and time. Plaintiffs counsel shall notify all defense counsel of this new hearing. (bm)
December 28, 2009 Filing 121 CORPORATE DISCLOSURE STATEMENT AND CERTIFICATE OF INTERESTED PARTIES filed by ThirdParty Defendant Raytheon Company (Almand, Chris)
December 28, 2009 Filing 120 ANSWER to Third Party Complaint,, #24 Defendant Raytheon Company's Answer to Pyro Spectaculars, Inc.'s Third Party Complaint filed by Third Party Defendant Raytheon Company.(Almand, Chris)
December 28, 2009 Filing 119 ANSWER to Third Party Complaint, #18 Defendant Raytheon Company's Answer to County of San Bernardino and Robertson's Ready Mix, Inc.'s Third-Party Complaint filed by Third Party Defendant Raytheon Company.(Almand, Chris)
December 28, 2009 Filing 118 CORPORATE DISCLOSURE STATEMENT AND CERTIFICATE OF INTERESTED PARTIES filed by ThirdParty Defendant General Dynamics Corporation (Almand, Chris)
December 28, 2009 Filing 117 ANSWER to Third Party Complaint,, #24 Defendant General Dynamics Corporation's Answer to Pyro Spectaculars, Inc.'s Third Party Complaint filed by Third Party Defendant General Dynamics Corporation.(Almand, Chris)
December 28, 2009 Filing 116 ANSWER to Third Party Complaint, #18 Defendant General Dynamics Corporation's Answer to County of San Bernardino and Robertson's Ready Mix, Inc.'s Third-Party Complaint filed by Third Party Defendant General Dynamics Corporation.(Almand, Chris)
December 28, 2009 Opinion or Order Filing 115 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Answer to Complaint #81 , Answer to Third Party Complaint #84 , Answer to Complaint #86 , Corporate Disclosure Statement #89 , Corporate Disclosure Statement #91 , Answer to Third Party Complaint #94 , for the following reasons: Pursuant to General Order 08-02, Counter-claims, Cross-claims, and Third-party claims must be filed in the traditional manner at the Civil Intake Window.; (ir)
December 24, 2009 Filing 114 FIRST STIPULATION Extending Time to Answer the complaint as to The United States of America answer now due 1/28/2010, filed by Defendant United States Department of Defense.(Augustini, Michael)
December 23, 2009 Filing 194 CROSS-DEFENDANT ASTRO PYROTECHNICS, INC.'S ANSWER TO CITY OF COLTON'S CROSS CLAIMS #39 , filed by cross-defendant Astro Pyrotechnics Inc. (bm)
December 23, 2009 Filing 158 ANSWER to Answer to Crossclaim brought by The 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust (Discovery), #28 filed by Counter-defendant Astro Pyrotechnics Inc.(bp)
December 23, 2009 Opinion or Order Filing 129 ORDER DISMISSING by Judge Philip S. Gutierrez: Based on the foregoing Stipulation #64 , good cause appearing, IT IS HEREBY ORDERED, ADJUDGED and DECREED that: (1) Pyrodyne American Corporation is voluntarily DISMISSED WITHOUT PREJUDICE; (2) American West Marketing Inc., is voluntarily DISMISSED WITHOUT PREJUDICE; (3) Freedom Fireworks Inc., is voluntarily DISMISSED WITHOUT PREJUDICE; (4) American West Inc., is voluntarily DISMISSED WITHOUT PREJUDICE; (5) American Pyrodyne Corporation is voluntarily DISMISSED WITHOUT PREJUDICE; (6) APE-West will bear its own attorneys' fees and costs associated with the filing of the Colton Complaint, Whittaker Cross Claim, the County Cross- Complaint, and Colton Cross-Claims identifying the dismissed parties as defendants or cross-defendants. (See attached Order for further details). (jp)
December 23, 2009 Filing 113 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Answers, Counterclaims, X-claims, 3rd Pty claims #81 , #84 , #88 , #89 , #91 , #92 , #94 . Pursuant to General Order 08-02, Counter-claims, cross-claims and Third-parties claims must be filed in the traditional manner at the civil intake window. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (bm)
December 23, 2009 Filing 112 NOTICE of Pendency of Other Actions or Proceedings Pursuant to Local Rule 83-1.4 filed by Defendant and Counter-Claimant Goodrich Corporation. (Attachments: #1 Exhibit A, #2 Proof of Service)(Fellers, Denise)
December 23, 2009 Filing 111 NOTICE of Related Case(s) filed by Defendant and Counter-Claimant Goodrich Corporation. Related Case(s): CV 09-07501; CV 09-6630; CV 09-06632; CV 09-07508 (Fellers, Denise)
December 23, 2009 Filing 110 PROOF OF SERVICE filed by Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, Kwikset Corporation, re Answer to Crossclaim #90 , Answer to Crossclaim #93 served on 12/21/09. (Farrell, Michael)
December 23, 2009 Filing 109 NOTICE of Related Case(s) filed by Defendant, Cross-Claimant and Counter-Claimant Thomas O Peters. 1996 Thomas O. Peters and Kathleen S Peters Revocable Trust and Stonehurst Site, LLC Related Case(s): 04-00079, 05-01479, 06-1319, 04-759, 09-006632, 09-006630, 09-01864, 09-07508, 09-7501 (Van Vlear, John)
December 23, 2009 Filing 108 Certification and Notice of Interested Parties of Interested Parties filed by Defendants, Cross-Claimants, Counter-Claimants Thomas O Peters, identifying 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust, Thomas O. Peters, Stonehurst Site, LLC. (Van Vlear, John)
December 23, 2009 Filing 107 NOTICE of Manual Filing filed by Defendant Goodrich Corporation of Answer to Complaint and Counter-Claim, Notice of Pendency of Other Actions or Proceedings, Certificate of Interested Parties, and Notice of Related Cases. (Attachments: #1 Attachment)(Fellers, Denise)
December 23, 2009 Filing 106 ANSWER to Plaintiff and Counter-Defendant City of Colton's Answer to Defendant and Counter-Claimant Pyro-Spectaculars, Inc.'s Cross-Claim filed by Defendant and Cross-Defendant Goodrich Corporation.(Fellers, Denise)
December 23, 2009 Filing 105 ANSWER to Plaintiff and Counter-Defendant City of Colton's Answer to Defendant and Counter-Claimant Whittaker Corporation's Cross-Claim filed by Defendant and Cross-Defendant Goodrich Corporation.(Fellers, Denise)
December 22, 2009 Filing 167 ANSWER to Third Party Complaint, #163 , CROSSCLAIM against Broco, Inc., Explosives Engineering, Inc., Survival Systems, Inc., JS Brower & Associates Inc, The United States of America, Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Co., Inc., Broco Environmental, Inc., Denova Environmental Inc, Environmental Enterprises, Inc., Raytheon Company, General Dynamics Corporation, COUNTERCLAIM against Pyro Spectaculars Inc filed by Third-Party Defendants' City of Rialto, Rialto Utility Authority.(bp)
December 22, 2009 60 DAY Summons Issued re Crossclaim, #149 as to Cross-defendant The United States of America. (bp)
December 22, 2009 21 DAY Summons Issued re Third Party Complaint, #163 as to Third-Party Defendants' Raytheon Company, General Dynamics Corporation, Broco Inc, City of Rialto, Explosives Engineering Inc, JS Brower & Associates Inc, Rialto Utility Authority, Survival Systems Inc, Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Company Inc. (bp)
December 22, 2009 Filing 163 THIRD PARTY COMPLAINT against Third-Party Defendants' General Dynamics Corporation, Raytheon Company, Broco Inc, City of Rialto, Explosives Engineering Inc, JS Brower & Associates Inc, Rialto Utility Authority, Survival Systems Inc, Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Company Inc Y., filed by Third-Party Plantiff Astro Pyrotechnics Inc.(bp) (Additional attachment(s) added on 1/6/2010: #1 3rd pty sms) (bp).
December 22, 2009 Filing 104 NOTICE OF PENDENCY OF OTHER ACTIONS OR PROCEEDINGS [Local Rule 83-1.4.1] filed by Defendant and Cross-Claimant Astro Pyrotechnics Inc. (Mroz, Erik)
December 22, 2009 Filing 103 NOTICE of Related Case(s) filed by Defendant and Cross-Claimant Astro Pyrotechnics Inc. Related Case(s): 04-0079-PSG-SS, 05-01479-JFW-SS, 06-1319 -PSG-SS, 05-01519-DT-MAN, 04-759-PSG-SS, 09-06632-PSG-SS, 09-06630-PSG-SS, 09-7501-PSG-SS (Mroz, Erik)
December 22, 2009 Filing 102 PROOF OF SERVICE filed by Defendants, Cross-Claimants and Counter-Claimants Thomas O Peters, re Answer to Crossclaim #98 , Answer to Crossclaim #95 , Answer to Crossclaim, #97 served on 12/22/09. (Van Vlear, John)
December 22, 2009 Filing 101 (STRICKEN Pursuant to 1/4/10 Order) ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) #1 Cross Claims, Counter Claims, and Demand for Jury Trial filed by Defendants Ken Thompson Inc, Rialto Concrete Products Inc.(Perea, Nathan) Modified on 1/5/2010 (mg).
December 21, 2009 Filing 168 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant, Counter-Claimant and Cross-claimant Astro Pyrotechnics Inc, identifying Other Affiliate AXA Belgium S.A. fka Royale Belge Incendie Reassurance (AXA Belguim). for Astro Pyrotechnics Inc. (bp)
December 21, 2009 Filing 166 CERTIFICATION of Interested Parties filed by Third-Party Defendants' City of Rialto, Rialto Utility Authority, (bp)
December 21, 2009 Filing 164 THIRD PARTY COMPLAINT against Third-Party Defendants' Hughes Aircraft Company, The Marquardt Company, American West Explosives, Golden State Explosives, E.T.I. Explosive Technologies International, Inc. of California, Edward Stout, Elizabeth Rodriguez, John Callagy(as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985), Linda Frederiksen, Linda Frederiksen(as Trustee of The Walter M. Pointon Trust Dated 11/19/91), Linda Frederiksen(as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985), John Callagy, Mary Mitchell, Jeanine Elzie, Stephen Callagy Jury Demand., filed by Third-Party Plaintiffs' American Promotional Events Inc, American Promotional Events Inc-West.(bp)
December 21, 2009 21 DAY Summons Issued re Third Party Complaint, #164 as to Third-Party Defendants' Hughes Aircraft Company, The Marquardt Company, American West Explosives, Golden State Explosives, E.T.I. Explosive Technologies International, Inc. of California, Edward Stout, Elizabeth Rodriguez, John Callagy, Linda Frederiksen, Linda Frederiksen(as Trustee of The Walter M. Pointon Trust Dated 11/19/91), Linda Frederiksen(as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985), Mary Mitchell, Stephen Callagy. (bp)
December 21, 2009 Filing 162 ANSWER to Answer to Complaint Crossclaim by The 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust and Stonehurst Site, LLC, #28 filed by Cross-defendant Pyro Spectaculars Inc.(bp)
December 21, 2009 Filing 161 ANSWER to Answer to Crossclaim of San Bernardino's and Robertsons Ready Mix, Inc., #17 filed by Cross-defendant Pyro Spectaculars Inc. (bp)
December 21, 2009 Filing 150 ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) #1 , CROSSCLAIM against Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyrotronics Corporation, Robertson's Ready Mix Inc, Whittaker Corporation, American Promotional Events Inc-West filed by Defendant and Cross-claimant Astro Pyrotechnics Inc.(bp) (Additional attachment(s) added on 4/1/2010: #1 Summons on Cross-Claim) (bm).
December 21, 2009 Filing 149 ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) #1 , CROSSCLAIM against JS Brower & Associates Inc, United States of America, Broco, Inc., Explosives Engineering, Inc., Survival Systems, Inc., Astro Pyrotechnics Inc, City of Rialto, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Robertson's Ready Mix Inc, Trojan Fireworks Co, Whittaker Corporation, Zambelli Fireworks Manufacturing Co., Inc., The Ensign-Bickford Company, Rialto Utility Authority, Raytheon Company, General Dynamics Corporation, COUNTERCLAIM against City of Colton filed by defendant American Promotional Events Inc-West.(bp)
December 21, 2009 Filing 147 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant American Promotional Events Inc-West, identifying Other Affiliate American Promotional Events Inc for American Promotional Events Inc-West. (shb)
December 21, 2009 Filing 143 AMERICAN PROMOTIONAL EVENTS INC. - WEST'S ANSWER TO PYRO SPECTACULARS INC'S CROSS CLAIMS, #23 ; CROSSCLAIM against Trojan Fireworks Co, City of Colton(a California municipal corporation), Kwikset Locks Inc, Harry Hescox, Ken Thompson Inc, Whittaker Corporation, Astro Pyrotechnics Inc, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Pyrotronics Corporation, Robertson's Ready Mix Inc. JURY DEMAND filed by Cross Defendant and Cross Claimant American Promotional Events Inc-West.(shb)
December 21, 2009 Filing 142 AMERICAN PROMOTIONAL EVENTS, INC. - WEST'S ANSWER TO COUNTY OF SAN BERNARDINO AND ROBERTSON'S READY MIX, INC'S CROSS COMPLAINT #141 , and CROSSCLAIM against Trojan Fireworks Co, City of Colton(a California municipal corporation), Whittaker Corporation, Pyro Spectaculars Inc, Goodrich Corporation, Harry Hescox, Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, Pyrotronics Corporation; JURY DEMAND filed by Cross Defendant and Cross Claimant American Promotional Events Inc-West.(shb)
December 21, 2009 Filing 141 THE COUNTY OF SAN BERNARDINO AND ROBERTSON'S READY MIX, INC.'S ANSWER, TO THE CITY OF COLTON'S CROSS-CLAIMS IN ITS ANSWER TO PYRO SPECTACULARS, INC.'S COUNTERCLAIMS; CROSS-CLAIMS; DEMAND FOR JURY TRIAL against Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, American Promotional Events Inc, American Promotional Events Inc-West, City of Rialto, Rialto Utility Authority, United States Department of Defense, Raytheon Company, Ordnance Associates Inc, Ensign-Bickford Company, General Dynamics Corporation filed by cross-defendants/claimants County of San Bernardino, Robertson's Ready Mix Inc.(bm)
December 21, 2009 Filing 137 ANSWER to Complaint #1 , CROSSCLAIM against United States of America, Broco, Inc., Explosives Engineering, Inc., Survival Systems, Inc., Brower & Associates, Inc., Trojan Fireworks Co, Goodrich Corporation, Harry Hescox, Pyro Spectaculars Inc, Pyrotronics Corporation, Ken Thompson Inc, Kwikset Locks Inc, County of San Bernardino, Robertson's Ready Mix Inc, Whittaker Corporation, Zambelli Fireworks Manufacturing Co., Inc., City of Rialto, Rialto Utility Authority, Raytheon Company, Ensign-Bickford Company, Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, General Dynamics Corporation, Rialto Concrete Products Inc, COUNTERCLAIM against City of Colton(a California municipal corporation) filed by defendant American Promotional Events Inc. (bm)
December 21, 2009 Filing 135 ANSWER to Whittaker Corporation's First Amended Crossclaim #63 ; COUNTERCLAIM against Whittaker Corporation; CROSSCLAIM against Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, City of Colton, General Dynamics Corporation, Raytheon Company, Ordnance Associates Inc, Kwikset Corporation, Ensign-Bickford Company, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, Tung Chun Company, Trojan Fireworks Co, Wong Chung Ming, Does, American Promotional Events Inc, American Promotional Events Inc-West, Rialto Utility Authority, United States Department of Defense; with JURY DEMAND, filed by Cross Defendants, Counter Claimants, Cross Claimants County of San Bernardino, Robertson's Ready Mix Inc. (jp)
December 21, 2009 Filing 134 ANSWER to Pyro Spectaculars Inc's Crossclaim #23 ; COUNTERCLAIM against Pyro Spectaculars Inc; CROSSCLAIM against Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, City of Colton, General Dynamics Corporation, Ordnance Associates Inc, Kwikset Corporation, Ensign-Bickford Company, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, American Promotional Events Inc, American Promotional Events Inc-West, Rialto Utility Authority, United States Department of Defense, Raytheon Company; with JURY DEMAND, filed by Cross Defendants, Cross Claimants County of San Bernardino, Robertson's Ready Mix Inc. (jp)
December 21, 2009 Filing 133 ANSWER to City of Colton's Crossclaim, in its Answer to Whittaker Corporation's Counterclaims #12 ; CROSSCLAIM against Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, City of Colton, General Dynamics Corporation, Ordnance Associates Inc, Kwikset Corporation, Ensign-Bickford Company, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, The United States of America, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, American Promotional Events Inc, American Promotional Events Inc-West, Rialto Utility Authority, United States Department of Defense; with JURY DEMAND, filed by Cross Defendants, Cross Claimants County of San Bernardino, Robertson's Ready Mix Inc. (jp)
December 21, 2009 Filing 130 ANSWER to The 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust, Thomas O. Peters, and Stonehurst Site, LLC's Crossclaim #28 ; COUNTERCLAIM against The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Thomas O Peters, Stonehurst Site LLC; CROSSCLAIM against Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, City of Colton, Raytheon Company, Ordnance Associates Inc, Kwikset Corporation, Ensign-Bickford Company, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, General Dynamics Corporation, American Promotional Events Inc, American Promotional Events Inc-West, Rialto Utility Authority, United States Department of Defense, filed by Cross Defendants, Cross Claimants County of San Bernardino, Robertson's Ready Mix Inc. (jp)
December 21, 2009 Filing 100 ANSWER filed by Defendant Harry Hescox.(Isola, David)
December 21, 2009 Filing 99 ANSWER filed by Defendant Harry Hescox.(Isola, David)
December 21, 2009 Filing 98 (STRICKEN Pursuant to 1/4/10 Order) Answer/Cross-Claim/Counter-Claim re Cross-Complaint filed by County and RRM ANSWER Thomas O. Peters and 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust filed by Cross-Defendant Stonehurst Site LLC.(Van Vlear, John) Modified on 1/5/2010 (mg).
December 21, 2009 Filing 97 Answer/Cross-Claim/Counter-Claim to Colton Cross-Claim contained in its response to Whittaker's Counterclaim ANSWER Thomas O. Peters and Stonehurst Site, LLC filed by Cross-Defendant The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust.(Van Vlear, John)
December 21, 2009 Filing 96 ANSWER to Answer to Complaint (Discovery), Crossclaim, Counterclaim, Answer to Complaint (Discovery),, #23 filed by defendant Harry Hescox.(Isola, David)
December 21, 2009 Filing 95 ANSWER Thomas O. Peters and Stonehurst Site, LLC filed by Cross-Defendant The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust.(Van Vlear, John)
December 21, 2009 Filing 94 ANSWER of Defendant General Dynamics Corporation to Pyro Spectaculars, Inc.'s Third Party Complaint; Counterclaims; Crossclaims filed by Third Party Defendant General Dynamics Corporation.(Almand, Chris) **STRICKEN PURSUANT TO ORDER FILED 12/28/09**Modified on 12/28/2009 (ir).
December 21, 2009 Filing 93 ANSWER TO CROSS-CLAIM OF COUNTY OF SAN BERNARDINO AND ROBERTSON'S READY MIX, INC. AND DEMAND FOR JURY TRIAL filed by Cross-Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc, Kwikset Corporation.(Farrell, Michael)
December 21, 2009 Filing 92 ANSWER of Defendant General Dynamics Corporation to County of San Bernardino and Robertson's Ready Mix, Inc.'s Third-Party Complaint; Counterclaims; Crossclaims filed by Third Party Defendant General Dynamics Corporation.(Almand, Chris) **STRICKEN PURSUANT TO ORDER FILED 12/28/09**Modified on 12/28/2009 (ir).
December 21, 2009 Filing 91 CORPORATE DISCLOSURE STATEMENT AND CERTIFICATE OF INTERESTED PARTIES filed by ThirdParty Defendant General Dynamics Corporation (Almand, Chris) **STRICKEN PURSUANT TO ORDER FILED 12/28/09**Modified on 12/28/2009 (ir).
December 21, 2009 Filing 90 ANSWER TO CROSS-CLAIM OF PYRO SPECTACULARS, INC. AND DEMAND FOR JURY filed by Cross-Defendants Black & Decker Inc, Emhart Industries Inc, Kwikset Locks Inc.(Farrell, Michael)
December 21, 2009 Filing 89 CORPORATE DISCLOSURE STATEMENT AND CERTIFICATE OF INTERESTED PARTIES filed by ThirdParty Defendant Raytheon Company (Almand, Chris)
December 21, 2009 Filing 88 ANSWER of Defendant Raytheon Company to Pyro Spectaculars, Inc.'s Third Party Complaint; Counterclaims; Crossclaims filed by Third Party Defendant Raytheon Company.(Almand, Chris) **STRICKEN PURSUANT TO ORDER FILED 12/28/09** Modified on 12/28/2009 (ir).
December 21, 2009 Filing 87 ANSWER to City of Colton's Cross-Claim, response to Whittaker Counter-Claim filed by Defendant American Promotional Events Inc-West.(Goldberg, Steven)
December 21, 2009 Filing 86 ANSWER American Promotional Events, Inc.-West's Answer to City of Colton's Cross-Claim, in Response to Pyro Spectacular's Counter-Claim filed by Defendant American Promotional Events Inc-West.(Goldberg, Steven)
December 21, 2009 Filing 85 ANSWER [Document No. 39] to City of Colton's Cross Claim in Response to Pyro Spectaculars, Inc.'s Counterclaim filed by Defendant Whittaker Corporation.(Bures, Matthew)
December 21, 2009 Filing 84 ANSWER of Defendant Raytheon Company to County of San Bernardino and Robertson's Ready Mix, Inc.'s Third-Party Complaint; Counterclaims; Crossclaims filed by Third-Party Defendant Raytheon Company.(Almand, Chris) **STRICKEN PURSUANT TO ORDER FILED 12/28/09**Modified on 12/28/2009 (ir).
December 21, 2009 Filing 83 ANSWER American Promotional Events, Inc Answer to City of Colton's Cross-Claim in response to Pyro Spectaculars Counter-Claim filed by Defendant American Promotional Events Inc.(Goldberg, Steven)
December 21, 2009 Filing 82 ANSWER of American Promotional Events, Inc. to City of Colton's Cross-Claim filed by Defendant American Promotional Events Inc.(Goldberg, Steven)
December 21, 2009 Filing 81 ANSWER OF DEFENDANT THE ENSIGN-BICKFORD COMPANY TO THIRD-PARTY COMPLAINT; COUNTERCLAIMS; CROSS-CLAIMS; DEMAND FOR JURY TRIAL filed by Defendant Ensign-Bickford Company.(Sobelman, Donald) *STRICKEN PURSUANT TO ORDER FILED 12/28/09**Modified on 12/28/2009 (ir).
December 21, 2009 Filing 80 Goodrich Corporation's ANSWER to the 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust, Thomas O. Peters, and Stonehurst Site, LLC's Cross-Claim filed by Cross-Defendant Goodrich Corporation.(Fellers, Denise)
December 21, 2009 Filing 79 ANSWER to Answer to Complaint (Discovery), Crossclaim, Answer to Complaint (Discovery),, Answer to Complaint (Discovery), #17 the County of San Bernardino and Robertson's Ready Mix Inc.'s Cross-Complaint filed by Cross-Defendant Goodrich Corporation.(Fellers, Denise)
December 21, 2009 Filing 78 ANSWER Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC's Cross Claims filed by Defendant Whittaker Corporation.(Bures, Matthew)
December 21, 2009 Filing 77 ANSWER of Whittaker Corporation to Pyro Spectaculars Cross Claims filed by Defendant Whittaker Corporation.(Bures, Matthew)
December 21, 2009 Filing 76 (STRICKEN Pursuant to 1/4/10 Order) ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) #1 and Counter-Claim filed by Defendant and Counter Claimant Goodrich Corporation.(Fellers, Denise) Modified on 1/5/2010 (mg).
December 21, 2009 Filing 75 ANSWER to Answer to Complaint (Discovery), Crossclaim, Answer to Complaint (Discovery),, Answer to Complaint (Discovery), #17 Cross Complaint of San Bernardino filed by Defendant Whittaker Corporation.(Bures, Matthew)
December 21, 2009 Filing 74 NOTICE of Interested Parties filed by Third Party Defendants and Counter Claimants Zambelli Fireworks Company, (Davis, Jad)
December 21, 2009 Filing 73 NOTICE of Related Case(s) filed by Third Party Defendants and Counter-Claimants Zambelli Fireworks Company. Related Case(s): CV-09-7501 PSG (SSx); CV-09-07508 PSG (SSx); CV-09-6630 PSG (SSx); CV-09-06632 PSG (SSx) (Davis, Jad)
December 21, 2009 Filing 72 (STRICKEN Pursuant to 1/4/10 Order) ANSWER AND COUNTER-CLAIM filed by Third Party Defendants and Counter Claimants Zambelli Fireworks Company.(Davis, Jad) Modified on 1/5/2010 (mg).
December 21, 2009 Filing 71 (STRICKEN Pursuant to 1/4/10 Order) NOTICE Notice of Dismissal of X-Def Black & Decker, Emhart Industries, Kwikset Corporation, Kwikset Locks, Inc. and West Coast Loading filed by Cross-Complainants Thomas O Peters. 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust, and Stonehurst Site, LLC (Van Vlear, John) Modified on 1/5/2010 (mg).
December 21, 2009 Filing 70 NOTICE of Manual Filing filed by ThirdParty Defendant General Dynamics Corporation of (1) General Dynamics Corp.'s Answer to County of San Bernardino and Robertson's Ready Mix, Inc.'s Third Party Complaint; Counterclaims; Crossclaims (2) General Dynamics Corp.'s Answer to Pyro Spectaculars, Inc.'s Third Party Complaint; Counterclaims; Crossclaims (3) General Dynamics Corp.'s Corporate Disclosure Statement and Certificate of Interested Parties. (Almand, Chris)
December 21, 2009 Filing 69 NOTICE of Manual Filing filed by ThirdParty Defendant Raytheon Company of (1) Raytheon's Answer to Pyro Spectaculars Inc.'s Third Party Complaint; Counterclaims; Crossclaims (2) Raytheon's Answer to County of San Bernardino and Robertson's Ready Mix, Inc.'s Third Party Complaint; Counterclaims; Crossclaims (3) Raytheon's Corporate Disclosure Statement and Certificate of Interested Parties. (Almand, Chris)
December 21, 2009 Filing 68 Trojan's ANSWER to Answer to Complaint (Discovery), Crossclaim, Answer to Complaint (Discovery),, Answer to Complaint (Discovery), #17 Answer to County of San Bernadino cross complaint filed by defendant- cross-defendant Trojan Fireworks Co.(Renshaw, Christine)
December 21, 2009 Filing 67 ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) #1 filed by defendant Trojan Fireworks Co.(Renshaw, Christine)
December 18, 2009 Filing 66 Certification and Notice of Interested Parties filed by Defendant American Promotional Events Inc, (Glikman, Amilia)
December 18, 2009 Filing 65 Certification and Notice of Interested Parties filed by Defendant American Promotional Events Inc-West, (Glikman, Amilia)
December 18, 2009 Filing 64 STIPULATION to Dismiss Defendants American West Marketing Inc, American Pyrodyne, Freedom Fireworks Inc, Pyrodyne American Corporation filed by Defendants American Pyrodyne, Freedom Fireworks Inc, Pyrodyne American Corporation, American Promotional Events Inc, American Promotional Events Inc-West, American West Inc, American West Marketing Inc. (Attachments: #1 Proposed Order Proposed Order Dismissing American Pyrodyne Corporation; American West, Inc.; American West Marketing, Inc.; Pyrodyne American Corporation; and Freedom Fireworks, Inc.)(Glikman, Amilia)
December 17, 2009 Filing 63 FIRST AMENDED ANSWER and AMENDED CROSS CLAIMS, COUNTERCLAIMS, CROSSCLAIM against Zambelli Fireworks Manufacturing Co., Inc., General Dynamics Corporation, Raytheon Company, Ordnance Associates, Inc., The Ensign-Bickford Company, American West Explosives, Golden State Explosives, E.T.I. Explosive Technologies International, Inc., Edward Stout, Elizabeth Rodriguez, John Callagy, Linda Frederiksen, Linda Frederiksen, Linda Frederiksen, John Callagy, Mary Mitchell, Jeanine Elzie, Stephen Callagy, Broco Environmental, Inc., Denova Environmental Inc, Environmental Enterprises, Inc., Fred Skovgard, Mildred Wilkins, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Tung Chun Company, American Promotional Events Inc, American Promotional Events Inc-West, American West Inc, American West Marketing Inc, Emhart Industries Inc, Stonehurst Site LLC, Black & Decker Inc, County of San Bernardino, Trojan Fireworks Co, Wong Chung Ming, Kwikset Corporation, City of Rialto, Rialto Utility Authority, United States Department of Defense, American Pyrodyne, Astro Pyrotechnics Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Robertson's Ready Mix Inc, COUNTERCLAIM against Whittaker Corporation City of Colton(a California municipal corporation), filed by defendant Whittaker Corporation. (bm)
December 17, 2009 Opinion or Order Filing 62 ORDER by Judge Philip S. Gutierrez: Leave is granted for Whittaker to file its First Amended Answer, Cross Claims, Counter Claims, and Demand for Jury Trial (Amended Answer). The date of filing shall be the date of this Order.Coltons November 6, 2009, answer to Whittakers Counter Claims shall serve as its answer to the Amended Answer. Whittakers response to the Colton Answer and Cross-Claim remains due on or before December 21, 2009, except as stipulated by the parties or ordered by the Court. (ir)
December 17, 2009 Filing 61 NOTICE OF LODGING filed re Notice of Deficiency in Electronically Filed Documents (G-112), Notice of Deficiency in Electronically Filed Documents (G-112) #60 , Stipulation to Amend/Correct #58 (Attachments: #1 Exhibit [Proposed] First Amended Answer)(Bures, Matthew)
December 16, 2009 Filing 60 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Notice of Lodging #59 . First Amended Answer should be a separate additional attachment to the Notice of Lodging. Caption of First Amended Answer should indicate [Proposed] in title caption. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (bm)
December 15, 2009 Filing 59 NOTICE OF LODGING filed [Re First Amended Answer] re Stipulation to Amend/Correct #58 (Bures, Matthew)
December 15, 2009 Filing 58 STIPULATION to AMEND filed by Defendant Whittaker Corporation. (Attachments: #1 Proposed Order)(Bures, Matthew)
December 11, 2009 Filing 57 MINUTES OF IN CHAMBERS ORDER re SCHEDULING CONFERENCE held before Judge Philip S. Gutierrez: The Court is in receipt of Plaintiff's Declaration of Danielle G. Sakai Regarding The January 11, 2010 Scheduling Conference and Potential Conflict with Hearing Before the Ninth Circuit Court of Appeals, filed December 8, 2009. Accordingly, the scheduling conference hearing time is hereby moved from 2:00p.m. to 3:00p.m. Hearing date to remain as previously scheduled (01-11-10). (bm)
December 11, 2009 Filing 56 STIPULATION to Consolidate Cases as to ED CV 09-01864 PSG (SSx); CV 09-07501 PSG (SSx); CV 09-6630 PSG (SSx); CV 09-06632 PSG (SSx); and CV 09-07508 PSG (SSx) filed by Plaintiff City of Colton. (Attachments: #1 Proposed Order, #2 Exhibit "A", #3 Exhibit "B")(Sakai, Danielle)
December 10, 2009 Filing 55 NOTICE of Change of Attorney Information for attorney C Robert Boldt counsel for Third Party Defendants General Dynamics Corporation, Raytheon Company. Changing Address to Kirkland & Ellis LLP, 333 S. Hope Street, Los Angeles, CA 90071. Filed by Third Party Defendant Raytheon Company; General Dynamics Corporation (Boldt, C)
December 10, 2009 Filing 54 NOTICE of Change of Attorney Information for attorney Beth Marie Weinstein counsel for Third Party Defendants General Dynamics Corporation, Raytheon Company. Changing Address to Kirkland & Ellis LLP, 333 S. Hope Street, Los Angeles, CA 90071. Filed by Third Party Defendant Raytheon Company; General Dynamics Corporation (Weinstein, Beth)
December 10, 2009 Filing 53 NOTICE of Change of Attorney Information for attorney Chris Almand counsel for Third Party Defendants Raytheon Company, General Dynamics Corporation. Changing Address to Kirkland & Ellis LLP, 333 S. Hope Street, Los Angeles, CA 90071. Filed by Third Party Defendant Raytheon Company; General Dynamics Corporation (Almand, Chris)
December 8, 2009 Filing 52 DECLARATION of Danielle G. Sakai Regarding the January 11, 2010 Scheduling Conference and Potential Conflict with Hearing Before the Ninth Circuit Court of Appeals filed by Plaintiff City of Colton. (Attachments: #1 Exhibit "A")(Sakai, Danielle)
December 1, 2009 Opinion or Order Filing 51 ORDER by Judge Philip S. Gutierrez: after consideration of the request #50 , the Proof of service document number 22, filed 10/15/09 be WITHDRAWN from the docket. (ir)
November 30, 2009 Filing 50 REQUEST for Order Withdrawing Proof of Service filed by Defendants/Cross-Claimants/Third-Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc. (Attachments: #1 [Proposed] Order Granting Withdrawal of Proof of Service of County of San Bernardino and Robertson's Ready Mix, Inc.)(Refkin, Martin)
November 25, 2009 Opinion or Order Filing 49 NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Request for Withdrawal of Proof of Service of County of San Bernardino and Reobertson's Ready Mix, Inc.; Proposed order submitted by Defendants County of San Bernardino, Robertson's Ready Mix Inc, Cross Claimants County of San Bernardino, Robertson's Ready Mix Inc, Third Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc, Cross Defendants County of San Bernardino, Robertson's Ready Mix Inc, County of San Bernardino, Robertson's Ready Mix Inc, County of San Bernardino, Robertson's Ready Mix Inc received on 11/20/09 is not to be filed but instead rejected. Denial based on: General Order 07-08 case is designated for electronic filing. Document not e-filed,. (es)
November 25, 2009 Filing 48 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Notices of Withdrawal of Proof of Service #46 , #47 . Docket entry text indicates an additional party that does not match caption of attached document #46 . Proposed Orders were not submitted as separate attachments to the Notices #46 , #47 . Documents appear to be duplicates of each other #46 , #47 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (bm)
November 24, 2009 Filing 47 Notice of Withdrawal of Proof of Service (subsequent documents), Proof of Service (subsequent documents) #22 filed by Defendants/Cross-Claimants/Third-Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc. (Refkin, Martin)
November 24, 2009 Filing 46 Notice of Withdrawal of Proof of Service (subsequent documents), Proof of Service (subsequent documents) #22 filed by Defendants/Cross-Claimants/Third-Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc, Denova Environmental Inc. (Refkin, Martin)
November 23, 2009 Filing 45 FIRST STIPULATION Extending Time to Answer the complaint as to American Pyrodyne answer now due 12/21/2009; Astro Pyrotechnics Inc answer now due 12/21/2009; Black & Decker Inc answer now due 12/21/2009; County of San Bernardino answer now due 12/21/2009; Emhart Industries Inc answer now due 12/21/2009; Goodrich Corporation answer now due 12/21/2009; Harry Hescox answer now due 12/21/2009; Ken Thompson Inc answer now due 12/21/2009; Kwikset Locks Inc answer now due 12/21/2009; General Dynamics Corporation answer now due 12/21/2009; Raytheon Company answer now due 12/21/2009; Kwikset Corporation answer now due 12/21/2009; Ensign-Bickford Company answer now due 12/21/2009; Pyrodyne American Corporation answer now due 12/21/2009; Pyro Spectaculars Inc answer now due 12/21/2009; Rialto Concrete Products Inc answer now due 12/21/2009; Robertson's Ready Mix Inc answer now due 12/21/2009; Thomas O Peters answer now due 12/21/2009; The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust answer now due 12/21/2009; Stonehurst Site LLC answer now due 12/21/2009; Zambelli Fireworks Company answer now due 12/21/2009; Zambelli Fireworks Manufacturing Company Inc answer now due 12/21/2009; Trojan Fireworks Co answer now due 12/21/2009; Whittaker Corporation answer now due 12/21/2009; American Promotional Events Inc answer now due 12/21/2009; American Promotional Events Inc-West answer now due 12/21/2009; City of Rialto answer now due 12/21/2009; Rialto Utility Authority answer now due 12/21/2009; American West Inc answer now due 12/21/2009; American West Marketing Inc answer now due 12/21/2009, filed by Plaintiff City of Colton.(Tanaka, Gene)
November 12, 2009 Filing 44 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Answers and Cross-Claims #38 , #39 . Documents #38 and #39 should not get filed electronically. Pursuant to General Order 08-02, counsel is not permitted to e-file initiating documents, such as the above Answers and Cross-Claims. Any such initiating document must be manually filed at the Civil Intake section of the Clerk's office. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (bm)
November 10, 2009 Opinion or Order Filing 43 ORDER SETTING SCHEDULING CONFERENCE by Judge Philip S. Gutierrez: This matter is set for a scheduling conference on January 11, 2010 at 2:00 p.m. The Conference will be held pursuant to F.R.Civ. P. 16(b). Counsel are ordered to file a joint statement providing a brief factual summary of the case, including the claims being asserted. The parties are reminded of their obligations to disclose information and confer on a discovery plan not later than 21 days prior to the scheduling conference, and to file a joint statement with the Court not later than 14 days after they confer, as required by F.R. Civ.P. 26 and the Local Rules of this Court. Failure to comply may lead to the imposition of sanctions. (bm)
November 9, 2009 Filing 42 NOTICE OF DISMISSAL filed by Third-Party Plaintiff Pyro Spectaculars Inc pursuant to FRCP 41a(1) as to Broco Environmental Inc, Denova Environmental Inc, Environmental Enterprises Inc. (Mroz, Erik)
November 9, 2009 Filing 41 NOTICE AMENDED NOTICE OF THE HONORABLE JUDGE PHILIP S. GUTIERREZ'S STANDING ORDER filed by Plaintiff City of Colton. (Attachments: #1 Exhibit "A")(Sakai, Danielle)
November 6, 2009 Filing 40 NOTICE OF THE HONORABLE JUDGE PHILIP S. GUTIERREZ'S STANDING ORDER filed by Plaintiff City of Colton. (Attachments: #1 Exhibit "A")(Sakai, Danielle)
November 6, 2009 Filing 39 Plaintiff and Counter-Defendant City of Colton's ANSWER to Defendant and Counter-Claimant Pyro Spectaculars, Inc.'s Counterclaim; Cross-Claim; Demand for Jury Trial filed by Plaintiff and Counter-Defendant City of Colton(a California municipal corporation).(Tanaka, Gene)
November 6, 2009 Filing 38 Plaintiff and Counter-Defendant City of Colton's ANSWER to Defendant and Counter-Claimant Whittaker Corporation's Counter-Claim; Cross-Claim; Demand for Jury Trial filed by Plaintiff and Counter-Defendant City of Colton(a California municipal corporation).(Tanaka, Gene)
November 6, 2009 Filing 37 Plaintiff and Counter-Defendant City of Colton's ANSWER to Defendant and Counter-Claimant The 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust, Thomas O. Peters and Stonehurst Site, LLC's Counterclaim; Demand for Jury Trial filed by Plaintiff and Counter-Defendant City of Colton(a California municipal corporation).(Tanaka, Gene)
November 5, 2009 Opinion or Order Filing 36 STANDING ORDER regarding Newly Assigned Cases (See document for further details) by Judge Philip S. Gutierrez. (ir)
November 5, 2009 Opinion or Order Filing 35 MINUTES: (In Chambers) CASE TRANSFERRED TO JUDGE GUTIERREZ; PLEASE TAKE NOTICE that this action has been reassigned to the Honorable Philip S. Gutierrez, United States District Judge. Please substitute the initials PSG in place of the initials R(OPx). The case number will now read: ED CV 09-01864-PSG (SSx). Henceforth, it is imperative that the initials PSG be used on all documents to prevent any delays in processing of documents. The Courtroom Deputy Clerk for Judge Gutierrez is Wendy K. Hernandez, and may be reached at (213) 894-8899. The courtroom of Judge Gutierrez is located on the 7th floor of the Roybal Federal Building, Courtroom 790. Additional information about Judge Gutierrez may be found on the Courts website at www.cacd.uscourts.gov under Judges Procedures & Schedules. Please be advised that all mandatory chambers copies should be delivered directly to chambers the following business day before 12:00 p.m. The copies shall include the E-Filed Header and/or the E-Filing Confirmation sheet. Failure to comply may result in the imposition of monetary sanctions. In addition, all proposed orders should be electronically mailed inWordPerfect or Microsoft Word to the Judges generic e-mail address:psg_chambers@cacd.uscourts.gov. Lastly, please review the Judges Closed Motion Dates on the courts website before noticing a motion for hearing. Failure to comply, may result in the motion being stricken from the record and/or in the imposition of monetary sanctions by Judge Philip S. Gutierrez. (ir)
November 4, 2009 Filing 34 FIRST STIPULATION Extending Time to Answer the complaint as to General Dynamics Corporation answer now due 12/3/2009; Ensign-Bickford Company answer now due 12/3/2009; Raytheon Company answer now due 12/3/2009, filed by Third Party Defendants General Dynamics Corporation; Raytheon Company.(Almand, Chris)
November 3, 2009 Opinion or Order Filing 33 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 -Related Case- filed. Related Case No: EDCV 04-00079 PSG(SSx). Case transferred from Magistrate Judge Oswald Parada and Judge Manuel L. Real to Judge Philip S. Gutierrez and Magistrate Judge Suzanne H. Segal for all further proceedings. The case number will now reflect the initials of the transferee Judge EDCV 09-01864 PSG(SSx).Signed by Judge Philip S. Gutierrez (rn)
October 23, 2009 Filing 32 NOTICE OF THE HONORABLE JUDGE MANUEL R. REAL'S STANDING ORDER filed by Plaintiff City of Colton. (Sakai, Danielle)
October 23, 2009 Opinion or Order Filing 31 ORDER RE: NOTICE TO COUNSEL by Judge Manuel L. Real. Read Carefully: Failure to Comply May Lead to Sanctions. (mg)
October 20, 2009 60 DAY Summons Issued re Third Party Complaint, #18 as to 3rd party defendant United States Department of Defense. (mrgo)
October 16, 2009 Opinion or Order Filing 30 ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 08-05 by Judge Virginia A. Phillips. Case transferred to the calendar of Judge Manuel L. Real for all further proceedings. Case number now reads as ED CV 09-1864 R (OPx). (la)
October 16, 2009 20 DAY Summons Issued re Crossclaim, Counterclaim, Answer to Complaint ( #12 as to cross-defendants The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Tung Chun Company, Trojan Fireworks Co, Wong Chung Ming, American Promotional Events Inc, American Promotional Events Inc-West, American West Inc, American West Marketing Inc, Stonehurst Site LLC, Whittaker Corporation, Pyro Spectaculars Inc, City of Rialto, United States Department of Defense, American Pyrodyne, Astro Pyrotechnics Inc, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Freedom Fireworks Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyrodyne American Corporation, Pyrotronics Corporation, Rialto Concrete Products Inc, Robertson's Ready Mix Inc. (mrgo)
October 16, 2009 Filing 11 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Incorrect filer was selected for each document. Per GO 08-02 C.1., Civil Case Initiating Documents such as Cross Claims & Counter Claims shall be filed and served in the traditional manner (manually) rather than electronically RE: Statement of Related Cases #9 , Certificate/Notice of Interested Parties #7 , Answer to Complaint #6 , Proof of Service #10 , Corporate Disclosure Statement #8 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (ad)
October 15, 2009 Filing 29 NOTICE of Interested Parties filed by defendants, cross-defendants, counter-claimants Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, identifying Corporate Parent Royale Belge/AXA for Stonehurst Site LLC, Stonehurst Site LLC, Stonehurst Site LLC, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Thomas O Peters, Thomas O Peters, Thomas O Peters, Thomas O Peters. (mrgo)
October 15, 2009 Filing 28 ANSWER to Complaint - (Discovery) #1 , and CROSSCLAIM against Tung Chun Company, Wong Chung Ming, Whittaker Corporation, Astro Pyrotechnics Inc, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Robertson's Ready Mix Inc, and COUNTERCLAIM against City of Colton filed by defendants, cross-clamants and counter-claimants Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC. (Attachments: #1 Summons on cross-claim, #2 Summons on counter-claim)(mrgo)
October 15, 2009 20 DAY Summons Issued re Crossclaim, Answer to Complaint (Discovery), #28 as to cross-defendants Tung Chun Company, Wong Chung Ming, Whittaker Corporation, Astro Pyrotechnics Inc, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Robertson's Ready Mix Inc. (mrgo)
October 15, 2009 20 DAY Summons Issued re Counterclaim, Answer to Complaint (Discovery), #28 as to counter-defendant City of Colton(a California municipal corporation). (mrgo)
October 15, 2009 20 DAY Summons Issued re Third Party Complaint, #24 as to 3rd party defendants General Dynamics Corporation, Raytheon Company, United States Department of Defense, Broco Inc, Broco Environmental Inc, City of Rialto, Denova Environmental Inc, Environmental Enterprises Inc, Explosives Engineering Inc, JS Brower & Associates Inc, Rialto Utility Authority, Survival Systems Inc, Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Company Inc. (mrgo)
October 15, 2009 60 DAY Summons Issued re Third Party Complaint, #18 as to 3rd party defendant United States Department of Defense. (mrgo)
October 15, 2009 20 DAY Summons Issued re Third Party Complaint, #18 as to 3rd party defendants General Dynamics Corporation, Raytheon Company, Ordnance Associates Inc, Ensign-Bickford Company. (mrgo)
October 15, 2009 Filing 27 NOTICE of Related Case(s) filed by defendant, counter claimant, cross claimant, Third Party Plaintiff Pyro Spectaculars Inc. Related Case(s): EDCV04-79 PSG(SSx), CV05-1479 JFW(SSx), CV06-1319 PSG(SSx), EDCV04-759 PSG(SSx), CV09-6632 PSG(SSx), CV09-6630 FMC(DTBx). (ad)
October 15, 2009 Filing 26 NOTICE of Pendency of Other Actions of Proceedings filed by defendant, counter claimant, cross claimant, Third Party Plaintiff Pyro Spectaculars Inc. (ad)
October 15, 2009 Filing 25 CERTIFICATION AND NOTICE of Interested Parties filed by defendant, counter claimant, cross claimant, Third Party Plaintiff Pyro Spectaculars Inc, identifying Corporate Parents The James and Liann Souza Family Trust, The Ian and Nancy Gilfillan Family Trust, The Gary and Elizabeth Souza Family Trust, Other Affiliates Transcontinental, California Union Insurance Co, Transport Indemnity, Industrial Underwriters for Pyro Spectaculars Inc. (ad)
October 15, 2009 Filing 24 THIRD PARTY COMPLAINT filed by Third Party Plaintiff Pyro Spectaculars Inc against Third Party Defendants Broco Inc, Broco Environmental Inc, City of Rialto, Denova Environmental Inc, Environmental Enterprises Inc, Explosives Engineering Inc, JS Brower & Associates Inc, Rialto Utility Authority, Survival Systems Inc, The United States of America, Zambelli Fireworks Company, Zambelli Fireworks Manufacturing Company Inc, General Dynamics Corporation, Raytheon Company. Jury Demand.(ad) (Additional attachment(s) added on 10/19/2009: #1 3rd party summons issued) (mrgo).
October 15, 2009 Filing 23 ANSWER to Complaint #1 , and CROSSCLAIM against Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Pyrotronics Corporation, Robertson's Ready Mix Inc, Trojan Fireworks Co, Whittaker Corporation, American Promotional Events Inc-West, and COUNTERCLAIM against City of Colton filed by defendant Pyro Spectaculars Inc. Jury Demanded.(ad) (Additional attachment(s) added on 4/1/2010: #1 Summons on Cross Claims) (bm).
October 15, 2009 Filing 22 PROOF OF SERVICE filed by defendants, cross claimants, Third Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc, re Certificate/Notice of Interested Parties #19 , Third Party Complaint #18 , Notice #21 , Notice of Related Case(s) #20 , Answer to Complaint and Crossclaim #17 served on 10/15/09. (ad) **WITHDRAWN PURSUANT TO ORDER FILED 12/1/09**Modified on 12/2/2009 (ir).
October 15, 2009 Filing 21 NOTICE of Pendency of Other Actions or Proceedings filed by defendants, cross claimants, Third Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc. (ad)
October 15, 2009 Filing 20 NOTICE of Related Case(s) filed by defendants, cross claimant, Third Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc. Related Case(s): CV04-79 PSG(SSx), CV05-1479 JWF(SSx), CV06-1319 PSG(SSx), CV09-6630 FMC(DTBx), CV09-6632 CAS(OPx). (ad)
October 15, 2009 Filing 19 CERTIFICATION as to Interested Parties filed by defendant, cross claimants, Third Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc, identifying Other Affiliates Gulf Insurance Company, Insurance Company of the State of Pennsylvania, Federal Insurance Company for Robertson's Ready Mix Inc. (ad)
October 15, 2009 Filing 18 THIRD PARTY COMPLAINT filed by Third Party Plaintiffs County of San Bernardino, Robertson's Ready Mix Inc against Third Party Defendants General Dynamics Corporation, Raytheon Company, Ordnance Associates Inc, Ensign-Bickford Company, Does, United States Department of Defense. Jury Demand.(ad) (Additional attachment(s) added on 10/19/2009: #1 3rd party summons issued, #2 3rd party summons issued) (mrgo). (Additional attachment(s) added on 10/21/2009: #3 Summons) (mrgo).
October 15, 2009 Filing 17 ANSWER to Complaint #1 , and CROSSCLAIM against American Pyrodyne, Astro Pyrotechnics Inc, Black & Decker Inc, Emhart Industries Inc, Freedom Fireworks Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyrodyne American Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, Trojan Fireworks Co, Whittaker Corporation, American Promotional Events Inc, American Promotional Events Inc-West, American West Inc, American West Marketing Inc, Does filed by defendants, cross claimants County of San Bernardino, Robertson's Ready Mix Inc. Jury Demanded.(ad)
October 15, 2009 Filing 16 PROOF OF SERVICE filed by defendant, counter claimant, cross claimant Whittaker Corporation, re Disclosure #14 , Notice of Related Case(s) #15 , Answer to Complaint, Crossclaim, Counterclaim #12 , Certificate/Notice of Interested Parties #13 served on 10/15/09. (ad)
October 15, 2009 Filing 15 NOTICE of Related Case(s) filed by defendant, counter claimant, cross claimant Whittaker Corporation. Related Case(s): CV04-79 PSG(SSx), CV05-1479 JWF(SSx), CV06-1319 PSG(SSx), CV09-6630 FMC(DTBx), CV09-6632 CAS(OPx). (ad)
October 15, 2009 Filing 14 DISCLOSURE STATEMENT filed by Counter Claimant, Defendant, Cross Claimant Whittaker Corporation. (ad)
October 15, 2009 Filing 13 CERTIFICATION AND NOTICE of Interested Parties filed by defendant, counter claimant, cross claimant Whittaker Corporation, identifying Corporate Parent Meggitt America Inc, Other Affiliates Continental Casualty Corporation, Pacific Indemnity Company for Whittaker Corporation. (ad)
October 15, 2009 Filing 12 ANSWER to Complaint #1 , and CROSSCLAIM against City of Rialto, Rialto Utility Authority, United States Department of Defense, American Pyrodyne, Astro Pyrotechnics Inc, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Freedom Fireworks Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyrodyne American Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Robertson's Ready Mix Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, Tung Chun Company, Trojan Fireworks Co, Wong Chung Ming, American Promotional Events Inc, American Promotional Events Inc-West, American West Inc, American West Marketing Inc, and COUNTERCLAIM against City of Colton filed by defendant Whittaker Corporation. Jury Demanded. (Attachments: #1 Exhibit)(ad) (Additional attachment(s) added on 10/20/2009: #2 Summons) (mrgo).
October 15, 2009 Filing 10 Proof of Service filed by Defendant American Promotional Events Inc re: Answer to Complaint #6 (Lawrence, John)
October 15, 2009 Filing 9 STATEMENT RELATED CASES filed by Defendant American Promotional Events Inc (Lawrence, John)
October 15, 2009 Filing 8 CORPORATE DISCLOSURE STATEMENT filed by Defendant American Promotional Events Inc identifying Meggitt America, Inc. as Corporate Parent. (Lawrence, John)
October 15, 2009 Filing 7 NOTICE of Interested Parties filed by DEFENDANT American Promotional Events Inc, identifying Whittaker Corporation, Meggitt America, Inc., Pacific Indemnity Company, Continental Casualty Corporation. (Lawrence, John)
October 15, 2009 Filing 6 ANSWERJURY DEMAND. , CROSS CLAIMS, COUNTER CLAIMS filed by Defendant American Promotional Events Inc.(Lawrence, John)
October 7, 2009 Opinion or Order Filing 5 STANDING ORDER by Judge Virginia A. Phillips. (See document for specifics) (mrgo)
October 6, 2009 Filing 4 NOTICE TO PARTIES OF ADR PILOT PROGRAM filed.(mrgo) (mrgo).
October 6, 2009 Filing 3 NOTICE OF PENDENCY OF OTHER ACTIONS OR PROCEEDINGS filed by plaintiff City of Colton. (mrgo) (mrgo).
October 6, 2009 Filing 2 NOTICE of Related Case(s) filed by plaintiff City of Colton. Related Case(s): CV04-79 PSG (SSx); CV05-1479 JFW (SSx); CV06-1319 PSG (SSx); CV09-6630 FMC (DTBx); CV09-6632 CAS (OPx). (mrgo) (mrgo).
October 6, 2009 Filing 1 COMPLAINT against defendants American Pyrodyne, Astro Pyrotechnics Inc, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Freedom Fireworks Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyrodyne American Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Robertson's Ready Mix Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, American Promotional Events Inc, American Promotional Events Inc-West, American West Inc, American West Marketing Inc.(Filing fee $ 350.00) Jury demanded., filed by plaintiff City of Colton.(mrgo) (mrgo).
October 6, 2009 20 DAY Summons Issued re Complaint - (Discovery) #1 as to defendants American Pyrodyne, Astro Pyrotechnics Inc, Black & Decker Inc, County of San Bernardino, Emhart Industries Inc, Freedom Fireworks Inc, Goodrich Corporation, Harry Hescox, Ken Thompson Inc, Kwikset Locks Inc, Kwikset Corporation, Pyrodyne American Corporation, Pyro Spectaculars Inc, Pyrotronics Corporation, Rialto Concrete Products Inc, Robertson's Ready Mix Inc, Thomas O Peters, The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust, Stonehurst Site LLC, Tung Chun Company, Trojan Fireworks Co, Whittaker Corporation, Wong Chung Ming, Does, American Promotional Events Inc, American Promotional Events Inc-West, American West Inc, American West Marketing Inc. (mrgo) Modified on 10/6/2009 (mrgo).

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: City of Colton v. American Promotional Events Inc et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: E.T.I. Explosive Technologies International, Inc. of California
Represented By: Christopher S Riley
Represented By: Sarah E Johnston
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 1-10
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: Survival Systems 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: Environmental Enterprises, Inc.
Represented By: Harland L Burge, 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: The 1996 Thomas O. Peters and Kathleen S. Peters Revocable Trust
Represented By: Daniel S Kippen
Represented By: John E Van Vlear
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: Stonehurst Site LLC
Represented By: Daniel S Kippen
Represented By: John E Van Vlear
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: Elizabeth Rodriguez
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Timothy P Gallagher
Represented By: Thomas Alan Bloomfield
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Denova Environmental 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: Environmental Enterprises Inc
Represented By: Harland L Burge, 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: Linda Frederiksen as Trustee of the Walter M. Pointon Trust Dated November 19, 1991
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Ordnance Associates 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: Real Property Development and Acquistion Company LLC
Represented By: Nancy C Morgan
Represented By: Fred A Fenster
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: Zambelli Fireworks Manufacturing Company Inc
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Bradley P Boyer
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Jad T Davis
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
Represented By: Allan E Anderson
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: Real Property Acquisition & Development Company, LLC
Represented By: Fred A Fenster
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 Colton
Represented By: Danielle Gerber Sakai
Represented By: Gene Tanaka
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: Broco Environmental 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: American West Explosives
Represented By: Christopher S Riley
Represented By: Sarah E Johnston
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 United States of America
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: Black & Decker, Inc.
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Michael R Farrell
Represented By: Amanda A Neidert
Represented By: Robert David Wyatt
Represented By: Joseph L Beavers
Represented By: Joseph W Hovermill
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: Mary Callagy
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: Linda Frederiksen as Trustee of the Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Goodrich Corporation
Represented By: Sallie Lux
Represented By: Elizabeth McClure Burnside
Represented By: Jeffrey David Dintzer
Represented By: Dana Lynn Craig
Represented By: Philip C Hunsucker
Represented By: Brian L Zagon
Represented By: Matthew C Wickersham
Represented By: Erik S Mroz
Represented By: Patrick Ward Dennis
Represented By: David C Solinger
Represented By: Kimberly Nortman
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: Rialto Utility Authority
Represented By: Tracy J Egoscue
Represented By: Mark Erik Elliott
Represented By: Peter H Weiner
Represented By: Martin R Sul
Represented By: Scott A Sommer
Represented By: Adam Michael Reich
Represented By: Nicholas James Begakis
Represented By: Andrew D Lanphere
Represented By: Dennis S Ellis
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: Astro Pyrotechnics Inc
Represented By: Leah B Silverthorn
Represented By: David C Solinger
Represented By: Erik S Mroz
Represented By: Marc Aaron Shapp
Represented By: Brian L Zagon
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: Astro Pyrotechnics
Represented By: Leah B Silverthorn
Represented By: David C Solinger
Represented By: Brian L Zagon
Represented By: Erik S Mroz
Represented By: Marc Aaron Shapp
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: John Callagy
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: John Callagy as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Mary Mitchell
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Jeanine Elzie
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: John Callagy as Trustee of the Fredericksen Children's Trust Under Trust Agreement Dated February 20, 1985
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: American Promotional Events Inc
Represented By: Daniel J Coyle
Represented By: Amilia Glikman
Represented By: Steven H Goldberg
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: Pyro Spectaculars, Inc.
Represented By: Leah B Silverthorn
Represented By: Philip C Hunsucker
Represented By: David C Solinger
Represented By: Erik S Mroz
Represented By: Marc Aaron Shapp
Represented By: Brian L Zagon
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: Rialto Concrete Products Inc
Represented By: Keith Alan Kelly
Represented By: Brendan W Brandt
Represented By: Nathan Aaron Perea
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: Linda Fredericksen as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated February 15, 1985
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Kwikset Locks Inc
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Amanda A Neidert
Represented By: Joseph W Hovermill
Represented By: Robert David Wyatt
Represented By: Michael R Farrell
Represented By: Joseph L Beavers
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: Broco, Inc.
Represented By: Amy E Hoyt
Represented By: Allan Edward Ceran
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: United States of America
Represented By: Michael C Augustini
Represented By: Leslie Marie Hill
Represented By: Valerie K Mann
Represented By: James R MacAyeal
Represented By: Bonnie Cosgrove
Represented By: Kim Noelle Smaczniak
Represented By: Rochelle L Russell
Represented By: David Rosskam
Represented By: Deborah Gitin
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: John Callagy, as Trustee of the Frederiksen Children's Trust Under Trust Agreement Dated Feb. 20, 1985
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: General Dynamics Corporation
Represented By: Sierra Elizabeth
Represented By: Steven Edward Soule
Represented By: Beth Marie Weinstein
Represented By: C Robert Boldt
Represented By: Chris Almand
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: Raytheon Company
Represented By: Sierra Elizabeth
Represented By: Steven Edward Soule
Represented By: Beth Marie Weinstein
Represented By: C Robert Boldt
Represented By: Chris Almand
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: The Marquardt 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 ]
Cross defendant: The City of Colton
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: Linda Fredericksen as Trustee of the Walter M. Pointon Trust under Trust dated
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Golden State Explosives
Represented By: Christopher S Riley
Represented By: Sarah E Johnston
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: Zambelli Fireworks Company
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Bradley P Boyer
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Jad T Davis
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Survival Systems, 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 ]
Cross defendant: American Promotional Events Inc-West
Represented By: Leslie Fredrickson
Represented By: Daniel J Coyle
Represented By: Amilia Glikman
Represented By: Steven H Goldberg
Represented By: Jennifer Hartman King
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: JS Brower & Associates Inc
Represented By: Amy E Hoyt
Represented By: Allan Edward Ceran
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: Ken Thompson Inc
Represented By: Keith Alan Kelly
Represented By: Brendan W Brandt
Represented By: Nathan Aaron Perea
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: American West Inc
Represented By: Leslie Fredrickson
Represented By: Daniel J Coyle
Represented By: Steven H Goldberg
Represented By: Jennifer Hartman King
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: Trojan Fireworks Co
Represented By: Christine A Renshaw
Represented By: Steven Joseph Renshaw
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: Hughes Aircraft 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 ]
Cross defendant: Zambelli Fireworks Manufacturing Co. Pyrotechnics
Represented By: Bradley P Boyer
Represented By: Jad T Davis
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: Zambelli Fireworks Manufacturing Co., Inc.
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Bradley P Boyer
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Jad T Davis
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Broco Environmental, 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 ]
Cross defendant: Freedom Fireworks, Inc.
Represented By: Leslie Fredrickson
Represented By: Jennifer Hartman King
Represented By: Daniel J Coyle
Represented By: Steven H Goldberg
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: Broco Inc
Represented By: Amy E Hoyt
Represented By: Allan Edward Ceran
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: Ferranti International, 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 ]
Cross defendant: Brower & Associates, Inc.
Represented By: Amy E Hoyt
Represented By: Allan Edward Ceran
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: The United States of America, -
Represented By: Michael C Augustini
Represented By: Rachael Amy Kamons
Represented By: Bradley R O'Brien
Represented By: David Rosskam
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: Anthony Rodriguez
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: John Callagy as Trustee of The E.F. Schulz Trust
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: The Ensign-Bickford 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 ]
Cross defendant: Pyro Spectaculars
Represented By: Leah B Silverthorn
Represented By: David C Solinger
Represented By: Erik S Mroz
Represented By: Marc Aaron Shapp
Represented By: Brian L Zagon
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: Harry Hescox
Represented By: Stephen B Ardis
Represented By: David R Isola
Represented By: Reginald R Schubert
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: Explosives Engineering, 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 ]
Cross defendant: Edward Stout as the Trustee of the Stout-Rodriguez Family
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Linda Frederiksen, as Trustee of The Michelle Ann Pointon Trust Under Trust Agreement Dated Feb. 15, 1985
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Linda Fredericksen as Trustee of The E.F. Schulz Trust
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Explosives Engineering 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 ]
Cross defendant: Linda Frederiksen, as Trustee of The Walter M. Pointon Trust Dated Nov. 19, 1991
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: John Callagy as Trustee of the Shulz Trust
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Delta T., 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 ]
Cross defendant: Ordnance Associates, 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 ]
Cross defendant: Edward Stout as The Trustee of The Stout Rodriquez Trust
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Mildred Wilkins
Represented By: David S Poole
Represented By: Brian Edward Koegle
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 of San Bernardino
Represented By: Penelope Alexander-Kelley
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Jean-Rene Claude Basle
Represented By: Ruth E Stringer
Represented By: Timothy P Gallagher
Represented By: Thomas Alan Bloomfield
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Pyro Spectaculars Inc
Represented By: Maureen S Bayer
Represented By: Leah B Silverthorn
Represented By: Philip C Hunsucker
Represented By: David C Solinger
Represented By: Erik S Mroz
Represented By: Marc Aaron Shapp
Represented By: Brian L Zagon
Represented By: Jeffrey David Dintzer
Represented By: Patrick Ward Dennis
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: Black & Decker Inc
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Michael R Farrell
Represented By: Amanda A Neidert
Represented By: Joseph W Hovermill
Represented By: Robert David Wyatt
Represented By: Joseph L Beavers
Represented By: Francis Norman Scollan
Represented By: Emily L Murray
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: Rialto Concrete Products
Represented By: Keith Alan Kelly
Represented By: Brendan W Brandt
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: Ensign Bickford Company
Represented By: Robert Morgan Gilhuly
Represented By: Donald E Sobelman
Represented By: Stephen C Lewis
Represented By: Thomas J Boer
Represented By: Estie M Kus
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: The 1996 Thomas O Peters and Kathleen S Peters Revocable Trust
Represented By: Martin N Refkin
Represented By: Daniel S Kippen
Represented By: John E Van Vlear
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: J.S. Brower & Associates, Inc.
Represented By: Amy E Hoyt
Represented By: Allan Edward Ceran
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: Ordnance Associates
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: Emhart Industries Inc
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Amanda A Neidert
Represented By: Joseph W Hovermill
Represented By: Robert David Wyatt
Represented By: Michael R Farrell
Represented By: Joseph L Beavers
Represented By: Francis Norman Scollan
Represented By: Emil A Macasinag
Represented By: Emily L Murray
Represented By: Thomas Alan Bloomfield
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: American Pyrodyne
Represented By: Amilia Glikman
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: Devova Environmental, 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 ]
Defendant: American West Marketing, Inc.
Represented By: Leslie Fredrickson
Represented By: Daniel J Coyle
Represented By: Steven H Goldberg
Represented By: Jennifer Hartman King
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: James Hescox
Represented By: Katherine T Weadock
Represented By: Brian A Rawers
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: Robertson's Ready Mix Inc
Represented By: Ruth E Stringer
Represented By: Penelope Alexander-Kelley
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Timothy P Gallagher
Represented By: Jean-Rene Claude Basle
Represented By: Thomas Alan Bloomfield
Represented By: Emil A Macasinag
Represented By: Thomas N Jacobson
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Ken Thompson, Inc.
Represented By: Keith Alan Kelly
Represented By: Brendan W Brandt
Represented By: Douglas C Smith
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: Michelle Ann Pointon
Represented By: William W Funderburk, Jr
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Denova Environmental, 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 ]
Defendant: Linda Frederiksen
Represented By: Anna Louise Le May
Represented By: William W Funderburk, 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 ]
Defendant: Freedom Fireworks Inc
Represented By: Amilia Glikman
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: Pyrotronics 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 ]
Defendant: United States Department of Defense
Represented By: Michael C Augustini
Represented By: Leslie Marie Hill
Represented By: Kim Noelle Smaczniak
Represented By: Rochelle L Russell
Represented By: Elizabeth Boucher Dawson
Represented By: Robert Herchel Foster
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: Black and Decker, Inc.
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Michael R Farrell
Represented By: Amanda A Neidert
Represented By: Robert David Wyatt
Represented By: Joseph L Beavers
Represented By: Joseph W Hovermill
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: Chung Ming Wong
Represented By: Matthew C Sostrin
Represented By: Richard F Bulger
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: Estate of Wong
Represented By: Jeffrey A Rosenfeld
Represented By: Mark Riera
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: Pyrodyne American Corporation
Represented By: Leslie Fredrickson
Represented By: Jennifer Hartman King
Represented By: Daniel J Coyle
Represented By: Amilia Glikman
Represented By: Steven H Goldberg
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: Does 1 through 10, 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 ]
Defendant: American West Marketing Inc
Represented By: Amilia Glikman
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: Tung Chun 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 ]
Defendant: Zambelli Fireworks Manufacturing Co.
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Bradley P Boyer
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Jad T Davis
Represented By: Allan E Anderson
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Wong Chung Ming
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: American Hardware 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 ]
Defendant: West Coast Loading Corporation
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Robert David Wyatt
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: Linda Fredericksen
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
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: Delta T. 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 ]
Cross claimant: Kwikset Corporation
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Amanda A Neidert
Represented By: Joseph W Hovermill
Represented By: Robert David Wyatt
Represented By: Michael R Farrell
Represented By: Joseph L Beavers
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 claimant: Stephen Callagy
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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 claimant: Linda Fredericksen as Trustee of The Walter M. Pointon Trust Dated
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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 claimant: Edward Stout
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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 claimant: Thomas O Peters
Represented By: Daniel S Kippen
Represented By: John E Van Vlear
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 claimant: City of Rialto
Represented By: Tracy J Egoscue
Represented By: Mark Erik Elliott
Represented By: Peter H Weiner
Represented By: Martin R Sul
Represented By: Scott A Sommer
Represented By: Andrew D Lanphere
Represented By: Nicholas James Begakis
Represented By: Dennis S Ellis
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 claimant: Black & Decker Inc.
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Michael R Farrell
Represented By: Amanda A Neidert
Represented By: Robert David Wyatt
Represented By: Joseph L Beavers
Represented By: Joseph W Hovermill
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 claimant: The Schulz Trust
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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 claimant: Robertson's Ready Mix, Inc.
Represented By: Martin N Refkin
Represented By: Megan Sara Meadows
Represented By: Jean-Rene Claude Basle
Represented By: Penelope Alexander-Kelley
Represented By: Timothy P Gallagher
Represented By: Thomas Alan Bloomfield
Represented By: Emil A Macasinag
Represented By: Thomas N Jacobson
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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: Emhart Industries, Inc.
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Amanda A Neidert
Represented By: Joseph W Hovermill
Represented By: Robert David Wyatt
Represented By: Michael R Farrell
Represented By: Joseph L Beavers
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: Whittaker Corporation
Represented By: Matthew Clark Bures
Represented By: Christopher T Johnson
Represented By: John Anthony Lawrence
Represented By: Richard Alan Dongell
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 claimant: Kwikset Locks, Inc.
Represented By: Henry Lerner
Represented By: James L Meeder
Represented By: Amanda A Neidert
Represented By: Joseph W Hovermill
Represented By: Robert David Wyatt
Represented By: Michael R Farrell
Represented By: Joseph L Beavers
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 claimant: Ensign-Bickford Company
Represented By: Robert Morgan Gilhuly
Represented By: Donald E Sobelman
Represented By: Stephen C Lewis
Represented By: Thomas J Boer
Represented By: Estie M Kus
Represented By: Estie A Manchik
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 claimant: Thomas O. Peters Revocable Trust
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 claimant: Fred Skovgard
Represented By: Danielle R Teeters
Represented By: Daniel S Kippen
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 claimant: John Callagy as Trustee of the Frederiksen Children's Trust under Trust Agreement dated February 20, 1985
Represented By: Anna Louise Le May
Represented By: Martin N Refkin
Represented By: William W Funderburk, Jr
Represented By: Megan Sara Meadows
Represented By: Thomas Alan Bloomfield
Represented By: Timothy P Gallagher
Represented By: Emil A Macasinag
Represented By: Elizabeth Paranhos
Represented By: Jill H Van Noord
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 ]
Trustee: Jimmy Chi Ho Wong
Represented By: Mark Riera
Represented By: Matthew C Sostrin
Represented By: Richard F Bulger
Represented By: Grace Y Du
Represented By: Philip L Hinerman
Represented By: Jeffrey A Rosenfeld
Represented By: Grant P Alexander
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: Venetta S Tassopulos
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?