Revitalizing Auto Communities v. National Grid USA
Chrysler Group LLC, Deere & Company, Cooper Crouse-Hinds, LLC and Prestolite Electric Incorporated |
National Grid USA, Thompson NW, LLC, 7050 Cedarbay Road Fayetteville, NY 13066, Amparit Industries, LLC, Northeast Management Services, Inc., c/o Florine Basile, Jr., President P.O. Box 1238 Cicero, NY 13039, Old Carco Liquidation Trust, By Its Trustee RJM I, LLC 251 Little Falls Drive Wilmington, DE 19808, North Midler Properties LLC, 6041 Sewickley Drive Jamesville, NY 13078, John Does, Carrier Circle Business Complex LLC, ONX1 LLC, 6181 Thompson Road, LLC, C & S Engineers, Inc., Magna Powertrain USA, Inc., Western Electric Company, Incorporated, BristolMeyers Squibb Company, Aleris Partners LLC, United States Hoffman Machinery Corporation, 105 Fourth Avenue New York, NY 10003, Northern Industrial Holdings, LLC, 1675 South State Street Suite B Dover, DE 19901, Syracuse Deere Road Associates, LLC, Syracuse China Company, New Process Gear, Inc., 6600 New Venture Gear Drive East Syracuse, NY 13507, Hauler's Facility LLC, 6223 Thompson Road Suite 1000 Syracuse, NY 13206, Telesector Resources Group, Inc, Lockheed Martin Corporation, 6801 Rockledge Drive Bethesda, MD 20817, Empire Pipeline Corporation, Fulton Iron & Steel Co. Inc., Thompson Corners, LLC, Thompson Lawn, LLC, 7050 Cedarbay Road Fayetteville, NY 13066, Nokia of America Corporation, 600 Mountain Avenue Murray Hill, NJ 07974, Old Carco LLC, 555 Chrysler Drive Auburn Hills, MI 48236, FKA Chrysler LLC, Carrier Corporation, Solvents and Petroleum Service, Inc., Jagar Enterprises, Inc., New Process Gear Corporation, Metalico New York, Inc., Honeywell International Inc., 80 State Street Albany, NY 122072543, Old Electric, Inc., FKA Old Prestolite, FKA Prestolite Electric Incorporated, Calocerinos and Spina, Burko Corporation, Gardner Denver, Inc., United Technologies Corporation, Lennox Industries Inc., General Electric Company, FKA General Electric Corporation, B&B Family Limited Partnership, Niagara Mohawk Power Corporation, Metalico Syracuse Realty, Inc., Center Circles LLC, Syracuse Lepage LLC, Onondaga Pottery Company, Inc., Libbey Glass Inc. and Carlyle Air Conditioning Company, Inc. |
Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust |
20-1931 |
June 19, 2020 |
U.S. Court of Appeals, Second Circuit |
Other |
Opinions
We have the following opinions for this case:
Description |
---|
Revitalizing Auto Communities Environmental Response Trust v. National Grid USA |
Docket Report
This docket was last retrieved on September 4, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 128 UNDELIVERABLE MAIL, on behalf of United States Hoffman Machinery Corporation, to USCA from USPS, RECEIVED.[2925075] [20-1931] [Entered: 09/08/2020 10:38 AM] |
Filing 126 ATTORNEY, Linda R. Shaw for Revitalizing Auto Communities Environmental Response Trust and Racer Properties LLC, in case 20-1931 , [ # 125 ], ADDED.[2912792] [20-1931] [Entered: 08/20/2020 10:06 AM] |
Filing 125 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant Revitalizing Auto Communities Environmental Response Trust and Racer Properties LLC, FILED. Service date 08/20/2020 by CM/ECF. [2912768] [20-1931] [Entered: 08/20/2020 09:54 AM] |
Filing 124 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee B&B Family Limited Partnership, FILED. Service date 08/13/2020 by CM/ECF.[2907520] [20-1931] [Entered: 08/13/2020 03:35 PM] |
Filing 123 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Northeast Management Services, Inc., FILED. Service date 08/06/2020 by CM/ECF.[2901753] [20-1931] [Entered: 08/06/2020 10:21 AM] |
Filing 122 ATTORNEY, Paul Sylvestri for Calocerinos and Spina C & S Engineers, Inc., in case 20-1931 , [ # 121 ], ADDED.[2900628] [20-1931] [Entered: 08/05/2020 08:44 AM] |
Filing 121 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee C & S Engineers, Inc. and Calocerinos and Spina, FILED. Service date 08/04/2020 by CM/ECF. [2900552] [20-1931] [Entered: 08/04/2020 06:11 PM] |
Filing 120 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee C & S Engineers, Inc. and Calocerinos and Spina, FILED. Service date 08/04/2020 by CM/ECF.[2900549] [20-1931] [Entered: 08/04/2020 06:06 PM] |
Filing 119 NOTICE, to Appellee Aleris Partners LLC, Amparit Industries, LLC, B&B Family Limited Partnership, Burko Corporation, C & S Engineers, Inc., Calocerinos and Spina, Center Circles LLC, Empire Pipeline Corporation, Fulton Iron & Steel Co. Inc., Northeast Management Services, Inc., Old Carco LLC, Old Carco Liquidation Trust, Old Electric, Inc., Solvents and Petroleum Service, Inc. and United States Hoffman Machinery Corporation , for failure to file an appearance, SENT.[2900500] [20-1931] [Entered: 08/04/2020 04:41 PM] |
Filing 117 SO-ORDERED SCHEDULING NOTIFICATION, setting Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust Brief due date as 10/15/2020. Joint Appendix due date as 10/15/2020, FILED.[2895699] [20-1931] [Entered: 07/29/2020 04:29 PM] |
Filing 114 LR 31.2 SCHEDULING NOTIFICATION, on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, informing Court of proposed due date 10/15/2020, RECEIVED. Service date 07/29/2020 by CM/ECF.[2894960] [20-1931] [Entered: 07/29/2020 10:17 AM] |
Filing 113 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee 6181 Thompson Road, LLC, Thompson Corners, LLC, Thompson Lawn, LLC and Thompson NW, LLC, FILED. Service date 07/28/2020 by CM/ECF.[2894081] [20-1931] [Entered: 07/28/2020 01:18 PM] |
Filing 111 MOTION ORDER, granting Appellants' motion to remove appeal from the Expedited Appeals Calendar. Appellants are directed to file a scheduling notification letter within 14 days of the date of this order [ # 52 ] filed by Appellant Revitalizing Auto Communities Environmental Response Trust and Racer Properties LLC, by RKW, FILED. [2886317][111] [20-1931] [Entered: 07/16/2020 02:04 PM] |
Filing 110 ATTORNEY Lauren Cole Daniel, [ # 108 ], in place of attorney Anthony D. Boccanfuso, SUBSTITUTED.[2886108] [20-1931] [Entered: 07/16/2020 12:10 PM] |
Filing 108 NOTICE OF APPEARANCE AS SUBSTITUTE COUNSEL, on behalf of Appellee Honeywell International Inc., FILED. Service date 07/16/2020 by CM/ECF. [2885917] [20-1931] [Entered: 07/16/2020 10:24 AM] |
Filing 107 ATTORNEY, Peter C. Trimarchi for Libbey Glass Inc. Onondaga Pottery Company, Inc. Syracuse China Company, in case 20-1931 , [ # 106 ], ADDED.[2885827] [20-1931] [Entered: 07/16/2020 09:48 AM] |
Filing 106 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Libbey Glass Inc., Syracuse China Company and Onondaga Pottery Company, Inc., FILED. Service date 07/15/2020 by CM/ECF. [2885528] [20-1931] [Entered: 07/15/2020 05:04 PM] |
Filing 105 CURED DEFECTIVE ACKNOWLWDGMENT AND NOTICE OF APPEARANCE, [ # 79 ], on behalf of Appellee Honeywell International Inc., FILED.[2884465] [20-1931] [Entered: 07/14/2020 04:50 PM] |
Filing 104 ATTORNEY, Steven Thomas Miano for Lockheed Martin Corporation, in case 20-1931 , [ # 102 ], ADDED.[2884250] [20-1931] [Entered: 07/14/2020 02:54 PM] |
Filing 103 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Gardner Denver, Inc., FILED. Service date 07/14/2020 by CM/ECF.[2883955] [20-1931] [Entered: 07/14/2020 12:16 PM] |
Filing 102 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Lockheed Martin Corporation, FILED. Service date 07/14/2020 by CM/ECF. [2883924] [20-1931] [Entered: 07/14/2020 12:03 PM] |
Filing 101 ATTORNEY, Anthony D. Boccanfuso, [ # 100 ], in place of attorney Lauren Cole Daniel, SUBSTITUTED.[2883886] [20-1931] [Entered: 07/14/2020 11:46 AM] |
Filing 100 NOTICE OF APPEARANCE AS SUBSTITUTE COUNSEL, on behalf of Appellee Honeywell International Inc., FILED. Service date 07/13/2020 by CM/ECF. [2883150] [20-1931] [Entered: 07/13/2020 02:42 PM] |
Filing 97 MOTION ORDER, denying motion for admission pro hac vice [ # 80 ] filed by Appellee Honeywell International Inc., by PWH, FILED. [2882698][97] [20-1931] [Entered: 07/13/2020 11:04 AM] |
Filing 94 FIRST SUPPLEMENTAL ELECTRONIC INDEX, in lieu of record, FILED.[2880909] [20-1931] [Entered: 07/09/2020 03:53 PM] |
Filing 93 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Northern Industrial Holdings, LLC, FILED. Service date 07/09/2020 by CM/ECF.[2880332] [20-1931] [Entered: 07/09/2020 11:02 AM] |
Filing 91 CURED DEFECTIVE CERTIFIED LIST, [ # 90 ], on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED.[2880067] [20-1931] [Entered: 07/09/2020 08:43 AM] |
Filing 90 CERTIFIED LIST, describing all materials constituting record, FILED. Service date 07/08/2020 by CM/ECF.[2879879] [20-1931] [Entered: 07/08/2020 04:48 PM] |
Filing 89 ATTORNEY, Elizabeth C. Barton for Carlyle Air Conditioning Company, Inc., Carrier Corporation and United Technologies Corporation,, in case 20-1931 , [ # 48 ], ADDED.[2879867] [20-1931] [Entered: 07/08/2020 04:43 PM] |
Filing 88 DEFECTIVE DOCUMENT, Certified List, [87], on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED.[2879848] [20-1931] [Entered: 07/08/2020 04:37 PM] |
Filing 87 CERTIFIED LIST, describing all materials constituting record, FILED. Service date 07/08/2020 by CM/ECF.[2879783] [20-1931] [Entered: 07/08/2020 04:07 PM] |
Filing 86 CURED DEFECTIVE ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, [ # 85 ], on behalf of Appellee Libbey Glass Inc., Onondaga Pottery Company, Inc. and Syracuse China Company, FILED.[2879239] [20-1931] [Entered: 07/08/2020 11:57 AM] |
Filing 85 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Libbey Glass Inc., Onondaga Pottery Company, Inc. and Syracuse China Company, FILED. Service date 07/08/2020 by CM/ECF.[2879097] [20-1931] [Entered: 07/08/2020 10:56 AM] |
Filing 82 CURED DEFECTIVE MOTION FOR ADMISSION PRO HAC VICE, [ # 80 ], on behalf of Appellee Honeywell International Inc., FILED.[2878807] [20-1931] [Entered: 07/08/2020 08:53 AM] |
Filing 81 CURED DEFECTIVE ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, [ # 79 ], on behalf of Appellee Honeywell International Inc., FILED.[2878806] [20-1931] [Entered: 07/08/2020 08:52 AM] |
Filing 84 UNDELIVERABLE MAIL, on behalf of United States Hoffman Machinery Corporation to USCA from USPS, RECEIVED.[2878837] [20-1931] [Entered: 07/08/2020 09:08 AM] |
Filing 80 MOTION, for admission pro hac vice, on behalf of Appellee Honeywell International Inc., FILED. Service date 07/07/2020 by CM/ECF. [2878632] [20-1931] [Entered: 07/07/2020 05:53 PM] |
Filing 79 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Honeywell International Inc., FILED. Service date 07/07/2020 by CM/ECF.[2878625] [20-1931] [Entered: 07/07/2020 05:44 PM] |
Filing 78 FRAP 26.1 CORPORATE DISCLOSURE STATEMENT, on behalf of Appellee Jagar Enterprises, Inc., FILED. Service date 07/07/2020 by CM/ECF.[2878598] [20-1931] [Entered: 07/07/2020 05:22 PM] |
Filing 77 DEFECTIVE DOCUMENT, Motion, for admission pro hac vice, [74], on behalf of Appellee Honeywell International Inc., FILED.[2878510] [20-1931] [Entered: 07/07/2020 04:38 PM] |
Filing 76 DEFECTIVE DOCUMENT, Acknowledgment and Notice of Appearance, [73], on behalf of Appellee Honeywell International Inc., FILED.[2878485] [20-1931] [Entered: 07/07/2020 04:30 PM] |
Filing 75 DEFECTIVE DOCUMENT, Acknowledgment and Notice of Appearance, [72], on behalf of Appellee Libbey Glass Inc., Onondaga Pottery Company, Inc. and Syracuse China Company, FILED.[2878449] [20-1931] [Entered: 07/07/2020 04:20 PM] |
Filing 74 MOTION, for admission pro hac vice, on behalf of Appellee Honeywell International Inc., FILED. Service date 07/07/2020 by CM/ECF. [2878254] [20-1931] [Entered: 07/07/2020 03:02 PM] |
Filing 73 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Honeywell International Inc., FILED. Service date 07/07/2020 by CM/ECF.[2878240] [20-1931] [Entered: 07/07/2020 02:55 PM] |
Filing 72 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Libbey Glass Inc., Onondaga Pottery Company, Inc. and Syracuse China Company, FILED. Service date 07/07/2020 by CM/ECF.[2878024] [20-1931] [Entered: 07/07/2020 01:26 PM] |
Filing 71 ATTORNEY, Kristin Carter Rowe for General Electric Company, in case 20-1931 , [70], ADDED.[2877907] [20-1931] [Entered: 07/07/2020 12:22 PM] |
Filing 70 CURED DEFECTIVE NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, [ # 69 ], on behalf of Appellee General Electric Company, FILED.[2877831] [20-1931] [Entered: 07/07/2020 12:01 PM] |
Filing 69 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee General Electric Company, FILED. Service date 07/07/2020 by CM/ECF. [2877650] [20-1931] [Entered: 07/07/2020 10:48 AM] |
Filing 68 DEFECTIVE DOCUMENT, Notice of Appearance as Additional Counsel, [64], on behalf of Appellee General Electric Company, FILED.[2877453] [20-1931] [Entered: 07/07/2020 09:32 AM] |
Filing 67 ATTORNEY, Michael A. Fogel for Syracuse Deere Road Associates, LLC, in case 20-1931 , [ # 61 ], ADDED.[2877447] [20-1931] [Entered: 07/07/2020 09:27 AM] |
Filing 66 FRAP 26.1 CORPORATE DISCLOSURE STATEMENT, on behalf of Appellee General Electric Company, FILED. Service date 07/06/2020 by CM/ECF.[2877249] [20-1931] [Entered: 07/06/2020 04:47 PM] |
Filing 65 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee General Electric Company, FILED. Service date 07/06/2020 by CM/ECF.[2877134] [20-1931] [Entered: 07/06/2020 01:22 PM] |
Filing 64 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee General Electric Company, FILED. Service date 07/06/2020 by CM/ECF. [2877133] [20-1931] [Entered: 07/06/2020 01:22 PM] |
Filing 63 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee BristolMeyers Squibb Company, FILED. Service date 07/06/2020 by CM/ECF.[2877106] [20-1931] [Entered: 07/06/2020 11:01 AM] |
Filing 62 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Jagar Enterprises, Inc., FILED. Service date 07/04/2020 by CM/ECF.[2877070] [20-1931] [Entered: 07/04/2020 01:14 PM] |
Filing 61 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Syracuse Deere Road Associates, LLC, FILED. Service date 07/03/2020 by CM/ECF. [2877038] [20-1931] [Entered: 07/03/2020 07:17 AM] |
Filing 60 INDEX/ROA NOTICE, to Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, past due material(s) to be submitted by 07/13/2020, SENT.[2876734] [20-1931] [Entered: 07/02/2020 03:42 PM] |
Filing 58 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Carrier Circle Business Complex LLC, North Midler Properties LLC and Syracuse Lepage LLC, FILED. Service date 07/02/2020 by CM/ECF.[2876507] [20-1931] [Entered: 07/02/2020 01:08 PM] |
Filing 56 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Hauler's Facility LLC, FILED. Service date 07/02/2020 by CM/ECF.[2876170] [20-1931] [Entered: 07/02/2020 10:13 AM] |
Filing 54 ATTORNEY, Geoffrey Cook Rathgeber for Nokia of America Corporation Western Electric Company, Incorporated, in case 20-1931 , [ # 51 ], ADDED.[2876159] [20-1931] [Entered: 07/02/2020 10:08 AM] |
Filing 53 ATTORNEY, Meaghan G. Boyd for Nokia of America Corporation Western Electric Company, Incorporated, in case 20-1931 , [ # 50 ], ADDED.[2876147] [20-1931] [Entered: 07/02/2020 10:01 AM] |
Filing 52 MOTION, to extend time, on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED. Service date 07/01/2020 by CM/ECF. [2875911] [20-1931] [Entered: 07/01/2020 05:54 PM] |
Filing 51 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Nokia of America Corporation and Western Electric Company, Incorporated, FILED. Service date 07/01/2020 by CM/ECF. [2875881] [20-1931] [Entered: 07/01/2020 05:01 PM] |
Filing 50 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Nokia of America Corporation and Western Electric Company, Incorporated, FILED. Service date 07/01/2020 by CM/ECF. [2875879] [20-1931] [Entered: 07/01/2020 04:58 PM] |
Filing 49 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Nokia of America Corporation and Western Electric Company, Incorporated, FILED. Service date 07/01/2020 by CM/ECF.[2875869] [20-1931] [Entered: 07/01/2020 04:53 PM] |
Filing 48 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Carlyle Air Conditioning Company, Inc., Carrier Corporation and United Technologies Corporation, FILED. Service date 07/01/2020 by CM/ECF. [2875865] [20-1931] [Entered: 07/01/2020 04:50 PM] |
Filing 47 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Carlyle Air Conditioning Company, Inc., Carrier Corporation and United Technologies Corporation, FILED. Service date 07/01/2020 by CM/ECF.[2875779] [20-1931] [Entered: 07/01/2020 04:00 PM] |
Filing 46 CAPTION, Carlyle Air Conditioning Company, Inc., added as Defendant-Appellee, AMENDED.[2875411] [20-1931] [Entered: 07/01/2020 11:26 AM] |
Filing 45 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee ONX1 LLC, FILED. Service date 06/30/2020 by CM/ECF.[2874997] [20-1931] [Entered: 06/30/2020 05:40 PM] |
Filing 44 ATTORNEY, Robert Wiygul for Lockheed Martin Corporation, in case 20-1931 , [ # 43 ], ADDED.[2874728] [20-1931] [Entered: 06/30/2020 03:27 PM] |
Filing 43 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Lockheed Martin Corporation, FILED. Service date 06/30/2020 by CM/ECF. [2874659] [20-1931] [Entered: 06/30/2020 02:59 PM] |
Filing 42 ATTORNEY, Peter V. Keays for Lockheed Martin Corporation, in case 20-1931 , [ # 41 ], ADDED.[2874611] [20-1931] [Entered: 06/30/2020 02:45 PM] |
Filing 41 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Lockheed Martin Corporation, FILED. Service date 06/30/2020 by CM/ECF. [2874550] [20-1931] [Entered: 06/30/2020 02:21 PM] |
Filing 40 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Lockheed Martin Corporation, FILED. Service date 06/30/2020 by CM/ECF.[2874528] [20-1931] [Entered: 06/30/2020 02:14 PM] |
Filing 39 ATTORNEY, John Joseph Kuster, for New Process Gear Corporation, TERMINATED.[2873130] [20-1931] [Entered: 06/29/2020 01:24 PM] |
Filing 38 LETTER, on behalf of Appellee Magna Powertrain USA, Inc. and New Process Gear, Inc., respectfully requests that Sidley Austin LLP (Sidley) be removed as counsel of record for New Process Gear Corporation, RECEIVED. Service date 06/29/2020 by CM/ECF.[2873058] [20-1931]--[Edited 06/29/2020 by JB] [Entered: 06/29/2020 12:55 PM] |
Filing 37 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Magna Powertrain USA, Inc. and New Process Gear, Inc., FILED. Service date 06/29/2020 by CM/ECF.[2873056] [20-1931] [Entered: 06/29/2020 12:53 PM] |
Filing 35 LOCAL RULE 31.2 NOTICE, placing this appeal on the Court's Expedited Calendar, setting appellant's brief due date as 08/03/2020, appellee's brief due date as 09/08/2020,TRANSMITTED.[2872747] [20-1931] [Entered: 06/29/2020 10:02 AM] |
Filing 33 NEW CASE MANAGER, Jasmine Beard, ASSIGNED.[2871247] [20-1931] [Entered: 06/25/2020 04:20 PM] |
Filing 31 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee National Grid USA and Niagara Mohawk Power Corporation, FILED. Service date 06/25/2020 by CM/ECF.[2870897] [20-1931] [Entered: 06/25/2020 12:40 PM] |
Filing 29 CURED DEFECTIVE NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, [ # 15 ], [ # 24 ], on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED.[2870790] [20-1931] [Entered: 06/25/2020 11:45 AM] |
Filing 26 ATTORNEY, Amy K. Kendall for Revitalizing Auto Communities Environmental Response Trust, Racer Properties LLC, in case 20-1931, [ # 20 ], ADDED.[2870783] [20-1931] [Entered: 06/25/2020 11:41 AM] |
Filing 25 FORM C, on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED. Service date 06/24/2020 by CM/ECF.[2870356] [20-1931] [Entered: 06/24/2020 06:46 PM] |
Filing 24 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED. Service date 06/24/2020 by CM/ECF. [2870316] [20-1931] [Entered: 06/24/2020 05:26 PM] |
Filing 23 FORM D, on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED. Service date 06/24/2020 by CM/ECF.[2870271] [20-1931] [Entered: 06/24/2020 04:37 PM] |
Filing 22 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED. Service date 06/24/2020 by CM/ECF.[2870267] [20-1931] [Entered: 06/24/2020 04:36 PM] |
Filing 21 ATTORNEY, James M. Gross for Lennox Industries Inc., in case 20-1931, [ # 20 ], ADDED.[2869995] [20-1931] [Entered: 06/24/2020 01:33 PM] |
Filing 20 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Lennox Industries Inc., FILED. Service date 06/24/2020 by CM/ECF. [2869786] [20-1931] [Entered: 06/24/2020 11:47 AM] |
Filing 19 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Lennox Industries Inc., FILED. Service date 06/24/2020 by CM/ECF.[2869776] [20-1931] [Entered: 06/24/2020 11:41 AM] |
Filing 17 FRAP 26.1 CORPORATE DISCLOSURE STATEMENT, on behalf of Appellee Telesector Resources Group, Inc, FILED. Service date 06/23/2020 by CM/ECF.[2869152] [20-1931] [Entered: 06/23/2020 03:38 PM] |
Filing 16 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Telesector Resources Group, Inc, FILED. Service date 06/23/2020 by CM/ECF.[2869149] [20-1931] [Entered: 06/23/2020 03:37 PM] |
Filing 15 DEFECTIVE DOCUMENT, Notice of Appearance as Additional Counsel, [14], on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED.[2869071] [20-1931] [Entered: 06/23/2020 03:03 PM] |
Filing 14 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED. Service date 06/23/2020 by CM/ECF. [2868592] [20-1931] [Entered: 06/23/2020 11:34 AM] |
Filing 10 FRAP 26.1 CORPORATE DISCLOSURE STATEMENT, on behalf of Appellee Metalico New York, Inc. and Metalico Syracuse Realty, Inc., FILED. Service date 06/22/2020 by CM/ECF.[2868020] [20-1931] [Entered: 06/22/2020 05:04 PM] |
Filing 9 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Metalico New York, Inc. and Metalico Syracuse Realty, Inc., FILED. Service date 06/22/2020 by CM/ECF.[2868017] [20-1931] [Entered: 06/22/2020 05:00 PM] |
Filing 6 NOTICE, to Appellee Fulton Iron & Steel Co. Inc., Old Carco LLC, Old Carco Liquidation Trust, Solvents and Petroleum Service, Inc. and United States Hoffman Machinery Corporation, regarding a corporation proceeding Pro Se, and requesting a response 30 days from the date of this letter, SENT.[2867753] [20-1931] [Entered: 06/22/2020 03:16 PM] |
Filing 4 NON-ADMITTED ATTORNEY, Linda E. Alario, Esq. for Appellee Jagar Enterprises, Inc., Martha L. Berry, Esq. for Appellee Center Circles LLC, Gregory M. Brown, Esq. for Appellee Syracuse Deere Road Associates, LLC, Lauren Cole Daniel, Esq. for Appellee Honeywell International Inc., Daniel Flaherty, Esq. for Appellee Gardner Denver, Inc., John T. Kolaga, Esq. for Appellee Thompson Corners, LLC, 6181 Thompson Road, LLC, Thompson Lawn, LLC and Thompson NW, LLC, Edward A. O'Hara, Esq. for Appellee Hauler's Facility LLC, Melody D. Westfall, Esq. for Appellee Northern Industrial Holdings, LLC and Douglas H. Zamelis, Esq. for Appellee Northeast Management Services, Inc., informed to apply for admission forthwith and submit Addendum A to Notice of Appearance, NOTIFIED.[2867724] [20-1931] [Entered: 06/22/2020 03:06 PM] |
Filing 7 PAYMENT OF DOCKETING FEE, on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, district court receipt # ANYNDC-5139298, FILED.[2867764] [20-1931] [Entered: 06/22/2020 03:20 PM] |
Filing 3 DISTRICT COURT MEMORANDUM DECISION AND ORDER, dated 05/12/2020, RECEIVED.[2867709] [20-1931] [Entered: 06/22/2020 03:01 PM] |
Filing 2 DISTRICT COURT JUDGMENT, dated 05/12/2020, RECEIVED.[2867704] [20-1931] [Entered: 06/22/2020 02:57 PM] |
Filing 1 NOTICE OF CIVIL APPEAL, with district court docket, on behalf of Appellant Racer Properties LLC and Revitalizing Auto Communities Environmental Response Trust, FILED. [2867627] [20-1931] [Entered: 06/22/2020 02:30 PM] |
Access additional case information on PACER
Access the Case Summary and Docket Report to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
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.