Waite et al v. AII Acquisition Corp. et al
Plaintiff: James John Waite, Jr. and Sandra Waite
Defendant: AII Acquisition Corp., Holland Furnace, Allegheny Technologies, Borg-Warner Corporation, Ford Motor Company, Genuine Parts Company, Georgia-Pacific LLC, Honeywell International, Inc., Kaiser Gypsum Company, Inc., Pneumo Abex LLC, Union Carbide Corporation and Western Auto Supply Company
Case Number: 0:2015cv62359
Filed: November 6, 2015
Court: US District Court for the Southern District of Florida
Office: Ft Lauderdale Office
County: Broward
Presiding Judge: Beth Bloom
Referring Judge: Alicia O Valle
Nature of Suit: P.I. : Asbestos
Cause of Action: 28 U.S.C. § 1332 Diversity-Asbestos Litigation
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on March 27, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 27, 2019 Filing 315 WRIT OF CERTIORARI DENIED by US Supreme Court re #308 Notice of Appeal, filed by Sandra Waite, James John Waite, Jr., USCA # 16-15569 (hh)
November 8, 2018 Filing 314 MANDATE of USCA, AFFIRMING judgment/order of the district court as to #308 Notice of Appeal, filed by Sandra Waite, James John Waite, Jr. ; Date Issued: 11/8/18 ; USCA Case Number: 16-15569-EE (hh)
April 7, 2017 Filing 313 Pursuant to F.R.A.P. 11(c), the Clerk of the District Court for the Southern District of Florida certifies that the record is complete for purposes of this appeal re: #308 Notice of Appeal, Appeal No. 16-15569-EE. The entire record on appeal is available electronically. (hh)
September 22, 2016 Opinion or Order Filing 312 FINAL ORDER OF DISMISSAL AS TO PARTY Ford Motor Company re #311 Stipulation of Dismissal Signed by Judge Beth Bloom on 9/21/2016. (lan)
September 21, 2016 Filing 311 STIPULATION of Dismissal of Defendant Ford Motor Company by James John Waite, Jr, Sandra Waite (Ruckdeschel, Jonathan)
August 22, 2016 Filing 310 TRANSCRIPT INFORMATION FORM by James John Waite, Jr, Sandra Waite re #308 Notice of Appeal,. No Transcript Requested. (Ruckdeschel, Jonathan)
August 22, 2016 Filing 309 Acknowledgment of Receipt of NOA from USCA re #308 Notice of Appeal, filed by Sandra Waite, James John Waite, Jr.. Date received by USCA: 8/19/16. USCA Case Number: 16-15569-EE. (hh)
August 19, 2016 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #308 Notice of Appeal, Notice has been electronically mailed. (hh)
August 9, 2016 Filing 308 Notice of Appeal by James John Waite, Jr, Sandra Waite. Filing fee $ 505.00 receipt number 113C-8988221. Within fourteen days of the filing date of a Notice of Appeal, the appellant must complete the Eleventh Circuit Transcript Order Form regardless of whether transcripts are being ordered [Pursuant to FRAP 10(b)]. For information go to our FLSD website under Transcript Information. (Ruckdeschel, Jonathan)
July 21, 2016 Opinion or Order Filing 307 ORDER Closing Case. Motions terminated: #292 Amended MOTION to Amend/Correct Defendant Ford Motor Company's Amended Motion in Limine to Include Rule 7.1(A)(3) Certification filed by Ford Motor Company, #287 MOTION in Limine filed by Sandra Waite, James John Waite, Jr.. Signed by Judge Beth Bloom on 7/21/2016. (lrz) NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69.
July 20, 2016 Opinion or Order Filing 306 PAPERLESS Order Cancelling Pretrial Conference set for Thursday, 7/21/16 at 1:30 p.m. per ECF No. #305 Notice of Settlement. Signed by Judge Beth Bloom on 7/20/16. (tas)
July 20, 2016 Filing 305 NOTICE of Settlement by Ford Motor Company (Sturge, Clarke)
July 18, 2016 Filing 304 NOTICE by James John Waite, Jr, Sandra Waite of Filing Transcripts Corresponding to Deposition Designations (Attachments: #1 Deposition of James Waite, Vol. 1, #2 Deposition of James Waite, Vol. 2, #3 Deposition of James Waite, Vol. 3, #4 Deposition of James Waite, Vol. 4, #5 Deposition of Sandy Waite, #6 Deposition of Phillip Beuckelaere, #7 Deposition of Leonard Brown, #8 Deposition of Albert Rocker) (Ruckdeschel, Jonathan)
July 18, 2016 Filing 303 NOTICE by James John Waite, Jr, Sandra Waite of Filing Deposition Designations (Ruckdeschel, Jonathan)
July 18, 2016 Filing 302 NOTICE by Ford Motor Company of Filing the Deposition Transcript of Eugene L Rogers (Attachments: #1 Deposition Rogers Deposition) (Sturge, Clarke)
July 18, 2016 Filing 301 NOTICE by Ford Motor Company of Filing the Deposition Transcript of Sandra Waite (Attachments: #1 Deposition Sandra Waite Deposition) (Sturge, Clarke)
July 18, 2016 Filing 300 NOTICE by Ford Motor Company of Filing the Deposition Transcripts of James John Waite, Jr., Volumes 1 through 4 (Attachments: #1 Deposition James Waite Vol 1, #2 Deposition James Waite Vol 2, #3 Deposition James Waite Vol 3, #4 Deposition James Waite Vol 4) (Sturge, Clarke)
July 18, 2016 Filing 299 NOTICE by Ford Motor Company of the Designations to the Deposition of Eugene L. Rogers (Sturge, Clarke)
July 18, 2016 Filing 298 NOTICE by Ford Motor Company of the Designations to the Deposition of Sandra Waite (Sturge, Clarke)
July 18, 2016 Filing 297 NOTICE by Ford Motor Company of the Designations to the Deposition of James John Waite, Jr. (Sturge, Clarke)
July 14, 2016 Filing 296 NOTICE of Compliance by James John Waite, Jr, Sandra Waite (Attachments: #1 Exhibit Plaintiffs' Proposed Voir Dire, #2 Exhibit Plaintiffs' Witness List) (Ruckdeschel, Jonathan)
July 14, 2016 Filing 295 NOTICE of Compliance by Ford Motor Company re #285 Scheduling Order, (Attachments: #1 Exhibit Joint Statement, #2 Exhibit Joint Witness List, #3 Exhibit Ford's Proposed Voir Dire, #4 Exhibit Ford's Witness List, #5 Exhibit Ford's Exhibit List, #6 Exhibit Ford's Objections to Plaintiffs' Exhibits, #7 Exhibit Ford's Objections to Plaintiffs' Exhibits, #8 Exhibit Ford's Objections to Plaintiffs' Exhibits) (Freedman, Andrew)
July 11, 2016 Opinion or Order Filing 294 PAPERLESS ORDER denying as moot #290 Motion in Limine. See ECF No. #292 . Signed by Judge Beth Bloom (BB)
July 11, 2016 Opinion or Order Filing 293 ORDER denying #252 Motion for Summary Judgment; denying #255 Motion in Limine; denying #256 Motion in Limine; denying #271 Motion to Alter Judgment. Signed by Judge Beth Bloom on 7/11/2016. (lrz)
July 11, 2016 Filing 292 Amended MOTION to Amend/Correct Defendant Ford Motor Company's Amended Motion in Limine to Include Rule 7.1(A)(3) Certification by Ford Motor Company. Responses due by 7/28/2016 (Attachments: #1 Exhibit A Crapo Testimony in Hampton v. Pneumo Abex, #2 Exhibit B Transcript Don't Blow It Video, #3 Exhibit C 1986 Gold Book, #4 Exhibit D Current Best Practices, #5 Exhibit E 71 Fed. Register, #6 Exhibit F Excerpt Hampton v. Ford, #7 Exhibit G Welch Article, #8 Exhibit H Welch Depo, #9 Exhibit I Welch Email, #10 Exhibit J Table Int'l Journ of Occupational, #11 Exhibit K Brody Excerpt in D'Apice, #12 Exhibit L Frank Excerpt in Scott, #13 Exhibit M Excerpt Incident of Meso in Australia, #14 Exhibit N James Leigh Depo 3-4-04, #15 Exhibit O Blank Notification, #16 Exhibit P James Leigh Depo 3-31-04, #17 Exhibit Q EPA Letter, #18 Exhibit R Leigh and Driscoll Analysis, #19 Exhibit S Affidavit of Robert Stewart, #20 Exhibit T Agreement between OSHA and CCAR, #21 Exhibit U Disclaimer from CCAR website, #22 Exhibit V Excerpt Albert Rocker Depo, #23 Exhibit W Ford Memo 1-7-05, #24 Exhibit X Affidavit of Albert Rocker, #25 Exhibit Y Doubt is Their Product, #26 Exhibit Z Egilman Abuse of Epidemiology, #27 Exhibit AA Nerkirk v. Conagra, #28 Exhibit BB Newkirk Notice of Appeal and Brief, #29 Exhibit CC Stipulated Order in Zyprexa, #30 Exhibit DD Findings of Fact and Conclusions of Law)(Lumish, Wendy)
July 9, 2016 Opinion or Order Filing 291 PAPERLESS ORDER granting #288 Motion for Leave to File Excess Pages. Signed by Judge Beth Bloom (BB)
July 8, 2016 Filing 290 Defendant's MOTION in Limine by Ford Motor Company. (Attachments: #1 Exhibit A James Crapo Testimony in Hapton v. Pneumo Abex, #2 Exhibit B Don't Blow It Video Transcript, #3 Exhibit C 1986 Gold Book, #4 Exhibit D Current Best Practices, #5 Exhibit E 71 Fed. Register, #6 Exhibit F Excerpt Hampton v. Ford, #7 Exhibit G Welch Article, #8 Exhibit H Welch Depo, #9 Exhibit I Welch Email, #10 Exhibit J Table Int'l Journ of Occupational, #11 Exhibit K Brody Excerpt in D'Apice, #12 Exhibit L Frank Excerpt in Scott, #13 Exhibit M Excerpt Incident of Meso in Australia, #14 Exhibit N James Leigh Depo 3-4-04, #15 Exhibit O Blank Notification, #16 Exhibit P James Leigh Depo 3-31-04, #17 Exhibit Q EPA Letter, #18 Exhibit R Leigh and Driscoll Analysis, #19 Exhibit S Affidavit of Robert Stewart, #20 Exhibit T Agreement between OSHA and CCAR, #21 Exhibit U Disclaimer from CCAR website, #22 Exhibit V Excerpt Albert Rocker Depo, #23 Exhibit W Ford Memo 1-7-05, #24 Exhibit X Affidavit of Albert Rocker, #25 Exhibit Y Doubt is Their Product, #26 Exhibit Z Egilman Abuse of Epidemiology, #27 Exhibit AA Nerkirk v. Conagra, #28 Exhibit BB Newkirk Notice of Appeal and Brief, #29 Exhibit CC Stipulated Order in Zyprexa, #30 Exhibit DD Findings of Fact and Conclusions of Law)(Lumish, Wendy)
July 8, 2016 Filing 289 PRETRIAL STIPULATION by Plaintiffs and by Ford Motor Company (Attachments: #1 Exhibit Plaintiffs' Exhibit List - Expects to Offer, #2 Exhibit Plaintiffs' Exhibit List, #3 Exhibit Defendant's Exhibit List, #4 Exhibit Plaintiff Trial Witness List, #5 Exhibit Ford's Witness Disclosures - Joint Stip)(Freedman, Andrew)
July 8, 2016 Filing 288 Unopposed MOTION for Leave to File Excess Pages Ford's Unopposed Motion for Leave to File Their Motion in Limine in Excess of 20 Pages by Ford Motor Company. (Lumish, Wendy)
July 8, 2016 Filing 287 MOTION in Limine by James John Waite, Jr, Sandra Waite. (Attachments: #1 Exhibit A-F)(Ruckdeschel, Jonathan)
July 8, 2016 Filing 286 NOTICE by Ford Motor Company of Filing Joint Proposed Jury Instructions, Plaintiffs' Verdict Form and Defendant Ford's Verdict Form (Lumish, Wendy)
July 1, 2016 Opinion or Order Filing 285 ORDER SCHEDULING PRETRIAL CONFERENCE AND ORDER OF INSTRUCTIONS BEFORE PRETRIAL CONFERENCE Pretrial Conference set for 7/21/2016 01:30 PM in Miami Division before Judge Beth Bloom. Jury Trial set for 8/8/2016 before Judge Beth Bloom. Signed by Judge Beth Bloom on 7/1/2016. (lrz)
July 1, 2016 Set Hearings per ECF No. #33 Scheduling Order. Calendar Call set for 8/2/2016 01:15 PM in Miami Division before Judge Beth Bloom. Jury Trial set for 8/8/2016 09:00 AM in Miami Division before Judge Beth Bloom. (tas)
June 30, 2016 Filing 284 RESPONSE in Support re #271 MOTION to Alter Judgment of Lack of Personal Jurisdiction over Defendant Union Carbide Corporation filed by James John Waite, Jr, Sandra Waite. (Ruckdeschel, Jonathan)
June 30, 2016 Opinion or Order Filing 283 PAPERLESS ORDER granting #282 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney James J. Ostertag. Signed by Judge Beth Bloom (BB)
June 30, 2016 Filing 282 Defendant's MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for James J. Ostertag. Filing Fee $ 75.00 Receipt # 113C-8877342 by Ford Motor Company. Responses due by 7/18/2016 (Attachments: #1 Certification Certification of James Ostertag, #2 Text of Proposed Order Order on Mtn to Appear Pro Hac re Ostertag)(Freedman, Andrew)
June 27, 2016 Opinion or Order Filing 281 PAPERLESS ORDER granting #279 Motion for Extension of Time until 7/8/2016. Signed by Judge Beth Bloom (BB)
June 27, 2016 Opinion or Order Filing 280 PAPERLESS ORDER denying as moot #251 Motion in Limine. Signed by Judge Beth Bloom (BB)
June 24, 2016 Filing 279 Joint MOTION for Extension of Time to Comply with PreTrial Order by Ford Motor Company. Responses due by 7/11/2016 (Attachments: #1 Text of Proposed Order)(Lumish, Wendy)
June 20, 2016 Filing 278 RESPONSE in Opposition re #271 MOTION to Alter Judgment of Lack of Personal Jurisdiction over Defendant Union Carbide Corporation filed by Union Carbide Corporation. Replies due by 6/30/2016. (Conigliaro, Matthew)
June 13, 2016 Filing 277 RESPONSE/REPLY to #253 Statement, #269 Statement,, Plaintiffs' Statement of Additional Undisputed Material Facts by Ford Motor Company. (Lumish, Wendy)
June 13, 2016 Filing 276 RESPONSE in Support re #252 MOTION for Summary Judgment and Incorporated Memorandum of Law filed by Ford Motor Company. (Lumish, Wendy)
June 13, 2016 Filing 275 RESPONSE in Support re #256 MOTION in Limine Refiled Daubert Motion to Exclude the Testimony of Plaintiffs' Causation Experts, Dr. Frank and Dr. Brody and Historian/Librarian Dr. Castleman and Memo of Law filed by Ford Motor Company. (Lumish, Wendy)
June 13, 2016 Filing 274 REPLY to Response to Motion re #255 MOTION in Limine Daubert Motion to Preclude Various Elements of Ford's Proposed Expert Witness Testimony with exhibits a-c filed by James John Waite, Jr, Sandra Waite. (Ruckdeschel, Jonathan)
June 2, 2016 Opinion or Order Filing 273 PAPERLESS ORDER granting #272 Motion for Extension of Time to File Replies by 6/13/2016. Signed by Judge Beth Bloom (BB)
June 2, 2016 Filing 272 Joint MOTION for Extension of Time to File Reply Memoranda re #255 MOTION in Limine Daubert Motion to Preclude Various Elements of Ford's Proposed Expert Witness Testimony, #253 Statement, #252 MOTION for Summary Judgment and Incorporated Memorandum of Law, #269 Statement,, #256 MOTION in Limine Refiled Daubert Motion to Exclude the Testimony of Plaintiffs' Causation Experts, Dr. Frank and Dr. Brody and Historian/Librarian Dr. Castleman and Memo of Law by Ford Motor Company. Responses due by 6/20/2016 (Attachments: #1 Text of Proposed Order)(Lumish, Wendy)
June 1, 2016 Filing 271 MOTION to Alter Judgment of Lack of Personal Jurisdiction over Defendant Union Carbide Corporation by James John Waite, Jr, Sandra Waite. Responses due by 6/20/2016 (Ruckdeschel, Jonathan)
May 26, 2016 Filing 270 RESPONSE in Opposition re #252 MOTION for Summary Judgment and Incorporated Memorandum of Law filed by James John Waite, Jr, Sandra Waite. Replies due by 6/6/2016. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Ruckdeschel, Jonathan)
May 26, 2016 Filing 269 Statement of: Plaintiffs' Response to Defendant Ford's Statement of Undisputed Material Facts in Support of its Motion for Summary Judgment and Statement of Additional Undisputed Material Facts by James John Waite, Jr, Sandra Waite re #254 Appendix, #252 MOTION for Summary Judgment and Incorporated Memorandum of Law, #253 Statement (Attachments: #1 Exhibit 1-5, #2 Exhibit 6-10, #3 Exhibit 11-15, #4 Exhibit 16-20, #5 Exhibit 21-25)(Ruckdeschel, Jonathan)
May 26, 2016 Filing 268 RESPONSE in Opposition re #256 MOTION in Limine Refiled Daubert Motion to Exclude the Testimony of Plaintiffs' Causation Experts, Dr. Frank and Dr. Brody and Historian/Librarian Dr. Castleman and Memo of Law filed by James John Waite, Jr, Sandra Waite. Replies due by 6/6/2016. (Attachments: #1 Exhibit 1-5D, #2 Exhibit 6-10, #3 Exhibit 11-20, #4 Exhibit 21-25, #5 Exhibit 26-30, #6 Exhibit 31-35, #7 Exhibit 36-40C, #8 Exhibit 41-45)(Ruckdeschel, Jonathan)
May 26, 2016 Opinion or Order Filing 267 PAPERLESS ORDER granting #266 Motion for Leave to File Excess Pages. Signed by Judge Beth Bloom (BB)
May 26, 2016 Filing 266 Unopposed MOTION for Leave to File Opposition to Defendant Ford Motor Company's Daubert Motion (Doc 256) in Excess of 20 Pages by James John Waite, Jr, Sandra Waite. (Ruckdeschel, Jonathan)
May 26, 2016 Filing 265 RESPONSE in Opposition re #255 MOTION in Limine Daubert Motion to Preclude Various Elements of Ford's Proposed Expert Witness Testimony filed by Ford Motor Company. Replies due by 6/6/2016. (Attachments: #1 Exhibit A Frank Depo Excerpt 3/21/16, #2 Exhibit B Finn Report Excerpt, #3 Exhibit C Garabrant Depo Excerpt 4/28/16, #4 Exhibit D Gibbs Depo Excerpt 4/29/16, #5 Exhibit E Paustenbach Depo Exceprt 4/26/16, #6 Exhibit F Paustenbach Report Excerpt, #7 Exhibit G Biggs Report Excerpt, #8 Exhibit H Garabrant Report Excerpt, #9 Exhibit I Brody Depo Excerpt in Farag Case, #10 Exhibit J Frank Trial Transcript Excerpt in Franklin Case, #11 Exhibit K Crapo Report, #12 Exhibit L Crapo Depo Excerpt 4/26/16)(Lumish, Wendy)
May 23, 2016 Opinion or Order Filing 264 ORDER re #263 Stipulation of Dismissal filed by Sandra Waite, James John Waite, Jr., Borg-Warner Corporation terminated. Signed by Judge Beth Bloom on 5/23/2016. (lrz)
May 23, 2016 Filing 263 STIPULATION of Dismissal of Defendant Borg-Warner Morse TEC LLC, only by James John Waite, Jr, Sandra Waite (Ruckdeschel, Jonathan)
May 20, 2016 Opinion or Order Filing 262 ORDER re #257 Stipulation of Dismissal filed by Sandra Waite, James John Waite, Jr., #261 Stipulation of Dismissal filed by Sandra Waite, James John Waite, Jr., #258 Stipulation of Dismissal filed by Sandra Waite, James John Waite, Jr., #260 Stipulation of Dismissal filed by Sandra Waite, James John Waite, Jr., #259 Stipulation of Dismissal filed by Sandra Waite, James John Waite, Jr., Honeywell International, Inc., Pneumo Abex LLC, Western Auto Supply Company, Genuine Parts Company and Georgia-Pacific LLC terminated. Signed by Judge Beth Bloom on 5/20/2016. (lrz)
May 19, 2016 Filing 261 STIPULATION of Dismissal of Defendant Western Auto Supply Company, only by James John Waite, Jr, Sandra Waite (Ruckdeschel, Jonathan)
May 19, 2016 Filing 260 STIPULATION of Dismissal of Defendant Honeywell International, Inc., only by James John Waite, Jr, Sandra Waite (Ruckdeschel, Jonathan)
May 19, 2016 Filing 259 STIPULATION of Dismissal of Defendant Pneumo Abex LLC, only by James John Waite, Jr, Sandra Waite (Ruckdeschel, Jonathan)
May 19, 2016 Filing 258 STIPULATION of Dismissal of Defendant Georgia-Pacific, LLC, only by James John Waite, Jr, Sandra Waite (Ruckdeschel, Jonathan)
May 19, 2016 Filing 257 STIPULATION of Dismissal of Defendant Genuine Parts Company, only by James John Waite, Jr, Sandra Waite (Ruckdeschel, Jonathan)
May 10, 2016 Filing 256 MOTION in Limine Refiled Daubert Motion to Exclude the Testimony of Plaintiffs' Causation Experts, Dr. Frank and Dr. Brody and Historian/Librarian Dr. Castleman and Memo of Law by Ford Motor Company. (Attachments: #1 Exhibit A Kovary v. Honeywell, #2 Exhibit B Depo of Arthur Frank, #3 Exhibit C Depo of Arnold Brody, #4 Exhibit D Depo of John Waite, #5 Exhibit E Dixon - Brody Excerpts, #6 Exhibit F Stockton - Brody Excerpts, #7 Exhibit G Lynch Article, #8 Exhibit H Langer Article, #9 Exhibit I Brody Expert Report, #10 Exhibit J Affidavit of Garabrant, #11 Exhibit K Frank Letter, #12 Exhibit L Fisher Article, #13 Exhibit M Fubini Article, #14 Exhibit N Castleman Expert Report)(Lumish, Wendy)
May 9, 2016 Filing 255 MOTION in Limine Daubert Motion to Preclude Various Elements of Ford's Proposed Expert Witness Testimony by James John Waite, Jr, Sandra Waite. (Attachments: #1 Exhibit 1-5, #2 Exhibit 6-10, #3 Exhibit 11-15, #4 Exhibit 16-20, #5 Exhibit 21-25, #6 Exhibit 26-30, #7 Exhibit 31-32)(Ruckdeschel, Jonathan)
May 9, 2016 Filing 254 APPENDIX to #253 Statement, #252 MOTION for Summary Judgment and Incorporated Memorandum of Law by Ford Motor Company (Lumish, Wendy)
May 9, 2016 Filing 253 Statement of: Undisputed Material Facts in Support of its Motion for Summary Judgment by Ford Motor Company re #252 MOTION for Summary Judgment and Incorporated Memorandum of Law (Lumish, Wendy)
May 9, 2016 Filing 252 MOTION for Summary Judgment and Incorporated Memorandum of Law by Ford Motor Company. Responses due by 5/26/2016 (Attachments: #1 Exhibit A Depo of James Waite Vol. 2, #2 Exhibit B Depo of Arnold Brody, #3 Exhibit C Dr. Brody Report, #4 Exhibit D Depo of Arthur Frank, #5 Exhibit E Dr. Frank Letter, #6 Exhibit F Amended Complaint by Interlineation)(Lumish, Wendy)
May 9, 2016 Filing 251 MOTION in Limine Daubert Motion to Exclude the Testimony of Plaintiffs' Causation Experts Dr. Frank and Dr. Brody and Historian-Librarian Dr. Castleman and Memorandum of Law by Ford Motor Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N)(Lumish, Wendy)
May 9, 2016 Opinion or Order Filing 250 PAPERLESS ORDER granting #249 Motion for Leave to File Excess Pages. Signed by Judge Beth Bloom (BB)
May 9, 2016 Filing 249 Unopposed MOTION for Leave to File Daubert Motion to Exclude the Testimony of Plaintiffs' Causation Experts, Dr. Frank and Dr. Brody and Historian, Barry Castleman in Excess of 20 Pages by Ford Motor Company. (Lumish, Wendy)
May 4, 2016 Opinion or Order Filing 248 PAPERLESS ORDER granting #247 Defendant Ford Motor Company's Unopposed Motion to Extend the Deadlines Set Forth in this Court's Order on Ford's Motion for Protective Order (ECF No. #244 ) (the "Order"). Ford shall have until May 10, 2016, at 12:00 p.m. to comply with paragraphs 2 and 6 of the Order. The deposition of Ford's corporate representative shall take place no later than May 11, 2016. Signed by Magistrate Judge Alicia O. Valle on 5/4/2016. (dtn)
May 4, 2016 Filing 247 Consent MOTION for Extension of Time CONSENT MOTION TO EXTEND THE COURT ORDERED DISCOVERY DEADLINES by Ford Motor Company. Responses due by 5/23/2016 (Sturge, Clarke)
May 4, 2016 Opinion or Order Filing 246 ORDER ON MOTION FOR RECONSIDERATION granting #93 Motion for Reconsideration ; granting #93 Motion ; granting #93 Motion for Hearing. Signed by Judge Beth Bloom on 5/4/2016. (lrz)
May 3, 2016 Opinion or Order Filing 245 ORDER granting in part and denying in part #225 Defendant Union Carbide Corporation's Motion to Compel. Signed by Magistrate Judge Alicia O. Valle on 5/3/2016. (dtn)
May 3, 2016 Opinion or Order Filing 244 ORDER granting in part and denying in part #218 Defendant Ford Motor Company's Motion for Protective Order. Signed by Magistrate Judge Alicia O. Valle on 5/3/2016. (dtn)
May 2, 2016 Filing 243 RESPONSE/REPLY to DE #233 Plaintiffs' Response in Opposition to Ford's Notice of Filing Affidavits by Ford Motor Company. (Freedman, Andrew) Modified/Added link on 5/3/2016 (lk).
May 2, 2016 Filing 242 Clerks Notice to Filer re #233 Notice (Other). Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see [de#241]. It is not necessary to refile this document. (lk)
May 2, 2016 Filing 240 RESPONSE in Opposition re #225 Defendant's MOTION to Compel Plaintiffs to Provide Complete Responses to Interrogatories filed by James John Waite, Jr, Sandra Waite. Replies due by 5/12/2016. (Ruckdeschel, Jonathan)
May 2, 2016 Opinion or Order Filing 239 PAPERLESS ORDER granting #235 Motion to Seal. Signed by Judge Beth Bloom (BB)
May 2, 2016 Opinion or Order Filing 238 PAPERLESS ORDER granting #234 Motion for Leave to File Affidavit Under Seal Signed by Judge Beth Bloom (BB)
May 2, 2016 Filing 237 STATUS REPORT Joint Regarding UCC's Motion to Compel Complete Responses to Interrogatories by Union Carbide Corporation (Cobbs, Ryan)
April 29, 2016 Filing 241 RESPONSE/REPLY in opposition to #231 Notice of filing affidavits, by James John Waite, Jr, Sandra Waite. See image at DE #233 (lk)
April 29, 2016 Filing 235 MOTION to Seal Affidavit of Anna Brown per Local Rule 5.4 by Ford Motor Company. (Sturge, Clarke)
April 29, 2016 Filing 234 MOTION for Leave to File Affidavit of Anna Brown Under Seal by Ford Motor Company. (Sturge, Clarke)
April 29, 2016 Filing 233 NOTICE by James John Waite, Jr, Sandra Waite re #231 Notice (Other), of Response in Opposition to Defendant Ford Motor Company's Notice of Filing Affidavits (Horvat, Z.)
April 29, 2016 Filing 232 Initial Disclosure(s) of Rule 26(a)(1) of the Federal Rules of Civil Procedure (Supplement) by Ford Motor Company (Sturge, Clarke)
April 29, 2016 Filing 231 NOTICE by Ford Motor Company re #218 Defendant's MOTION for Protective Order with Respect to Plaintiffs' Notice of Taking Deposition of Ford Motor Company NOTICE OF FILING AFFIDAVITS (Attachments: #1 Affidavit of Shelley Merkin in Supp of [DE 218] Ford MPO, #2 Affidavit of Kathleen S. Corpus in Supp of [DE 218] Ford MPO, #3 Affidavit of Gregory Trulu in Supp of [DE 218] Ford MPO) (Sturge, Clarke)
April 29, 2016 Filing 230 TRANSCRIPT of discovery hearing held on 4-28-2016 before Magistrate Judge Alicia O. Valle, 1-53 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/23/2016. Redacted Transcript Deadline set for 6/3/2016. Release of Transcript Restriction set for 8/1/2016. (dwh)
April 29, 2016 Filing 229 RESPONSE in Opposition re #218 Defendant's MOTION for Protective Order with Respect to Plaintiffs' Notice of Taking Deposition of Ford Motor Company filed by James John Waite, Jr, Sandra Waite. Replies due by 5/9/2016. (Horvat, Z.)
April 29, 2016 Filing 228 STATUS REPORT (JOINT) by Ford Motor Company (Attachments: #1 Exhibit Exhibit A to Joint Status Report, #2 Exhibit Exhibit B to Joint Status Report)(Sturge, Clarke)
April 29, 2016 Set/Reset Deadlines/Hearings as per DE 227 : Joint Status Report due by 5/2/2016. (lk)
April 29, 2016 SYSTEM ENTRY - Docket Entry 236 [misc] restricted/sealed until further notice. (1018875)
April 28, 2016 Opinion or Order Filing 227 PAPERLESS ORDER on #225 Defendant Union Carbide's Motion to Compel (the "Motion"). In light of the April 29, 2016 discovery deadline, the parties are ordered to meet and confer in a good faith effort to narrow and/or resolve the issues raised in the Motion. By no later than Monday, May 2, 2016, at 9:00 a.m., the parties shall file a Joint Status Report regarding the status of the Motion and identifying which issues, if any, remain unresolved. If any issues remain unresolved, Plaintiffs shall file a response regarding those issues by no later than May 2, 2016, at 10:00 a.m. Signed by Magistrate Judge Alicia O. Valle on 4/28/2016. (dtn)
April 28, 2016 Opinion or Order Filing 226 PAPERLESS ORDER on #110 Plaintiff Sandra Waite's Motion to Compel as to Defendant Union Carbide (the "Motion"). On April 20 and April 28, 2016, the undersigned held hearings on the Motion. For the reasons stated on the record during the hearings, the Motion is granted in part and denied in part. Signed by Magistrate Judge Alicia O. Valle on 4/28/2016. (dtn)
April 28, 2016 Filing 225 Defendant's MOTION to Compel Plaintiffs to Provide Complete Responses to Interrogatories by Union Carbide Corporation. Responses due by 5/16/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Harris, M)
April 28, 2016 Filing 224 Paperless Minute Entry for proceedings held before Magistrate Judge Alicia O. Valle: Motion Hearing held on 4/28/2016 re #110 MOTION to Compel Defendant Union Carbide Corporation to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles < filed by Sandra Waite. Present: Dawn Besserman, Esq., Jonathan Ruckdeschel, Esq., Ryan Cobbs, Esq., Clay Massey, Esq., < Clarke Sturge, Esq.. Hearing held. (Digital 12:49:22 < 13:54:04.) (dd)
April 28, 2016 Opinion or Order Filing 223 PAPERLESS ORDER on #218 Defendant Ford Motor Company's Motion for Protective Order (the "Motion"). In light of the April 29, 2016 discovery deadline, the parties are ordered to meet and confer in a good faith effort to narrow and/or resolve the issues raised in the Motion. By no later than Friday, April 29, 2016, at 9:00 a.m., the parties shall file a Joint Status Report regarding the status of the Motion and identifying which issues, if any, remain unresolved. If any issues remain unresolved, Plaintiffs shall file a response regarding those issues by no later than April 29, 2016, at 10:00 a.m. Signed by Magistrate Judge Alicia O. Valle on 4/28/2016. (dtn)
April 28, 2016 Filing 222 NOTICE of Attorney Appearance by Henry Salas on behalf of Ford Motor Company. Attorney Henry Salas added to party Ford Motor Company(pty:dft). (Salas, Henry)
April 28, 2016 Opinion or Order Filing 221 ORDER granting #209 Emergency Motion/Certification of Emergency ; denying #213 Motion to Amend/Correct. Signed by Judge Beth Bloom on 4/27/2016. (lrz)
April 28, 2016 Set/Reset Deadlines/Hearings as per DE 223 : Response due by 4/29/2016; Joint Status Report due by 4/29/2016. (lk)
April 27, 2016 Filing 220 NOTICE by Sandra Waite re #214 Response in Support of Motion, of Filing Exhibits to Supplemental Briefing (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Ruckdeschel, Jonathan)
April 27, 2016 Filing 219 NOTICE by Ford Motor Company 's Objections to Plaintiffs' Amended Notice of Videotaped Deposition of Defendant Ford Motor Company (Freedman, Andrew)
April 27, 2016 Filing 218 Defendant's MOTION for Protective Order with Respect to Plaintiffs' Notice of Taking Deposition of Ford Motor Company by Ford Motor Company. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G, #8 Exhibit Exhibit H)(Freedman, Andrew)
April 27, 2016 Filing 217 NOTICE by Ford Motor Company 's Objections and Responses to Schedule A Attached to Plaintiffs' Second Amended Notice of Deposition Duces Tecum of Dr. David Garabrant (Freedman, Andrew)
April 27, 2016 Filing 216 RESPONSE in Opposition re #213 Defendant's MOTION to Amend/Correct Expert Witness Disclosures to Add Expert Radiologist Previously Disclosed by Co-Defendant And Request for Expedited Consideration filed by James John Waite, Jr, Sandra Waite. Replies due by 5/9/2016. (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)(Ruckdeschel, Jonathan)
April 27, 2016 Filing 215 SUPPLEMENT to 211 Order Setting Hearing on Motion,,, Regarding its Retention Agreement with Dr. Bernstein & Related Materials by Union Carbide Corporation (Attachments: #1 Exhibit A)(Cobbs, Ryan)
April 27, 2016 Filing 214 RESPONSE in Support re #110 MOTION to Compel Defendant Union Carbide Corporation to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles < Supplemental Briefing filed by Sandra Waite. (Ruckdeschel, Jonathan)
April 26, 2016 Filing 213 Defendant's MOTION to Amend/Correct Expert Witness Disclosures to Add Expert Radiologist Previously Disclosed by Co-Defendant And Request for Expedited Consideration by Union Carbide Corporation. Responses due by 5/13/2016 (Attachments: #1 Exhibit A - Proposed Notice of Adoption, #2 Exhibit B - Dr Goodman supplemental report, #3 Exhibit C - Dr Gibbs' supplemental report)(Harris, M)
April 26, 2016 Filing 212 NOTICE of Attorney Appearance by Z. Stephen Horvat on behalf of James John Waite, Jr, Sandra Waite. Attorney Z. Stephen Horvat added to party James John Waite, Jr(pty:pla), Attorney Z. Stephen Horvat added to party Sandra Waite(pty:pla). (Horvat, Z.)
April 26, 2016 Opinion or Order Filing 211 PAPERLESS ORDER SETTING TELEPHONIC HEARING on #110 Plaintiff Sandra Waite's Motion to Compel as to Defendant Union Carbide. Based on the Court's in camera review of Dr. Bernstein's retainer agreement, a brief telephonic hearing is scheduled for Thursday, April 28, 2016, at 12:30 p.m. in the Fort Lauderdale Division before Magistrate Judge Alicia O. Valle. The parties shall call (877) 848-7030 shortly before the hearing and, when prompted, enter Access Code 2004890, followed by #. By no later than Wednesday, April 27, 2016, at 12:00 p.m., the parties may, if they so choose, file supplemental briefings addressing the confidentiality of Dr. Bernstein's retainer agreement and the related discovery requests (RFP Nos. 7-21). The supplemental briefings shall not exceed 5 double-spaced pages. Signed by Magistrate Judge Alicia O. Valle on 4/26/2016. (dtn)
April 26, 2016 Filing 210 MEMORANDUM of Law re #209 EMERGENCY MOTION with Certification of Emergency attached for Protective Order and to Preclude Untimely Experts, Expert Opinions and Expert Reliance Materials by James John Waite, Jr, Sandra Waite. (Ruckdeschel, Jonathan)
April 25, 2016 Filing 209 EMERGENCY MOTION with Certification of Emergency attached for Protective Order and to Preclude Untimely Experts, Expert Opinions and Expert Reliance Materials by James John Waite, Jr, Sandra Waite. Responses due by 5/12/2016 (Attachments: #1 Certification of Emergency)(Ruckdeschel, Jonathan)
April 22, 2016 Filing 208 NOTICE by Ford Motor Company Notice of Serving Supplemental Case Specific Expert Witness Disclosures in Compliance with Fed.R.Civ.P. 26(a)(2) (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C) (Sturge, Clarke)
April 22, 2016 Opinion or Order Filing 207 PAPERLESS ORDER requiring submission of document for in camera inspection. On or before 11:00 a.m. on April 25, 2016, Defendant Union Carbide shall submit for the Court's in camera inspection the retention agreement with Dr. David Bernstein. The document should be submitted via e-mail to Valle@flsd.uscourts.gov. After review, undersigned will determine whether a telephonic hearing is necessary on this matter. Signed by Magistrate Judge Alicia O. Valle on 4/22/2016. (dtn)
April 22, 2016 Filing 206 NOTICE by Ford Motor Company Notice of Withdrawal of Expert Witness, Dr. Lucian Chireac (Sturge, Clarke)
April 22, 2016 Filing 205 TRANSCRIPT of discovery hearing held on 4-20-2016 before Magistrate Judge Alicia O. Valle, 1-106 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/16/2016. Redacted Transcript Deadline set for 5/26/2016. Release of Transcript Restriction set for 7/25/2016. (dwh)
April 21, 2016 Filing 204 NOTICE by Union Carbide Corporation re #203 Notice (Other), Defendant Union Carbide Corporation's Reply to Plaintiffs' Response to Defendant Union Carbide Corporation's Notice to the Court Regarding Request for In Camera Review (Cobbs, Ryan)
April 21, 2016 Filing 203 NOTICE by James John Waite, Jr, Sandra Waite re #202 Notice (Other), Response To Notice by Union Carbide Corporation re #110 Motion to Compel Defendant Union Carbide Corporation to Provide Full and Complete Responses to Plaintiff Sandra Waites Interrogatories and Plaintiffs Request for Production of Documents Regarding Scientific Studies and Articles (Ruckdeschel, Jonathan)
April 21, 2016 Filing 202 NOTICE by Union Carbide Corporation re #110 MOTION to Compel Defendant Union Carbide Corporation to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles < to the Court Regarding Request for In Camera Review (Cobbs, Ryan)
April 21, 2016 Opinion or Order Filing 201 PAPERLESS ORDER granting #200 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Terrence M.R. Zic. Signed by Judge Beth Bloom (BB)
April 21, 2016 Filing 200 Defendant's MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Terrence M.R. Zic. Filing Fee $ 75.00 Receipt # 113C-8673407 by Ford Motor Company. Responses due by 5/9/2016 (Attachments: #1 Certification, #2 Text of Proposed Order)(Freedman, Andrew)
April 20, 2016 Opinion or Order Filing 199 PAPERLESS ORDER ON PLAINTIFFS' DISCOVERY MOTIONS following April 20, 2016 hearing. Plaintiffs' Motions to Compel as to Defendant Ford Motor Company (ECF Nos. #97 and #98 ) are GRANTED IN PART AND DENIED IN PART for the reasons stated on the record. Plaintiff James Waite's Motion to Compel as to Defendant Union Carbide (ECF No. #136 ) is DENIED AS MOOT based on the parties' resolution of the issues raised in the Motion. The Court defers ruling on #110 Plaintiff Sandra Waite's Motion to Compel as to Defendant Union Carbide. Signed by Magistrate Judge Alicia O. Valle on 4/20/2016. (dtn)
April 20, 2016 Filing 198 Minute Entry for proceedings held before Magistrate Judge Alicia O. Valle: Motion Hearing held on 4/20/2016 re #98 MOTION to Compel Defendant Ford Motor Company to Provide Full and Complete Verified Responses to Plaintiff Sandra Waite's Interrogatories filed by Sandra Waite, #136 MOTION to Compel Defendant Union Carbide Corporation to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories to All Defendants and Plaintiffs' Request for Production of Documents to All Defendants filed by James John Waite, Jr., #97 MOTION to Compel Defendant Ford Motor Company to Provide Full and Complete Verified Responses to Plaintiff James J. Waite., Jr.'s Interrogatories and Plaintiffs' Request for Production of Documents to All Defendants filed by James John Waite, Jr., #110 MOTION to Compel Defendant Union Carbide Corporation to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles < filed by Sandra Waite. Dawn Basserman, Esq. and Jonathan Ruckdeschel, Esq. appeared on behalf of the Plaintiffs. Henry Salas, Esq. and Clarke Sturge, Esq. appeared on behalf of Ford Motor Co.. Ryan Cobbs, Esq. and Clay Massey, Esq. appeared on behalf of Union Carbide Corp.. Order to follow. (Digital 14:28:39.) (dby)
April 20, 2016 Opinion or Order Filing 197 ORDER, parties are to file a Stipulation for Final Order of Dismissal by 5/19/2016. Signed by Judge Beth Bloom on 4/19/2016. (lrz)
April 19, 2016 Filing 196 NOTICE by Ford Motor Company Ford Motor Company's Objections and Responses to Schedule "A" Attached to Plaintiffs' Notice of Deposition Duces Tecum of Dr. Dennis Paustenbach (Sturge, Clarke)
April 19, 2016 Filing 195 PAPERLESS NOTICE that the hearing on Plaintiffs' Motions to Compel (ECF Nos. #97 , #98 , #110 , and #136 ) will all proceed on Wednesday, April 20, 2016, at 1:30 p.m. in Courtroom 207A. Signed by Magistrate Judge Alicia O. Valle on 4/19/2016. (dtn)
April 19, 2016 Filing 194 FINAL MEDIATION REPORT by Michael P. Essington. Disposition: Settled in part.(Essington, Michael)
April 19, 2016 Filing 193 NOTICE OF WITHDRAWAL OF MOTION by James John Waite, Jr, Sandra Waite re #102 MOTION to Compel Defendant Honeywell International, Inc. to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories to All Defendants filed by James John Waite, Jr., #101 MOTION to Compel Defendant Honeywell International, Inc. to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production to All Defendants filed by Sandra Waite (Ruckdeschel, Jonathan)
April 19, 2016 Filing 192 NOTICE by James John Waite, Jr, Sandra Waite of Resolution of Claims Against Defendant Honeywell International, Inc., only (Ruckdeschel, Jonathan)
April 19, 2016 Filing 191 STATUS REPORT Regarding Plaintiff James J. Waite, Jr.'s Motion to Compel UCC to Provide Full & Complete Responses to Plaintiff's Interrogatories & Request for Production of Documents to All Defendants by Union Carbide Corporation (Cobbs, Ryan)
April 19, 2016 Opinion or Order Filing 190 PAPERLESS ORDER granting #189 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Paul V. Lankford. Signed by Judge Beth Bloom (BB)
April 19, 2016 Filing 189 Defendant's MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Paul Lankford. Filing Fee $ 75.00 Receipt # 113C-8666927 by Ford Motor Company. Responses due by 5/6/2016 (Attachments: #1 Certification, #2 Text of Proposed Order)(Freedman, Andrew)
April 19, 2016 Filing 188 NOTICE OF WITHDRAWAL OF MOTION by James John Waite, Jr, Sandra Waite re #108 MOTION to Compel Defendant Georgia-Pacific, LLC to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles filed by Sandra Waite, #107 MOTION to Compel Defendant Georgia-Pacific, LLC to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories and Request for Production of Documents to All Defendants filed by James John Waite, Jr. (Ruckdeschel, Jonathan)
April 19, 2016 Filing 187 NOTICE by James John Waite, Jr, Sandra Waite of Resolution of Claims Against Defendant Western Auto Supply Company, only (Ruckdeschel, Jonathan)
April 19, 2016 Filing 186 NOTICE by James John Waite, Jr, Sandra Waite of Resolution of Claims Against Defendant Georgia-Pacific, LLC, only (Ruckdeschel, Jonathan)
April 18, 2016 Filing 185 REPLY to Response to Motion re #136 MOTION to Compel Defendant Union Carbide Corporation to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories to All Defendants and Plaintiffs' Request for Production of Documents to All Defendants filed by James John Waite, Jr. (Ruckdeschel, Jonathan)
April 18, 2016 Opinion or Order Filing 184 PAPERLESS ORDER granting #181 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) W. Clay Massey. Signed by Judge Beth Bloom (BB)
April 15, 2016 Filing 183 RESPONSE in Opposition re #136 MOTION to Compel Defendant Union Carbide Corporation to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories to All Defendants and Plaintiffs' Request for Production of Documents to All Defendants filed by Union Carbide Corporation. Replies due by 4/25/2016. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Cobbs, Ryan)
April 15, 2016 Filing 182 REPLY to Response to Motion re #93 MOTION for Reconsideration MOTION Certification MOTION for Hearing filed by Union Carbide Corporation. (Conigliaro, Matthew)
April 15, 2016 Filing 181 Unopposed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for W. Clay Massey. Filing Fee $ 75.00 Receipt # 113C-8657336 by Union Carbide Corporation. Responses due by 5/2/2016 (Attachments: #1 Text of Proposed Order)(Harris, M)
April 15, 2016 Filing 180 Clerks Notice to Filer re #178 Notice (Other),. Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see [de#179]. It is not necessary to refile this document. (lk)
April 14, 2016 Filing 179 RESPONSE/REPLY to #178 Notice (Other), by Honeywell International, Inc. See image at De #178 (lk)
April 14, 2016 Filing 178 NOTICE by Honeywell International, Inc. Objections to Schedule A to Plaintiffs' Notice of Taking Deposition Duces Tecum of Dr. Morton Corn (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D) (Alvarez, Melissa)
April 14, 2016 Opinion or Order Filing 177 PAPERLESS ORDER granting #176 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Christian Hartley. Signed by Judge Beth Bloom (BB)
April 14, 2016 Filing 176 Plaintiff's MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Christian Hartley. Filing Fee $ 75.00 Receipt # 113C-8653353 by James John Waite, Jr, Sandra Waite. Responses due by 5/2/2016 (Attachments: #1 Text of Proposed Order)(Vinocur, Rebecca)
April 14, 2016 Opinion or Order Filing 175 PAPERLESS ORDER granting #173 Motion for Leave to Appear. While the in-house corporate representative may appear by telephone, the Defendant shall ensure that an individual is present with full authority to negotiate a settlement. Signed by Judge Beth Bloom (BB)
April 14, 2016 Filing 174 NOTICE OF WITHDRAWAL OF MOTION by Honeywell International, Inc. re #134 Defendant's MOTION to Compel Production of Documents Set Forth in Subpoena Duces Tecum Served Upon Dr. Arthur Frank and Notice of Deposition filed by Honeywell International, Inc. (Reiter, Jack)
April 14, 2016 Filing 173 Defendant's MOTION for Leave to Appear Telephonically at Mediation by Honeywell International, Inc.. Responses due by 5/2/2016 (Alvarez, Melissa)
April 13, 2016 Filing 172 REPLY to Response to Motion re #110 MOTION to Compel Defendant Union Carbide Corporation to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles < filed by Sandra Waite. (Ruckdeschel, Jonathan)
April 13, 2016 Filing 171 REPLY to Response to Motion re #108 MOTION to Compel Defendant Georgia-Pacific, LLC to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles filed by Sandra Waite. (Ruckdeschel, Jonathan)
April 13, 2016 Filing 170 STATUS REPORT Joint Status Report Regarding Plaintiff James J. Waite, Jr.'s Motion to Compel Georgia-Pacific LLC by Georgia-Pacific LLC (Weinstein, Stuart)
April 13, 2016 Filing 169 STATUS REPORT Joint Status Report Regarding Plaintiff Sandra Waite's Motion to Compel Georgia-Pacific LLC by Georgia-Pacific LLC (Weinstein, Stuart)
April 13, 2016 Filing 168 REPLY to Response to Motion re #107 MOTION to Compel Defendant Georgia-Pacific, LLC to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories and Request for Production of Documents to All Defendants filed by James John Waite, Jr. (Ruckdeschel, Jonathan)
April 13, 2016 Filing 167 NOTICE of Attorney Appearance by Jack Roy Reiter on behalf of Honeywell International, Inc.. Attorney Jack Roy Reiter added to party Honeywell International, Inc.(pty:dft). (Reiter, Jack)
April 13, 2016 Filing 166 STATUS REPORT Joint Status Report Regarding Plaintiff Sandra Waite's Motion to Compel Ford Motor Company by Ford Motor Company (Sturge, Clarke)
April 13, 2016 Filing 165 STATUS REPORT Joint Status Report Regarding Ford Motor Company's Responses to Plaintiff James J. Waite, Jr.'s Interrogatories and Request for Production of Documents to All Defendants by Ford Motor Company (Sturge, Clarke)
April 13, 2016 Filing 164 STATUS REPORT regarding Plaintiff Sandra Waite's Motion to Compel Union Carbide Corporation by Union Carbide Corporation (Cobbs, Ryan)
April 13, 2016 Filing 163 NOTICE by James John Waite, Jr, Sandra Waite of Resolution of Claims Against Defendant Borg-Warner Morse Tec, LLC (Ruckdeschel, Jonathan)
April 13, 2016 Filing 162 NOTICE OF WITHDRAWAL OF MOTION by James John Waite, Jr, Sandra Waite re #99 MOTION to Compel Defendant BorgWarner Morse Tec, LLC to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles < filed by Sandra Waite, #100 MOTION to Compel Defendant BorgWarner Morse Tec, LLC to Provide Full and Complete Responses to Plaintiff James J. Waite, Jr.'s Interrogatories filed by James John Waite, Jr. (Ruckdeschel, Jonathan)
April 13, 2016 Opinion or Order Filing 161 PAPERLESS ORDER granting #137 Defendant Union Carbide's Motion to Compel Non-Party Mt. Sinai Medical Center to Release Original Pathology Materials (the "Motion"). Mt. Sinai does not oppose the relief requested. Moreover, Plaintiffs' sole objection is to the timeliness of Union Carbide's anticipated use of the requested discovery, which is not currently an issue before the Court and is not a basis to deny the Motion. Signed by Magistrate Judge Alicia O. Valle on 4/13/2016. (dtn)
April 13, 2016 Filing 160 STATUS REPORT Regarding Plaintiff, James J. Waite, Jr.'s Motion to Compel BorgWarner Morse TEC, LLC by Borg-Warner Corporation (Kesner, Kelly)
April 13, 2016 Filing 159 STATUS REPORT Regarding Plaintiff, Sandra Waite's Motion to Compel BorgWarner Morse TEC, LLC by Borg-Warner Corporation (Kesner, Kelly)
April 13, 2016 Filing 158 STATUS REPORT Regarding Plaintiff, Sandra Waite's Motion to Compel HWI by Honeywell International, Inc. (Alvarez, Melissa)
April 13, 2016 Filing 157 STATUS REPORT Regarding Plaintiff, James J. Waite, Jr.'s Motion to Compel HWI by Honeywell International, Inc. (Alvarez, Melissa)
April 13, 2016 Filing 156 RESPONSE in Support re #137 MOTION to Compel Non-Party Mt. Sinai Medical Center to Release Original Pathology Materials filed by Union Carbide Corporation. (Cobbs, Ryan)
April 12, 2016 Filing 155 RESPONSE in Opposition re #137 MOTION to Compel Non-Party Mt. Sinai Medical Center to Release Original Pathology Materials filed by James John Waite, Jr, Sandra Waite. Replies due by 4/22/2016. (Attachments: #1 Exhibit A-D)(Ruckdeschel, Jonathan)
April 12, 2016 Opinion or Order Filing 154 PAPERLESS ORDER granting #153 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Cary Schachter. Signed by Judge Beth Bloom (BB)
April 12, 2016 Filing 153 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Cary Schachter. Filing Fee $ 75.00 Receipt # 113C-8646036 by Georgia-Pacific LLC. Responses due by 4/29/2016 (Weinstein, Stuart)
April 12, 2016 Opinion or Order Filing 152 PAPERLESS ORDER granting #146 Motion for Leave to Appear. While the in-house corporate representative may appear by telephone, the Defendant shall ensure that an individual is present with full authority to negotiate a settlement. Signed by Judge Beth Bloom (BB) Signed by Judge Beth Bloom (BB)
April 12, 2016 Opinion or Order Filing 151 PAPERLESS ORDER granting #142 Motion for Leave to Appear. While the in-house corporate representative may appear by telephone, the Defendant shall ensure that an individual is present with full authority to negotiate a settlement. Signed by Judge Beth Bloom (BB) Signed by Judge Beth Bloom (BB)
April 12, 2016 Set/Reset Deadlines/Hearings as per DE 140 re #137 MOTION to Compel Non-Party Mt. Sinai Medical Center to Release Original Pathology Materials . Responses due by 4/13/2016 (lk)
April 11, 2016 Filing 150 REPLY to Response to Motion re #101 MOTION to Compel Defendant Honeywell International, Inc. to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production to All Defendants filed by Sandra Waite. (Ruckdeschel, Jonathan)
April 11, 2016 Filing 149 REPLY to Response to Motion re #102 MOTION to Compel Defendant Honeywell International, Inc. to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories to All Defendants filed by James John Waite, Jr. (Ruckdeschel, Jonathan)
April 11, 2016 Filing 148 REPLY to Response to Motion re #98 MOTION to Compel Defendant Ford Motor Company to Provide Full and Complete Verified Responses to Plaintiff Sandra Waite's Interrogatories filed by Sandra Waite. (Ruckdeschel, Jonathan)
April 11, 2016 Opinion or Order Filing 147 PAPERLESS ORDER SETTING HEARING on #134 Defendant Honeywell's Motion to Compel (the "Motion"). A hearing is scheduled for Tuesday, April 26, 2016, at 10:00 a.m. in the Fort Lauderdale Division before Magistrate Judge Alicia O. Valle. Per ECF No. #33 , Plaintiffs' response to the Motion is due by April 14, 2016. Defendant's reply, if necessary, is due by April 21, 2016. In advance of the hearing, the parties shall meet and confer in a good faith effort to narrow and resolve the discovery issues raised in the Motion. By no later than Friday, April 22, 2016, the parties shall file a joint report regarding the status of the Motion, as per the instructions set forth in ECF No. #114 . Signed by Magistrate Judge Alicia O. Valle on 4/11/2016. (dtn)
April 11, 2016 Filing 146 Defendant's MOTION for Leave to Appear Telephonically at Mediation by Borg-Warner Corporation. Responses due by 4/28/2016 (Kesner, Kelly)
April 11, 2016 Filing 145 REPLY to Response to Motion re #97 MOTION to Compel Defendant Ford Motor Company to Provide Full and Complete Verified Responses to Plaintiff James J. Waite., Jr.'s Interrogatories and Plaintiffs' Request for Production of Documents to All Defendants filed by James John Waite, Jr. (Attachments: #1 Exhibit 1-2)(Ruckdeschel, Jonathan)
April 11, 2016 Filing 144 REPLY to Response to Motion re #99 MOTION to Compel Defendant BorgWarner Morse Tec, LLC to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles < filed by Sandra Waite. (Attachments: #1 Exhibit A, #2 Exhibit B)(Ruckdeschel, Jonathan)
April 11, 2016 Filing 143 REPLY to Response to Motion re #100 MOTION to Compel Defendant BorgWarner Morse Tec, LLC to Provide Full and Complete Responses to Plaintiff James J. Waite, Jr.'s Interrogatories filed by James John Waite, Jr. (Attachments: #1 Exhibit A)(Ruckdeschel, Jonathan)
April 11, 2016 Filing 142 Defendant's MOTION for Leave to Appear Mediation 04/19/2016 9:00am by Georgia-Pacific LLC. Responses due by 4/28/2016 (Attachments: #1 Text of Proposed Order)(Weinstein, Stuart)
April 11, 2016 Opinion or Order Filing 141 PAPERLESS ORDER SETTING HEARING on #136 Plaintiff's Motion to Compel (the "Motion"). A hearing is scheduled for Wednesday, April 20, 2016, at 1:30 p.m. in the Fort Lauderdale Division before Magistrate Judge Alicia O. Valle. Per ECF No. #33 , Defendant Union Carbide's response to the Motion is due by April 15, 2016. In light of the April 20 hearing, Plaintiff's reply, if necessary, will be due by Monday, April 18, 2016. In advance of the hearing, the parties shall meet and confer in a good faith effort to narrow and resolve the discovery issues raised in the Motion. By no later than Tuesday, April 19, 2016, the parties shall file a joint report regarding the status of the Motion, as per the instructions set forth in ECF No. #114 . Signed by Magistrate Judge Alicia O. Valle on 4/11/2016. (dtn)
April 11, 2016 Opinion or Order Filing 140 PAPERLESS ORDER requiring expedited briefing on #137 Defendant Union Carbide Corporation's Motion to Compel Non-Party Mt. Sinai Medical Center to Release Original Pathology Materials (the "Motion"). The Motion states that although non-party Mt. Sinai Medical Center does not oppose the relief requested, Plaintiffs object. Accordingly, Plaintiffs shall file a response to the Motion articulating their objections by no later than Wednesday, April 13, 2016. Signed by Magistrate Judge Alicia O. Valle on 4/11/2016. (dtn)
April 11, 2016 Opinion or Order Filing 139 PAPERLESS ORDER granting #138 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Bruce T. Bishop. Signed by Judge Beth Bloom (BB)
April 11, 2016 Filing 138 Unopposed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Bruce T. Bishop. Filing Fee $ 75.00 Receipt # 113C-8640982 by Union Carbide Corporation. Responses due by 4/28/2016 (Attachments: #1 Text of Proposed Order)(Harris, M)
April 8, 2016 Filing 137 MOTION to Compel Non-Party Mt. Sinai Medical Center to Release Original Pathology Materials by Union Carbide Corporation. Responses due by 4/25/2016 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order)(Cobbs, Ryan)
April 8, 2016 Filing 136 MOTION to Compel Defendant Union Carbide Corporation to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories to All Defendants and Plaintiffs' Request for Production of Documents to All Defendants by James John Waite, Jr. Responses due by 4/25/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Ruckdeschel, Jonathan)
April 7, 2016 Filing 135 MEMORANDUM of Law re #134 Defendant's MOTION to Compel Production of Documents Set Forth in Subpoena Duces Tecum Served Upon Dr. Arthur Frank and Notice of Deposition by Honeywell International, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R)(Alvarez, Melissa)
April 7, 2016 Filing 134 Defendant's MOTION to Compel Production of Documents Set Forth in Subpoena Duces Tecum Served Upon Dr. Arthur Frank and Notice of Deposition by Honeywell International, Inc.. Responses due by 4/25/2016 (Alvarez, Melissa)
April 7, 2016 Opinion or Order Filing 133 PAPERLESS ORDER granting #131 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Eric Cook. Signed by Judge Beth Bloom (BB)
April 7, 2016 Opinion or Order Filing 132 PAPERLESS ORDER granting #130 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Johan D. Flynn. Signed by Judge Beth Bloom (BB)
April 7, 2016 Filing 131 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Eric Cook. Filing Fee $ 75.00 Receipt # 113C-8630670 by Georgia-Pacific LLC. Responses due by 4/25/2016 (Attachments: #1 Text of Proposed Order Granting Pro Hac Vice Admission)(Weinstein, Stuart)
April 7, 2016 Filing 130 Defendant's MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for John D. Flynn. Filing Fee $ 75.00 Receipt # 113C-8630426 by Pneumo Abex LLC. Responses due by 4/25/2016 (Attachments: #1 Certification Certification Motion for Pro Hac - Johan Flynn - Federal, #2 Text of Proposed Order)(Freedman, Andrew)
April 6, 2016 Filing 129 RESPONSE in Opposition re #110 MOTION to Compel Defendant Union Carbide Corporation to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles < filed by Union Carbide Corporation. Replies due by 4/18/2016. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Conigliaro, Matthew)
April 6, 2016 Filing 128 RESPONSE to Motion re #108 MOTION to Compel Defendant Georgia-Pacific, LLC to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles GEORGIA-PACIFIC LLCS RESPONSE TO SANDRA WAITES MOTION AND MEMORANDUM IN SUPPORT TO COMPEL GEORGIA-PACIFIC TO RESPOND TO SANDRA WAITES INTERROGATORIES AND REQUESTS FOR PRODUCTION REGARDING SCIENTIFIC STUDIES AND ARTICLES filed by Georgia-Pacific LLC. Replies due by 4/18/2016. (Attachments: #1 Exhibit B-2, #2 Exhibit C, #3 Exhibit D, #4 Exhibit E)(Weinstein, Stuart)
April 6, 2016 Filing 127 RESPONSE to Motion re #108 MOTION to Compel Defendant Georgia-Pacific, LLC to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles GEORGIA-PACIFIC LLCS RESPONSE TO SANDRA WAITES MOTION AND MEMORANDUM IN SUPPORT TO COMPEL GEORGIA-PACIFIC TO RESPOND TO SANDRA WAITES INTERROGATORIES AND REQUESTS FOR PRODUCTION REGARDING SCIENTIFIC STUDIES AND ARTICLES filed by Georgia-Pacific LLC. Replies due by 4/18/2016. (Attachments: #1 Exhibit A, #2 Exhibit B-1)(Weinstein, Stuart)
April 6, 2016 Filing 126 RESPONSE to Motion re #107 MOTION to Compel Defendant Georgia-Pacific, LLC to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories and Request for Production of Documents to All Defendants GEORGIA-PACIFIC LLCS RESPONSE TO JAMES J. WAITES MOTION AND MEMORANDUM IN SUPPORT TO COMPEL GEORGIA-PACIFIC TO RESPOND TO JAMES J. WAITES INTERROGATORIES AND REQUESTS FOR PRODUCTION TO ALL DEFENDANTS filed by Georgia-Pacific LLC. Replies due by 4/18/2016. (Attachments: #1 Exhibit A, #2 Exhibit B)(Weinstein, Stuart)
April 5, 2016 Filing 125 RESPONSE in Opposition re #93 MOTION for Reconsideration MOTION Certification MOTION for Hearing filed by James John Waite, Jr, Sandra Waite. Replies due by 4/15/2016. (Ruckdeschel, Jonathan)
April 5, 2016 Opinion or Order Filing 124 PAPERLESS ORDER granting #123 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Eric Cook. Signed by Judge Beth Bloom (BB)
April 5, 2016 Filing 123 Unopposed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Eric Cook. Filing Fee $ 75.00 Receipt # 113C-8623947 by Union Carbide Corporation. Responses due by 4/22/2016 (Attachments: #1 Text of Proposed Order)(Harris, M)
April 4, 2016 Opinion or Order Filing 122 PAPERLESS ORDER granting #87 Motion for Leave to Appear. While an in-house corporate representative may appear by telephone, the Defendant shall ensure that an individual is present with full authority to negotiate a settlement. Signed by Judge Beth Bloom (BB)
April 4, 2016 Filing 121 RESPONSE to Motion re #98 MOTION to Compel Defendant Ford Motor Company to Provide Full and Complete Verified Responses to Plaintiff Sandra Waite's Interrogatories filed by Ford Motor Company. Replies due by 4/14/2016. (Freedman, Andrew)
April 4, 2016 Filing 120 RESPONSE to Motion re #97 MOTION to Compel Defendant Ford Motor Company to Provide Full and Complete Verified Responses to Plaintiff James J. Waite., Jr.'s Interrogatories and Plaintiffs' Request for Production of Documents to All Defendants filed by Ford Motor Company. Replies due by 4/14/2016. (Freedman, Andrew)
April 4, 2016 Filing 119 RESPONSE to Motion re #100 MOTION to Compel Defendant BorgWarner Morse Tec, LLC to Provide Full and Complete Responses to Plaintiff James J. Waite, Jr.'s Interrogatories filed by Borg-Warner Corporation. Replies due by 4/14/2016. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Medina, Eduardo)
April 4, 2016 Filing 118 RESPONSE to Motion re #99 MOTION to Compel Defendant BorgWarner Morse Tec, LLC to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles < filed by Borg-Warner Corporation. Replies due by 4/14/2016. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Medina, Eduardo)
April 4, 2016 Filing 117 RESPONSE in Opposition re #102 MOTION to Compel Defendant Honeywell International, Inc. to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories to All Defendants filed by Honeywell International, Inc.. Replies due by 4/14/2016. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Alvarez, Melissa)
April 4, 2016 Filing 116 RESPONSE in Opposition re #101 MOTION to Compel Defendant Honeywell International, Inc. to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production to All Defendants filed by Honeywell International, Inc.. Replies due by 4/14/2016. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Alvarez, Melissa)
April 4, 2016 Opinion or Order Filing 115 PAPERLESS ORDER modifying requirements of 106 Order Setting Hearing on ECF Nos. #97 , #98 , #99 , #100 , #101 , and #102 (the "Order"). The Joint Status Reports required by the Order shall conform to the requirements set forth in ECF No. #114 . Signed by Magistrate Judge Alicia O. Valle on 4/4/2016. (dtn)
April 4, 2016 Opinion or Order Filing 114 ORDER SETTING HEARING on Plaintiffs' Motions to Compel, filed March 30, 2016. See (ECF Nos. #107 , #108 , and #110 ). A hearing is tentatively scheduled for Wednesday, April 20, 2016, at 1:30 p.m. in the Fort Lauderdale Division before Magistrate Judge Alicia O. Valle. See Order for details. Signed by Magistrate Judge Alicia O. Valle on 4/4/2016. (dtn)
April 1, 2016 Opinion or Order Filing 113 PAPERLESS ORDER denying as moot #63 Motion for Hearing. See ECF No. #82 . Signed by Judge Beth Bloom (BB)
March 31, 2016 Opinion or Order Filing 112 PAPERLESS ORDER granting #111 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Bruce T. Bishop. Signed by Judge Beth Bloom (BB)
March 30, 2016 Filing 110 MOTION to Compel Defendant Union Carbide Corporation to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles by Sandra Waite. Responses due by 4/18/2016 (Attachments: #1 Exhibit 1-5, #2 Exhibit 6-10, #3 Exhibit 11-15, #4 Exhibit 16-20, #5 Exhibit 21-23)(Ruckdeschel, Jonathan)
March 30, 2016 Filing 109 RESPONSE in Opposition re #87 MOTION for Leave to Appear Telephonically at Mediation filed by James John Waite, Jr, Sandra Waite. Replies due by 4/11/2016. (Ruckdeschel, Jonathan)
March 30, 2016 Filing 108 MOTION to Compel Defendant Georgia-Pacific, LLC to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles by Sandra Waite. Responses due by 4/18/2016 (Attachments: #1 Exhibit 1-5, #2 Exhibit 6-10, #3 Exhibit 11-15, #4 Exhibit 16-20)(Ruckdeschel, Jonathan)
March 30, 2016 Filing 107 MOTION to Compel Defendant Georgia-Pacific, LLC to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories and Request for Production of Documents to All Defendants by James John Waite, Jr. Responses due by 4/18/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Ruckdeschel, Jonathan)
March 29, 2016 Filing 111 Unopposed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Bruce T. Bishop. Filing Fee $ 75.00 Receipt # 119682 by Honeywell International, Inc.. Responses due by 4/15/2016 (ksa)
March 29, 2016 Opinion or Order Filing 106 PAPERLESS ORDER SETTING HEARING on Plaintiffs' Motions to Compel. See (ECF Nos. #97 , #98 , #99 , #100 , #101 , and #102 ) (the "Motions"). A hearing is tentatively scheduled for Wednesday, April 20, 2016, at 2:00 p.m. in the Fort Lauderdale Division before Magistrate Judge Alicia O. Valle. Discovery matters before Judge Valle are handled on an expedited briefing schedule and with a shortened page limitation. See ECF No. #33 . Therefore, responses to the Motions are due by April 4, 2016. Replies, if necessary, are due by April 11, 2016. The parties are also on notice that the Court enforces Federal Rule of Civil Procedure 37(a)(5). In advance of the hearing, the parties shall meet and confer in a good faith effort to narrow and resolve the discovery issues raised in the Motions. By no later than Wednesday, April 13, 2016, the parties shall file joint reports regarding the status of the Motions, identifying which issues, if any, remain unresolved. Upon receipt of the joint status reports, the Court will make a final determination whether to proceed with the scheduled hearing. Signed by Magistrate Judge Alicia O. Valle on 3/29/2016. (dtn)
March 29, 2016 Filing 104 PNEUMO ABEX LLCS AMENDED ANSWER and Affirmative Defenses to Complaint with Jury Demand IN RESPONSE TO THE PLAINTIFFS COMPLAINT by Pneumo Abex LLC. (Freedman, Andrew)
March 29, 2016 Filing 103 Ford Motor Company's Amended ANSWER and Affirmative Defenses to Complaint with Jury Demand in Response to Plaintiffs Complaint by Ford Motor Company. (Freedman, Andrew)
March 28, 2016 Opinion or Order Filing 105 ORDER Adopting #95 Notice/Stipulation of Substitution of Counsel, filed by Western Auto Supply Company, Attorney Todd Carlton Alley terminated. Signed by Judge Beth Bloom on 3/28/2016. (jas)
March 28, 2016 Filing 102 MOTION to Compel Defendant Honeywell International, Inc. to Fully Respond to Plaintiff James J. Waite, Jr.'s Interrogatories to All Defendants by James John Waite, Jr. Responses due by 4/14/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Ruckdeschel, Jonathan)
March 28, 2016 Filing 101 MOTION to Compel Defendant Honeywell International, Inc. to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production to All Defendants by Sandra Waite. Responses due by 4/14/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Ruckdeschel, Jonathan)
March 28, 2016 Filing 100 MOTION to Compel Defendant BorgWarner Morse Tec, LLC to Provide Full and Complete Responses to Plaintiff James J. Waite, Jr.'s Interrogatories by James John Waite, Jr. Responses due by 4/14/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Ruckdeschel, Jonathan)
March 28, 2016 Filing 99 MOTION to Compel Defendant BorgWarner Morse Tec, LLC to Provide Full and Complete Responses to Plaintiff Sandra Waite's Interrogatories and Plaintiffs' Request for Production of Documents Regarding Scientific Studies and Articles by Sandra Waite. Responses due by 4/14/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Ruckdeschel, Jonathan)
March 28, 2016 Filing 98 MOTION to Compel Defendant Ford Motor Company to Provide Full and Complete Verified Responses to Plaintiff Sandra Waite's Interrogatories by Sandra Waite. Responses due by 4/14/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Ruckdeschel, Jonathan)
March 28, 2016 Filing 97 MOTION to Compel Defendant Ford Motor Company to Provide Full and Complete Verified Responses to Plaintiff James J. Waite., Jr.'s Interrogatories and Plaintiffs' Request for Production of Documents to All Defendants by James John Waite, Jr. Responses due by 4/14/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Ruckdeschel, Jonathan)
March 28, 2016 Opinion or Order Filing 96 PAPERLESS ORDER granting in part and denying in part #94 Plaintiffs' Unopposed Motion for Clarification and for Leave to Exceed Page Limit. Plaintiffs' motion to compel shall not exceed 10 double-spaced pages. To comply with this page limit, Plaintiffs may group Defendants' objections and responses into categories, if possible. Plaintiffs may also forgo restating each disputed request and response in their motion as required under Local Rule 26.1(g)(2), and instead attach copies of the discovery requests and responses as exhibits to the motion. Signed by Magistrate Judge Alicia O. Valle on 3/28/2016. (dtn)
March 28, 2016 Filing 95 NOTICE/STIPULATION of Substitution of Counsel by Catherine A McCormack on behalf of Western Auto Supply Company instead of prior counsel of record Todd C. Alley. And Notice of Appearance. Attorney Catherine A McCormack added to party Western Auto Supply Company(pty:dft). (McCormack, Catherine)
March 25, 2016 Filing 94 Unopposed MOTION for clarification of the Court's 10 Page Limitation for Discovery Motions and Conditional Motion for Leave to File Motion Exceeding 10 Pages by James John Waite, Jr, Sandra Waite. Responses due by 4/11/2016 (Ruckdeschel, Jonathan)
March 22, 2016 Filing 93 MOTION for Reconsideration , MOTION Certification , MOTION for Hearing by Union Carbide Corporation. (Conigliaro, Matthew)
March 22, 2016 Filing 92 Amended ANSWER and Affirmative Defenses to Complaint with Jury Demand by Honeywell International, Inc.. (Alvarez, Melissa)
March 22, 2016 Filing 91 GEORGIA-PACIFICS AMENDED ANSWER and Affirmative Defenses to Complaint by Georgia-Pacific LLC. (Weinstein, Stuart)
March 21, 2016 Filing 90 Amended ANSWER and Affirmative Defenses to Complaint with Jury Demand by Western Auto Supply Company. (Alley, Todd)
March 21, 2016 Filing 89 Amended ANSWER and Affirmative Defenses to Complaint with Jury Demand by Borg-Warner Corporation. (Medina, Eduardo)
March 21, 2016 Filing 88 ANSWER and Affirmative Defenses to Complaint by Union Carbide Corporation. (Harris, M)
March 15, 2016 Filing 87 MOTION for Leave to Appear Telephonically at Mediation by Union Carbide Corporation. Responses due by 4/1/2016 (Cobbs, Ryan)
March 14, 2016 Opinion or Order Filing 86 ORDER STRIKING #85 Notice of Unavailability filed by Honeywell International, Inc. Signed by Judge Beth Bloom on 3/11/2016. (jas)
March 11, 2016 Filing 85 STRICKEN NOTICE OF UNAVAILABILITY by Honeywell International, Inc. for dates of April 14, 2016 - April 26, 2016 (Alvarez, Melissa) Modified on 3/14/2016 (jas).
March 11, 2016 Filing 84 NOTICE of Attorney Appearance by Alina Alonso Rodriguez on behalf of Ford Motor Company. Attorney Alina Alonso Rodriguez added to party Ford Motor Company(pty:dft). (Rodriguez, Alina)
March 11, 2016 Filing 83 NOTICE of Attorney Appearance by Wendy Frank Lumish on behalf of Ford Motor Company. Attorney Wendy Frank Lumish added to party Ford Motor Company(pty:dft). (Lumish, Wendy)
March 9, 2016 Opinion or Order Filing 82 ORDER granting in part and denying in part #63 Motion for Reconsideration ; denying #63 Motion for Certification ; granting #66 Motion for Extension of Time >(Amended Answers and Affirmative Defenses due by 3/21/2016.).; granting #67 Motion for Leave to File. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge Signed by Judge Beth Bloom on 3/8/2016. (jas)
February 26, 2016 Filing 81 RESPONSE in Support re #66 MOTION for Extension of Time to Amend Answers & Affirmative Defenses to Add Fabre Defendants re #33 Scheduling Order,,,, Order Referring Case to Mediation,,,, Order Referring Case to Judge,,, filed by Union Carbide Corporation. (Harris, M)
February 26, 2016 Filing 80 REPLY to Response to Motion re #67 Defendant's MOTION for Leave to File Amended Answer & Affirmative Defenses filed by Union Carbide Corporation. (Attachments: #1 Exhibit A)(Harris, M)
February 25, 2016 Filing 79 NOTICE to Take Deposition of Barry Castleman, ScD by Honeywell International, Inc..(Alvarez, Melissa)
February 24, 2016 Filing 78 NOTICE to Take Deposition of Dr. Arnold Brody by Honeywell International, Inc..(Alvarez, Melissa)
February 24, 2016 Filing 77 NOTICE to Take Deposition of William E. Ewing, CIH by Honeywell International, Inc..(Alvarez, Melissa)
February 24, 2016 Filing 76 NOTICE to Take Deposition of Arthur L. Frank, M.D., Ph.D. by Honeywell International, Inc..(Alvarez, Melissa)
February 22, 2016 Filing 75 NOTICE by James John Waite, Jr, Sandra Waite re #71 Response in Opposition to Motion, (Attachments: #1 Exhibit A) (Ruckdeschel, Jonathan)
February 22, 2016 Opinion or Order Filing 74 ORDER Requiring Response, ( Responses to DE #66 MOTION for Extension of Time to Amend Answers & Affirmative Defenses due by 2/26/2016) Signed by Judge Beth Bloom on 2/22/2016. (jas)
February 19, 2016 Filing 73 REPLY to Response to Motion re #63 MOTION for Reconsideration MOTION Certification MOTION for Hearing filed by Union Carbide Corporation. (Conigliaro, Matthew)
February 16, 2016 Filing 72 RESPONSE in Opposition re #67 Defendant's MOTION for Leave to File Amended Answer & Affirmative Defenses filed by James John Waite, Jr, Sandra Waite. Replies due by 2/26/2016. (Attachments: #1 Exhibit A)(Ruckdeschel, Jonathan)
February 16, 2016 Filing 71 RESPONSE in Opposition re #66 MOTION for Extension of Time to Amend Answers & Affirmative Defenses to Add Fabre Defendants re #33 Scheduling Order,,,, Order Referring Case to Mediation,,,, Order Referring Case to Judge,,, filed by James John Waite, Jr, Sandra Waite. Replies due by 2/26/2016. (Attachments: #1 Exhibit A-D)(Ruckdeschel, Jonathan)
February 8, 2016 Filing 70 RESPONSE in Opposition re #63 MOTION for Reconsideration MOTION Certification MOTION for Hearing filed by James John Waite, Jr, Sandra Waite. Replies due by 2/19/2016. (Ruckdeschel, Jonathan)
February 4, 2016 Filing 69 NOTICE by Union Carbide Corporation re #63 MOTION for Reconsideration MOTION Certification MOTION for Hearing Corrected Citation (Conigliaro, Matthew)
February 1, 2016 Opinion or Order Filing 68 ORDER OF DISMISSAL WITHOUT PREJUDICE. The Stipulation, ECF No. #65 , is GRANTED as to all claims asserted by Plaintiffs against Defendant AII Acquisition Corp. Signed by Judge Beth Bloom on 2/1/2016. (jas)
February 1, 2016 Filing 67 Defendant's MOTION for Leave to File Amended Answer & Affirmative Defenses by Union Carbide Corporation. (Attachments: #1 Exhibit A)(Harris, M)
February 1, 2016 Filing 66 MOTION for Extension of Time to Amend Answers & Affirmative Defenses to Add Fabre Defendants re #33 Scheduling Order,,,, Order Referring Case to Mediation,,,, Order Referring Case to Judge,,, by Union Carbide Corporation. Responses due by 2/19/2016 (Attachments: #1 Text of Proposed Order Exhibit A - Order)(Harris, M)
February 1, 2016 Filing 65 STIPULATION of Dismissal Without Prejudice by AII Acquisition Corp. (Alley, Todd)
January 26, 2016 Filing 64 NOTICE by Honeywell International, Inc. of Intent to Use Authorization (Alvarez, Melissa)
January 25, 2016 Filing 63 MOTION for Reconsideration , MOTION Certification , MOTION for Hearing by Union Carbide Corporation. (Conigliaro, Matthew)
January 22, 2016 Opinion or Order Filing 62 AMENDED ORDER OF DISMISSAL WITHOUT PREJUDICE,VACATING PRIOR ORDER AND REOPENING CASE Signed by Judge Beth Bloom on 1/22/2016. (jas)
January 21, 2016 Opinion or Order Filing 61 VACATED ORDER OF DISMISSAL WITHOIUT PREJUDICE: The Stipulation, ECF No. #59 , is GRANTED as to all claims asserted byPlaintiffs against Defendant Kaiser Gypsum Company, Inc.. Signed by Judge Beth Bloom on 1/21/2016. (jas) NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69. Modified on 1/25/2016 (jas).
January 21, 2016 Filing 60 NOTICE of Striking Docket Entry 58 by Kaiser Gypsum Company, Inc. (Medina, Eduardo)
January 21, 2016 Filing 59 STIPULATION of Dismissal Without Prejudice by Kaiser Gypsum Company, Inc. (Medina, Eduardo)
January 21, 2016 Filing 58 (Stricken) STIPULATION of Dismissal Without Prejudice by Kaiser Gypsum Company, Inc. (Medina, Eduardo) Modified textas per DE #60 on 1/21/2016 (lk).
January 15, 2016 Filing 57 NOTICE by Union Carbide Corporation re #50 Order on Motion to Dismiss/Lack of Jurisdiction of Filing (Attachments: #1 Exhibit A) (Cobbs, Ryan)
January 7, 2016 Filing 56 NOTICE of Change of Address by Stuart Aaron Weinstein (Weinstein, Stuart)
January 4, 2016 Opinion or Order Filing 55 ORDER Scheduling Mediation before Michael Essington Mediation Hearing set for 4/19/2016 09:00 AM Signed by Judge Beth Bloom on 1/4/2016. (tp)
December 31, 2015 Filing 54 NOTICE by James John Waite, Jr, Sandra Waite of Filing Proposed Order Scheduling Mediation (Attachments: #1 Exhibit 1) (Ruckdeschel, Jonathan)
December 31, 2015 Filing 53 NOTICE of Striking #51 Consent to Mediation filed by Sandra Waite, James John Waite, Jr. by James John Waite, Jr, Sandra Waite (Ruckdeschel, Jonathan)
December 31, 2015 Filing 52 Clerks Notice to Filer re #51 Consent to Mediation. Proposed Order Docketed as Main Document; CORRECTIVE ACTION REQUIRED - Filer must File a Notice of Striking, then resubmit the proposed order as instructed in the CM/ECF Administrative Procedures (lk)
December 30, 2015 Filing 51 Consent to Mediation byJames John Waite, Jr, Sandra Waite(Ruckdeschel, Jonathan)
December 28, 2015 Opinion or Order Filing 50 ORDER denying #23 Motion to Dismiss for Lack of Jurisdiction. Responses/Answer due by 1/15/2016 Signed by Judge Beth Bloom on 12/28/2015. (tp)
December 28, 2015 DE #50 Reset Answer Due Deadline: Union Carbide Corporation response due 1/15/2016. (tp)
December 24, 2015 Filing 49 RESPONSE in Support re #23 MOTION to Dismiss for Lack of Jurisdiction #1 Notice of Removal (State Court Complaint),, filed by Union Carbide Corporation. (Conigliaro, Matthew)
December 23, 2015 Filing 48 Initial Disclosure(s) of Rule 26(a)(1) of Federal Rules of Civil Procedure by Honeywell International, Inc. (Alvarez, Melissa)
December 22, 2015 Filing 47 NOTICE of Change of Address by Lucia V. Pazos (Pazos, Lucia)
December 22, 2015 Filing 46 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of Kaiser Gypsum Company, Inc.. Attorney Susan Jane Cole added to party Kaiser Gypsum Company, Inc.(pty:dft). (Cole, Susan)
December 22, 2015 Filing 45 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of Borg-Warner Corporation. Attorney Susan Jane Cole added to party Borg-Warner Corporation(pty:dft). (Cole, Susan)
December 22, 2015 Filing 44 NOTICE of Attorney Appearance by Melanie Erica Chung-Tims on behalf of Kaiser Gypsum Company, Inc.. Attorney Melanie Erica Chung-Tims added to party Kaiser Gypsum Company, Inc.(pty:dft). (Chung-Tims, Melanie)
December 22, 2015 Filing 43 NOTICE of Attorney Appearance by Melanie Erica Chung-Tims on behalf of Borg-Warner Corporation. Attorney Melanie Erica Chung-Tims added to party Borg-Warner Corporation(pty:dft). (Chung-Tims, Melanie)
December 22, 2015 Filing 42 NOTICE of Attorney Appearance by Eduardo J Medina on behalf of Kaiser Gypsum Company, Inc.. Attorney Eduardo J Medina added to party Kaiser Gypsum Company, Inc.(pty:dft). (Medina, Eduardo)
December 22, 2015 Filing 41 NOTICE of Attorney Appearance by Eduardo J Medina on behalf of Borg-Warner Corporation. Attorney Eduardo J Medina added to party Borg-Warner Corporation(pty:dft). (Medina, Eduardo)
December 21, 2015 Filing 39 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Western Auto Supply Company. (Alley, Todd)
December 18, 2015 Opinion or Order Filing 40 ORDER, Western Auto Supply Company response due 12/28/2015. Signed by Judge Beth Bloom on 12/18/2015. (lrz)
December 14, 2015 Filing 38 RESPONSE in Opposition re #23 MOTION to Dismiss for Lack of Jurisdiction #1 Notice of Removal (State Court Complaint),, filed by James John Waite, Jr, Sandra Waite. Replies due by 12/24/2015. (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)(Ruckdeschel, Jonathan)
December 11, 2015 Filing 37 NOTICE of Attorney Appearance by Matthew John Conigliaro on behalf of Union Carbide Corporation. Attorney Matthew John Conigliaro added to party Union Carbide Corporation(pty:dft). (Conigliaro, Matthew)
December 7, 2015 Filing 36 Document Filed in Wrong Case; Document restricted and docket text modified. Document refiled in correct case # 12-62539-CV-GAYLES
December 4, 2015 Opinion or Order Filing 35 ORDER OF CLARIFICATION as to #23 MOTION to Dismiss for Lack of Jurisdiction #1 Notice of Removal (State Court Complaint), .( Responses due by 12/14/2015) Signed by Judge Beth Bloom on 12/4/2015. (tp)
December 4, 2015 Opinion or Order Filing 34 ORDER denying ECF No. [1-2] at 328-29 Motion to Dismiss for Lack of Jurisdiction. Response to Complaint due by 12/17/15 Signed by Judge Beth Bloom on 12/4/2015. (tp) Modified link on 12/4/2015 (tp).
December 4, 2015 Answer Due Deadline: Western Auto Supply Company response due 12/17/2015. (tp)
December 2, 2015 Opinion or Order Filing 33 ORDER Setting Trial and Pre-Trial Scheduling, Requiring Mediation, and Referring Certain Matters to Magistrte Judge. Jury Trial set for two-week calendar beginning 8/8/2016 09:00 AM in Miami Division before Judge Beth Bloom, Calendar Call set for 8/2/2016 01:15 PM in Miami Division before Judge Beth Bloom. Amended Pleadings due by 2/1/2016, Discovery due by 4/29/2016, Expert Discovery due by 4/29/2016, Joinder of Parties due by 2/1/2016, Mediation Deadline 4/29/2016, In Limine Motions due by 7/4/2016, Dispositive Motions due by 5/9/2016, Motions due by 5/9/2016, Pretrial Stipulation due by 7/4/2016. ORDER Referring Certain Matters to Magistrate Judge Alicia O. Valle Signed by Judge Beth Bloom on 12/2/2015. (tp) Modified trial date and amended pleading date on 12/2/2015 (asl).
December 2, 2015 Reset Deadlines/Hearings per #33 Order. Amended Pleadings due by 2/1/2016. Jury Trial set for 8/8/2016 09:00 AM in Miami Division before Judge Beth Bloom. (asl)
December 1, 2015 Filing 32 Certificate of Interested Parties/Corporate Disclosure Statement by Union Carbide Corporation identifying Other Affiliate The Dow Chemical Company for Union Carbide Corporation (Harris, M)
December 1, 2015 Filing 31 SCHEDULING REPORT - Rule 16.1 by Union Carbide Corporation (Harris, M)
December 1, 2015 Filing 30 Certificate of Interested Parties by Georgia-Pacific LLC (Weinstein, Stuart)
December 1, 2015 Filing 29 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Honeywell International, Inc. (Alvarez, Melissa)
December 1, 2015 Filing 28 Certificate of Interested Parties/Corporate Disclosure Statement by Pneumo Abex LLC (Freedman, Andrew)
December 1, 2015 Filing 27 Certificate of Interested Parties/Corporate Disclosure Statement by Ford Motor Company (Freedman, Andrew)
December 1, 2015 Filing 26 Certificate of Interested Parties/Corporate Disclosure Statement by Genuine Parts Company (Pazos, Lucia)
December 1, 2015 Filing 25 Certificate of Interested Parties/Corporate Disclosure Statement by AII Acquisition Corp. (Alley, Todd)
December 1, 2015 Filing 24 Certificate of Interested Parties/Corporate Disclosure Statement by Western Auto Supply Company (Alley, Todd)
November 25, 2015 Filing 23 MOTION to Dismiss for Lack of Jurisdiction #1 Notice of Removal (State Court Complaint),, by Union Carbide Corporation. Responses due by 12/14/2015 (Attachments: #1 Exhibit A)(Cobbs, Ryan) Modified on 12/4/2015 (tp).
November 24, 2015 Filing 22 NOTICE of Attorney Appearance by Clarke Scott Sturge on behalf of Pneumo Abex LLC. Attorney Clarke Scott Sturge added to party Pneumo Abex LLC(pty:dft). (Sturge, Clarke)
November 24, 2015 Filing 21 NOTICE of Attorney Appearance by Clarke Scott Sturge on behalf of Ford Motor Company. Attorney Clarke Scott Sturge added to party Ford Motor Company(pty:dft). (Sturge, Clarke)
November 24, 2015 Filing 20 NOTICE of Attorney Appearance by Andrew Scott Freedman on behalf of Ford Motor Company. Attorney Andrew Scott Freedman added to party Ford Motor Company(pty:dft). (Freedman, Andrew)
November 24, 2015 Filing 19 NOTICE of Attorney Appearance by Andrew Scott Freedman on behalf of Pneumo Abex LLC. Attorney Andrew Scott Freedman added to party Pneumo Abex LLC(pty:dft). (Freedman, Andrew)
November 16, 2015 Filing 18 NOTICE of Attorney Appearance by Anthony Nolan Upshaw on behalf of Honeywell International, Inc.. Attorney Anthony Nolan Upshaw added to party Honeywell International, Inc.(pty:dft). (Upshaw, Anthony)
November 16, 2015 Filing 17 NOTICE of Attorney Appearance by Melissa R. Alvarez on behalf of Honeywell International, Inc.. Attorney Melissa R. Alvarez added to party Honeywell International, Inc.(pty:dft). (Alvarez, Melissa)
November 13, 2015 Filing 16 NOTICE of Attorney Appearance by Todd Carlton Alley on behalf of Western Auto Supply Company. Attorney Todd Carlton Alley added to party Western Auto Supply Company(pty:dft). (Alley, Todd)
November 13, 2015 Filing 15 Notice of Entry of Parties Listed on #1 Notice of Removal (State Court Complaint),, into CM/ECF. NOTE: New Filer(s) will appear twice, since they are also a new party in the case. New Filer(s)/Party(s): Western Auto Supply Company. (Cobbs, Ryan)
November 13, 2015 Opinion or Order Filing 14 PAPERLESS ORDER granting #13 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Beth Bloom (BB)
November 13, 2015 Filing 12 NOTICE of Attorney Appearance by Todd Carlton Alley on behalf of AII Acquisition Corp.. Attorney Todd Carlton Alley added to party AII Acquisition Corp.(pty:dft). (Alley, Todd)
November 12, 2015 Filing 13 MOTION for Appearance Pro Hac Vice, Consent to Designation and Request to Electronically Receive Notices of Electronic Filing for Dawn Besserman. Filing Fee $ 75.00. Receipt # 94204. (ksa)
November 12, 2015 Opinion or Order Filing 11 PAPERLESS ORDER granting #8 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Beth Bloom (BB)
November 12, 2015 Filing 10 RESPONSE/REPLY in Opposition to Western Auto Supply Company's Motion to Dismiss and/or Strike Count II of Plaintiffs' Complaint by James John Waite, Jr, Sandra Waite. (Attachments: #1 Exhibit A-C)(Ruckdeschel, Jonathan)
November 12, 2015 Opinion or Order Filing 9 Order Requiring Joint Scheduling Report and Certificates of Interested Parties -Joint Scheduling Report and Certificates of Interested Parties and Corporate Disclosure Statements due by 12/1/2015 Signed by Judge Beth Bloom on 11/10/2015. (ots)
November 10, 2015 Filing 8 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Katherine Binns. Filing Fee $ 75.00. Receipt # 7406. (ksa)
November 10, 2015 Filing 7 NOTICE of Attorney Appearance by Lucia V. Pazos on behalf of Genuine Parts Company. Attorney Lucia V. Pazos added to party Genuine Parts Company(pty:dft). (Pazos, Lucia)
November 9, 2015 Filing 6 NOTICE by Georgia-Pacific LLC RE-NOTICE OF TAKING VIDEO-TAPED DEPOSITION OF JAMES JOHN WAITE JR.. Attorney Stuart Aaron Weinstein added to party Georgia-Pacific LLC(pty:dft). (Weinstein, Stuart)
November 9, 2015 Filing 5 NOTICE of Attorney Appearance by Jonathan Ruckdeschel on behalf of James John Waite, Jr, Sandra Waite (Ruckdeschel, Jonathan)
November 9, 2015 Filing 4 NOTICE of Attorney Appearance by Rebecca Shull Vinocur on behalf of James John Waite, Jr, Sandra Waite. Attorney Rebecca Shull Vinocur added to party James John Waite, Jr(pty:pla), Attorney Rebecca Shull Vinocur added to party Sandra Waite(pty:pla). (Vinocur, Rebecca)
November 6, 2015 Filing 3 Clerks Notice pursuant to 28 USC 636(c). Parties are hereby notified that the U.S. Magistrate Judge Alicia O. Valle is available to handle any or all proceedings in this case. If agreed, parties should complete and file the attached form. (srd)
November 6, 2015 Filing 2 Judge Assignment to Judge Beth Bloom (srd)
November 6, 2015 Filing 1 NOTICE OF REMOVAL (STATE COURT COMPLAINT) Filing fees $ 400.00 receipt number 113C-8227358, filed by Union Carbide Corporation. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A - State Court File, #3 Exhibit B - Borg Warner Consent, #4 Exhibit C - Ford Motor's Consent, #5 Exhibit D - Genuine Parts Consent, #6 Exhibit E - Georgia Pacific's Consent, #7 Exhibit F - Honeywell's Consent, #8 Exhibit G - Kaiser Gypsum's Consent, #9 Exhibit H - Pneumo Abex's Consent, #10 Exhibit I - Western Auto Supply's Consent, #11 Exhibit J - AII Acquisition Corp's Consent, #12 Exhibit K - Notice of Filing Notice of Removal)(Cobbs, Ryan)

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

Search for this case: Waite et al v. AII Acquisition Corp. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: AII Acquisition Corp.
Represented By: Todd Carlton Alley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Holland Furnace
Represented By: Todd Carlton Alley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Allegheny Technologies
Represented By: Todd Carlton Alley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Borg-Warner Corporation
Represented By: Susan Jane Cole
Represented By: Eduardo J Medina
Represented By: Kelly L. Kesner
Represented By: Melanie Erica Chung-Tims
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Ford Motor Company
Represented By: Henry Salas
Represented By: James J. Ostertag
Represented By: Paul V. Lankford
Represented By: Terrence M.R. Zic
Represented By: Alina Alonso Rodriguez
Represented By: Andrew Scott Freedman
Represented By: Clarke Scott Sturge
Represented By: Wendy Frank Lumish
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Genuine Parts Company
Represented By: Lucia V. Pazos
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Georgia-Pacific LLC
Represented By: Cary Schachter
Represented By: Eric Cook
Represented By: Katherine Binns
Represented By: Stuart Aaron Weinstein
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Honeywell International, Inc.
Represented By: Anthony Nolan Upshaw
Represented By: Bruce T. Bishop
Represented By: Jack Roy Reiter
Represented By: Melissa R. Alvarez
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Kaiser Gypsum Company, Inc.
Represented By: Susan Jane Cole
Represented By: Eduardo J Medina
Represented By: Melanie Erica Chung-Tims
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Pneumo Abex LLC
Represented By: Johan D. Flynn
Represented By: Andrew Scott Freedman
Represented By: Clarke Scott Sturge
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Union Carbide Corporation
Represented By: Bruce T. Bishop
Represented By: Eric Cook
Represented By: M Derek Harris
Represented By: W. Clay Massey
Represented By: Matthew John Conigliaro
Represented By: Ryan Stephen Cobbs
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Western Auto Supply Company
Represented By: Catherine A McCormack
Represented By: Todd Carlton Alley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: James John Waite, Jr.
Represented By: Christian Hartley
Represented By: Dawn Besserman
Represented By: Jonathan Ruckdeschel
Represented By: Z. Stephen Horvat
Represented By: Rebecca Shull Vinocur
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Sandra Waite
Represented By: Christian Hartley
Represented By: Dawn Besserman
Represented By: Jonathan Ruckdeschel
Represented By: Rebecca Shull Vinocur
Represented By: Z. Stephen Horvat
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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?