Revere Dock, LLC et al v. Detroit Bulk Storage, Inc.
Revere Dock, LLC, Erickson's Incorporated and Newcorp, Inc. |
Detroit Bulk Storage, Inc. and Detroit Bulk Services, Inc. |
2:2022cv10619 |
March 23, 2022 |
US District Court for the Eastern District of Michigan |
David R. Grand |
Matthew F Leitman |
Environmental Matters |
42 U.S.C. § 6901 Environmental Cleanup Expenses |
Plaintiff |
Docket Report
This docket was last retrieved on August 9, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 STIPULATED ORDER of Dismissal Without Prejudice and Without Costs or Attorneys' Fees to Any Party. Signed by District Judge Matthew F. Leitman. (HRya) |
Filing 22 ORDER to Show Cause Why State Law Claims Should Not Be Dismissed Without Prejudice. Show Cause Response due by 8/18/2022. Signed by District Judge Matthew F. Leitman. (HRya) |
Filing 21 NOTICE TO APPEAR BY VIDEO CONFERENCE: Scheduling Conference set for 7/27/2022 at 1:30 PM before District Judge Matthew F. Leitman. **CONFERENCE HAS BEEN CHANGED FROM A TELEPHONE CONFERENCE TO A VIDEO CONFERENCE** (HRya) |
Minute Entry for virtual proceedings before District Judge Matthew F. Leitman: Scheduling Conference held on 7/27/2022. Court to issue order to show cause why state-law claims should not be dismissed without prejudice. (Court Reporter: None Present, Not on the Record) (HRya) |
Filing 20 MOTION to Dismiss Defendants/Counter-Plaintiffs' Counterclaims Pursuant to Fed. R. Civ. P. 12(b)(6) by Erickson's Incorporated, Newcorp, Inc., Revere Dock, LLC. (DeVine, David) |
Filing 19 DISCOVERY plan jointly filed pursuant to Federal Rules of Civil Procedure 26(f) (DeVine, David) |
Filing 18 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Detroit Bulk Storage, Inc. (McCabe, Adam) |
Filing 17 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Detroit Bulk Services, Inc. identifying Corporate Parent Detroit Bulk Services, Inc. for Detroit Bulk Services, Inc.. (McCabe, Adam) |
Filing 16 NOTICE of Appearance by Teri D. Whitehead on behalf of Detroit Bulk Services, Inc., Detroit Bulk Storage, Inc.. (Whitehead, Teri) |
Filing 15 NOTICE of Appearance by Robert Edward Higbee on behalf of Detroit Bulk Services, Inc., Detroit Bulk Storage, Inc.. (Higbee, Robert) |
Filing 14 ORDER to Attend Telephonic Scheduling Conference and Notice of Requirements for Submission of Discovery Plan. (TELEPHONIC Scheduling Conference set for 7/27/2022 at 1:30 PM before District Judge Matthew F. Leitman. **PLEASE SEE ORDER FOR IMPORTANT DEADLINE AND CALL-IN INFORMATION**) Signed by District Judge Matthew F. Leitman. (HRya) |
Filing 13 NOTICE of Appearance by Juan A. Mateo, Jr on behalf of Detroit Bulk Services, Inc., Detroit Bulk Storage, Inc.. (Mateo, Juan) |
Filing 12 ANSWER to Amended Complaint with Affirmative Defenses DETROIT BULK STORAGE, INC., AND DETROIT BULK SERVICES, INC.S ANSWER AND AFFIRMATIVE DEFENSES TO PLAINTIFFS FIRST AMENDED COMPLAINT AND COUNTERCLAIM, COUNTERCLAIM filed by Detroit Bulk Storage, Inc., Detroit Bulk Services, Inc. against Erickson's Incorporated, Newcorp, Inc., Revere Dock, LLC by Detroit Bulk Storage, Inc., Detroit Bulk Services, Inc.. (Attachments: #1 Exhibit One, #2 Exhibit Two, #3 Index of Exhibits Three, #4 Exhibit Four, #5 Exhibit Five, #6 Exhibit Six, #7 Exhibit Seven, #8 Exhibit Eight, #9 Exhibit Nine, #10 Exhibit Ten, #11 Exhibit Eleven, #12 Exhibit Twelve) (Belgrade, Steven) |
Filing 11 NOTICE of Appearance by Adam H. McCabe on behalf of Detroit Bulk Services, Inc., Detroit Bulk Storage, Inc.. (McCabe, Adam) |
Filing 10 NOTICE of Appearance by Steven B. Belgrade on behalf of Detroit Bulk Services, Inc., Detroit Bulk Storage, Inc.. (Belgrade, Steven) |
Filing 9 WAIVER OF SERVICE Returned Executed. Detroit Bulk Storage, Inc. waiver sent on 5/23/2022, answer due 7/22/2022. (DeVine, David) |
Filing 8 CERTIFICATE of Service/Summons Returned Executed. Detroit Bulk Services, Inc. served on 5/12/2022, answer due 6/2/2022. (DeVine, David) |
Filing 7 SUMMONS Issued for *Detroit Bulk Services, Inc.* (DAll) |
Filing 6 SUMMONS Issued for *Detroit Bulk Storage, Inc.* (DAll) |
Filing 5 AMENDED COMPLAINT with Jury Demand filed by All Plaintiffs against All Defendants. NEW PARTIES ADDED. (Attachments: #1 Index of Exhibits, #2 Exhibit A: March 30, 2020 PM Environmental River Bank Restoration Plan, #3 Exhibit B: Administrative Consent Order Executed by EGLE and Revere Dock, LLC, #4 Exhibit C: April 30, 2021 G2 Consulting Group Report, #5 Exhibit D: October 25, 2021 Operating Agreement, #6 Exhibit E: January 6, 2022 Correspondence from BSEED to Revere Dock, LLC and Detroit Bulk Storage, #7 Exhibit F: January 28, 2022 Letter Report from G2 Consulting Group, #8 Exhibit G: March 2, 2022 Letter from United States Army Re: Claim Number 22-N05-P0001, #9 Exhibit H: April 22, 2022 Letter from Revere Electing Option 2 in Response to United States Army Claim Number 22-N05-P0001, #10 Exhibit I: February 14, 2022 Letter from Revere Terminating Lease and Operating Agreement, with Notice to Quit) (Klein, Sheldon) |
REQUEST for SUMMONS for Detroit Bulk Services, Inc.. (Klein, Sheldon) |
Filing 4 SUMMONS Issued for *Detroit Bulk Storage, Inc.* (DAll) |
Filing 3 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by All Plaintiffs identifying Corporate Parent Revere Dock, LLC for Revere Dock, LLC; Corporate Parent Newcorp, Inc. for Newcorp, Inc.; Corporate Parent Erickson's Incorporated for Erickson's Incorporated. (DeVine, David) |
Filing 2 NOTICE of Appearance by Sheldon H. Klein on behalf of All Plaintiffs. (Klein, Sheldon) |
Filing 1 COMPLAINT filed by All Plaintiffs against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: AMIEDC-8844272 - Fee: $ 402. County of 1st Plaintiff: Wayne - County Where Action Arose: Wayne - County of 1st Defendant: Wayne. [Previously dismissed case: No] [Possible companion case(s): None] (Attachments: #1 Index of Exhibits, #2 Exhibit A: PM Environmental River Bank Restoration Plan dated March 30, 2020, #3 Exhibit B: Administrative Consent Order Executed by EGLE and Revere Dock, LLC) (DeVine, David) |
A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at #http://www.mied.uscourts.gov (DAll) |
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 Michigan Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.