LIQUID ALUMINUM SULFATE ANTITRUST LITIGATION
Plaintiff: Rivanna Water & Sewer Authority, CITY OF FERGUS FALLS, MINNESOTA, INTERSTATE CHEMICAL CO., INC., BEAVER WATER DISTRICT, HOPE WATER AND LIGHT COMMISSION, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, City of Shreveport, BAY COUNTY FLORIDA, IOWA-AMERICAN WATER COMPANY, County Of Henrico, DETROIT WATER AND SEWERAGE DEPARTMENT, Jefferson County, Alabama, Commission of Public Works of the City of Greenville SC, EAST VALLEY WATER DISTRICT, Lake Restoration, Inc., ENVIRONMENTAL RESEARCH AND DESIGN, INC., METROPOLITAN COUNCIL, City of Norfolk, CITY OF SACRAMENTO, CITY OF HOMESTEAD, FLORIDA, SUEZ WAER PENNSYLVANIA INC., City of Richmond, AMERICAN EAGLE PAPER MILLS, INC., South Central Wastewater Authority, Washington Suburban Sanitary Commission, TEEMARK CORPORATION, CITY OF SILOAM SPRINGS, ARKANSAS, AMREX CHEMICAL COMPANY, INC., Commissioners of Public Works of the City of Charleston, CLARKSVILLE LIGHT & WATER CO., CITY OF ALEXANDRIA, THE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY, CITY OF COLUMBIA, SOUTH CAROLINA, South Carolina Public Service Authority, CITY OF TACOMA, CITY OF GREENSBORO, CITY OF EAST MOLINE, City of Newport News, City of Milwaukee, VIRGINIA-AMERICAN WATER COMPANY, BOROUGH OF PHOENIXVILLE, CITY OF MINNEAPOLIS, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY, CITY OF NEWARK, Phoenix, City of, KEY LARGO WASTEWATER TREATMENT DISTRICT, City of Scottsdale, CHESTER WATER AUTHORITY, CITY OF CRESTON WATER WORKS DEPARTMENT, FLAMBEAU RIVER PAPERS, LLC, SUEZ WATER ENVIORNMENTAL SERVICES INC., MOBILE AREA WATER AND SEWER SYSTEM, CITY AND COUNTY OF DENVER, CITY OF BLOOMINGTON, INDIANA, CITY OF ST. CLOUD, MINNESOTA, County of Chesterfield, HACKETTSTOWN MUNICIPAL UTILITIES AUTHORITY, City of Rochester, Minnesota, CITY OF MATTOON, OAKLAND COUNTY, MICHIGAN, SUEZ WATER NEW JERSEY INC., CITY OF FRESNO, CALIFORNIA, CITY OF GREENSBORO, NORTH CAROLINA, City of Stockton, CITY OF TEXARKANA, ARKANSAS, CITY OF GRAND MARAIS, CITY OF SPOKANE, ILLINOIS-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, THE CITY OF TEXARKANA, TEXAS, AQUA PENNSYLVANIA, INC., BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, HAZELTON CITY AUTHORITY, SUEZ WATER PRINCETON MEADOWS, INC., CITY OF SACRAMENTO, CALIFORNIA, City of Winston-Salem, City of Moulton, Alabama, Appomattox River Water Authority, CITY OF WINTER PARK, SUEZ WATER PRINCETON MEADOWS INC., CENTRAL ARKANSAS WATER, INDIANA-AMERICAN WATER COMPANY, STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, SUEZ WATER PENNSYLVANIA INC., CITY OF DULUTH, MINNESOTA, MAYOR AND CITY COUNCIL OF BALTIMORE, Grand Strand Water & Sewer Authority, TOWN OF TONAWANDA, NEW YORK, SUEZ WATER NEW YORK INC., CITY OF AKRON, City of Springfield, THE CITY OF TEXARKANA, ARKANSAS, PENNSYLVANIA-AMERICAN WATER COMPANY, CITY OF SPRINGDALE, ARKANSAS, AQUA OHIO, INC., CITY OF LORAIN, City of Mesa, CITY OF PHENIX CITY, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota, Fairfax County Water Authority, CITY OF CHARLOTTE, NORTH CAROLINA, City of Everett, The City of Greenville, LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, THE CITY OF CINCINNATI, OTTAWA COUNTY, OHIO, City of Spartanburg, City of Lynchburg, THE CITY OF CHARLOTTE, SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., NEW JERSEY-AMERICAN WATER COMPANY, CITY AND COUNTY OF DENVER, COLORADO and Mayor and City Counsel of Baltimore, Maryland
Defendant: VINCENT J. OPALEWSKI, SOUTHERN IONICS, INC., C&S CHEMICALS (OF GEORGIA) INC., Delta Chemical Corporation, AMITA GUPTA, FRANK A REICHL, MATTHEW LEBARON, BRENNTAG NORTH AMERICA, INC., CHEMTRADE CHEMICALS CORPORATION, BRENNTAG MID-SOUTH, INC., CHEMTRADE LOGISTICS INC., CHEMTRADE SOLUTIONS LLC, CHEMTRADE LOGISTICS, INC, CHEMTRADE US, LLC, SCOTT WOLFF, GEO SPECIALTY CHEMICALS, INC., GENERAL CHEMICAL, LLC., RGM Chemical, LLC, THATCHER GROUP, INC., Kenneth A. Ghazey, Milton Sundbeck, USALCO, LLC., CHEMTRADE CHEMICALS US, LLC, BRIAN C. STEPPIG, GENERAL CHEMICAL CORPORATION, ALEX AVRAAMIDES, AMERICAN SECURITIES LLC, CHEMTRADE LOGISTICS INCOME FUND, C&S CHEMICALS, INC, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, KEMIRA CHEMICALS, INC., BRENNTAG SOUTHEAST, INC., GENTEK, INC. and RGM OF GEORGIA, LTD
Intervenor: US Department of Justice and Lawrence McShane
Special Master: DENNIS M. CAVANAUGH and JUDGE FAITH S. HOCHBERG
In Re: LIQUID ALUMINUM SULFATE ANTITRUST LITIGATION
Case Number: 2:2016md02687
Filed: February 4, 2016
Court: US District Court for the District of New Jersey
Office: Newark Office
County: Morris
Presiding Judge: Madeline Cox Arleo
Referring Judge: Joseph A Dickson
2 Judge: Michael A Hammer
3 Judge: Jose L Linares
Nature of Suit: Anti-Trust
Cause of Action: 15 U.S.C. § 1
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on February 14, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 14, 2020 Filing 1434 CERTIFICATE OF SERVICE by TEEMARK CORPORATION re #1432 MOTION Allocation of Settlement Proceeds to TeeMark Pursuant to Plan of Distribution Motion as to Partial Allocation of Settlement Proceeds Pursuant to Plan of Distribution (CLARK, BRIAN)
February 14, 2020 Filing 1433 CERTIFICATE OF SERVICE by TEEMARK CORPORATION re #1432 MOTION Allocation of Settlement Proceeds to TeeMark Pursuant to Plan of Distribution Motion as to Partial Allocation of Settlement Proceeds Pursuant to Plan of Distribution (CLARK, BRIAN)
February 14, 2020 Filing 1432 MOTION Allocation of Settlement Proceeds to TeeMark Pursuant to Plan of Distribution Motion as to Partial Allocation of Settlement Proceeds Pursuant to Plan of Distribution by TEEMARK CORPORATION. (Attachments: #1 Brief TeeMark's Memorandum in Support of Motion as to Partial Allocation of Settlement Proceeds Pursuant to Plan of Distribution, #2 Declaration Declaration of Brian D. Clark with Exhibits A-E, #3 Text of Proposed Order Proposed Order)(CLARK, BRIAN)
February 12, 2020 Filing 1431 Letter from Rich Epstein. (Attachments: #1 Notice of Withdrawal)(EPSTEIN, RICHARD)
January 28, 2020 Filing 1430 ANSWER to Complaint (D.S.C. 2:19-cv-02981) by BRENNTAG MID-SOUTH, INC., BRENNTAG SOUTHEAST, INC..(SOVEN, ANDREW)
January 28, 2020 Filing 1429 ANSWER to Complaint (E.D. Pa. 5:19-cv-04846) by BRENNTAG NORTH AMERICA, INC..(SOVEN, ANDREW)
January 28, 2020 Filing 1428 NOTICE of Appearance by ADRIA MARIE LAMBA on behalf of BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC. (LAMBA, ADRIA)
January 14, 2020 Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Settlement Conference held on 1/14/2020. (No Court Reporter/Recorder) (jqb, )
January 9, 2020 Filing 1427 Transcript of Fairness Hearing held on November 13, 2019, before Judge Madeline Cox Arleo. Court Reporter: Charles McGuire (215-840-7030). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 1/30/2020. Redacted Transcript Deadline set for 2/10/2020. Release of Transcript Restriction set for 4/8/2020. (mfr)
January 9, 2020 Filing 1426 Transcript of Fairness Hearing held on September 26, 2019, before Judge Madeline Cox Arleo. Court Reporter: Charles McGuire (215-840-7030). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 1/30/2020. Redacted Transcript Deadline set for 2/10/2020. Release of Transcript Restriction set for 4/8/2020. (mfr)
December 18, 2019 Opinion or Order Filing 1425 STIPULATION AND ORDER; That the Recently Transferred Cases are subject to this Court's Order dated July 25, 2019 mandating that "All discovery is stayed pending further Order of the Court." Dkt. 1353. The Recently Transferred Cases will be included in the Settlement Conference scheduled for January 14, 2020 at 10:00 AM. before Magistrate Judge Michael A. Hammer. Dkt. 1393, etc. Signed by Judge Madeline Cox Arleo on 12/17/2019. (ld, )
December 16, 2019 Filing 1424 STIPULATION and Proposed Order by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC.. (SOVEN, ANDREW)
December 10, 2019 Opinion or Order Filing 1423 Order granting #1421 the parties leave to submit a single confidential memorandum not to exceed 15 double-spaced pages. Signed by Magistrate Judge Michael A. Hammer on 12/10/2019. (sm)
December 9, 2019 Opinion or Order Filing 1422 ORDER GRANTING #1396 MOTION TO WITHDRAW REED SMITH LLP ATTORNEYS DAVID G. MURPHY, DEBRA H. DERMODY, WILLIAM J. SHERIDAN, AND CONOR M. SHAFFER AS COUNSEL FOR BRENNTAG DEFENDANTS. Attorney WILLIAM JENNINGS SHERIDAN; DAVID G. MURPHY and CONOR MICHAEL SHAFFER terminated. Signed by Magistrate Judge Michael A. Hammer on 12/9/2019. (ams, )
December 9, 2019 Filing 1421 Letter from Jay N. Fastow. (LAMSON, JUSTIN)
November 21, 2019 Opinion or Order Filing 1420 ORDER GRANTING FINAL APPROVAL OF SETTLEMENTS, GRANTING AWARD OF ATTORNEYS' FEES AND EXPENSES, GRANTING CASE CONTRIBUTION AWARDS AND APPROVING PLAN OF DISTRIBUTION re #1407 ; The Court has jurisdiction to enter this Order and over the subject matter of the Action, as well as personal jurisdiction over all of the Parties and each of the Direct Purchaser Settlement Class Members., etc.. Signed by Judge Madeline Cox Arleo on 11/21/2019. (ld, )
November 21, 2019 Opinion or Order Filing 1417 MDL TEXT ORDER: The Court has reviewed the parties' correspondence concerning the Plaintiffs' appearance at the January 14, 2020 settlement conference. The Court appreciates the travel required of certain parties, plaintiffs and defendants alike, to attend the settlement conference. But it is this Court's experience that the likelihood of success in achieving settlement increases substantially when the parties in interest are present. Accordingly, the Court will require all Direct Action Plaintiffs to appear for the settlement conference. So Ordered by Magistrate Judge Michael A. Hammer on 11/21/2019. (MAH)
November 20, 2019 Filing 1416 Letter from Jay N. Fastow. (FASTOW, JAY)
November 19, 2019 Filing 1415 Letter from John Dalbey, Counsel for C&S. (DALBEY, JOHN)
November 13, 2019 Filing 1419 Minute Entry for proceedings held before Judge Madeline Cox Arleo: Motion Hearing held on 11/13/2019 re #1401 MOTION Final Approval of Settlement. (Court Reporter/Recorder Charles McGuire.) (aa, )
November 13, 2019 Filing 1414 Letter from Jay N. Fastow. (LAMSON, JUSTIN)
November 12, 2019 Filing 1413 Letter from Frank Newell. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(RICKERT, JULIA)
November 12, 2019 Filing 1412 Letter from Andrew Soven with call in number for 11-13-19 Hearing. (SOVEN, ANDREW)
November 8, 2019 Opinion or Order Filing 1409 MDL TEXT ORDER, the Fairness Hearing currently scheduled for 11/14/19 is moved to 11/13/2019 at 3:30 PM in Newark - Courtroom 4A before Judge Madeline Cox Arleo. Parties can appear by phone we just ask that there be a call in number set up and provided to the Court. So Ordered by Judge Madeline Cox Arleo on 11/8/19. (aa, )
November 7, 2019 Filing 1418 Minute Entry for proceedings held before Judge Madeline Cox Arleo: Motion Hearing held on 11/7/2019 re #1368 MOTION for Attorney Fees Reimbursement of Expenses, and Class Representative Incentive Awards, and Incorporated Memorandum of Law filed by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Court Reporter/Recorder Charles McGuire.) (aa, )
November 7, 2019 Opinion or Order Filing 1411 STIPULATION AND ORDER FOR ENTRY OF PERMANENT INJUNCTION ORDER; that Defendant C&S is PERMANENTLY ENJOINED, effective from the date of entry of this Order, from directly or indirectly engaging In price fixing, bid-rigging, market allocation, or any similar anti-competitive behavior in violation of any federal and/or state law, in connection with the sale of liquid aluminum sulfate or any other water treatment chemical, etc. Signed by Judge Madeline Cox Arleo on 11/7/2019. (ld, )
November 7, 2019 Opinion or Order Filing 1410 ORDER GRANTING FINAL APPROVAL OF SETTLEMENTS, GRANTING AWARD OF ATTORNEYS FEES AND EXPENSES, GRANTING CLASS REPRESENTATIVE INCENTIVE AWARDS, AND APPROVING PLAN OF DISTRIBUTION, etc. Signed by Judge Madeline Cox Arleo on 11/7/2019. (ld, )
November 7, 2019 Filing 1408 Letter from RICHARD H. EPSTEIN. (EPSTEIN, RICHARD)
November 7, 2019 Filing 1407 Letter from James E. Cecchi Regarding Final Approval of Settlement re #1401 MOTION Final Approval of Settlement . (Attachments: #1 Supplemental Declaration of Andy Morrison, #2 Text of Proposed Order)(CECCHI, JAMES)
November 7, 2019 Filing 1406 Letter from Andrew J. Soven, Call in Number for Today's Hearing. (SOVEN, ANDREW)
November 6, 2019 Filing 1405 Letter from John Dalbey as counsel for C&S Chemicals, Inc.. (DALBEY, JOHN)
November 6, 2019 Filing 1404 Letter from Andrew J. Soven. (SOVEN, ANDREW)
November 5, 2019 Filing 1403 Letter from Jason A. Leckerman. (DERITIS, FRED)
November 4, 2019 Filing 1402 NOTICE by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA of Filing Declarations Regarding Defendants' CAFA Notice Compliance (Attachments: #1 Declaration, #2 Declaration, #3 Declaration)(SHAPIRO, JAY)
October 28, 2019 Pro Hac Vice fee: $ 150, receipt number NEW040857 for TRAVIS W. CLARK, ESQ. (ld, )
October 28, 2019 Filing 1401 MOTION Final Approval of Settlement by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC.. (Attachments: #1 Brief, #2 Declaration of Andy Morrison)(CECCHI, JAMES)
October 25, 2019 Filing 1400 DECLARATION re #1399 Notice (Other) of Motion for Final Approval by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(SHAPIRO, JAY)
October 25, 2019 Filing 1399 NOTICE by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA of Motion for Final Approval (Attachments: #1 Brief Memorandum of Law, #2 Text of Proposed Order)(SHAPIRO, JAY)
October 25, 2019 Filing 1398 NOTICE of Appearance by TRAVIS WADE CLARK on behalf of AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF (CLARK, TRAVIS)
October 17, 2019 Filing 1396 MOTION to Withdraw as Attorney by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC.. (Attachments: #1 Text of Proposed Order)(MURPHY, DAVID)
October 15, 2019 Filing 1397 Transcript of Telephone Conference held on July 23, 2019, before Judge Madeline Cox Arleo. Court Reporter: Charles McGuire (215-840-7030). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 11/5/2019. Redacted Transcript Deadline set for 11/15/2019. Release of Transcript Restriction set for 1/13/2020. (mfr)
October 15, 2019 Filing 1395 NOTICE of Appearance by ANDREW J. SOVEN on behalf of BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC. (SOVEN, ANDREW)
October 9, 2019 Opinion or Order Filing 1394 MDL TEXT ORDER: Lead Plaintiff's counsel shall ensure that the Court's Order for the January 14, 2020 settlement conference [D.E. 1393] is transmitted to all appropriate parties. So Ordered by Magistrate Judge Michael A. Hammer on 10/9/2019. (MAH)
October 8, 2019 Opinion or Order Filing 1393 TEXT ORDER: In accordance with the parties' submissions #1391 and #1392 , a Settlement Conference shall be conducted between the Direct Action Plaintiffs and remaining Defendants on 1/14/2020 at 10:00 a.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. In addition to and wholly separate from counsel, individual clients with full settlement authority are required to attend the conference in person and be present and available all day. Each party must submit a confidential settlement memorandum on or before 1/7/2020, limited to ten (10) double-spaced pages and only those exhibits that are absolutely necessary for the conference. The Court requests that any memorandum containing multiple exhibits be tabbed and sent via mail or overnight delivery. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 10/8/2019. (jqb, )
October 7, 2019 Filing 1392 Letter from Aaron Rubinstein. (RUBINSTEIN, AARON)
October 4, 2019 Filing 1391 Letter from Jay N. Fastow. (LAMSON, JUSTIN)
October 4, 2019 Opinion or Order Filing 1390 ORDER denying #1257 Motion to Intervene; denying #1375 Motion to Intervene. Signed by Judge Madeline Cox Arleo on 10/4/2019. (ld, )
September 26, 2019 Filing 1389 Minute Entry for proceedings held before Judge Madeline Cox Arleo: Motion Hearing held on 9/26/2019 re #1257 MOTION to Intervene filed by Lawrence McShane, #1375 MOTION to Intervene, #1366 MOTION Final Approval of Settlements. (Court Reporter/Recorder Charles McGuire.) (aa, )
September 26, 2019 Opinion or Order Filing 1388 MDL ORDER GRANTING FINAL APPROVAL OF SETTLEMENTS, GRANTING AWARD OF ATTORNEY'S FEES AND EXPENSES, GRANTING CASE CONTRIBUTION AWARDS AND APPROVING PLAN OF DISTRIBUTION between DPP and USALCO LLC, Southern Ionics, and American Securities LLC. Signed by Judge Madeline Cox Arleo on 9/26/2019. (ams)
September 25, 2019 Filing 1387 NOTICE of Appearance by JULIA RICKERT on behalf of Lawrence McShane (RICKERT, JULIA)
September 23, 2019 Opinion or Order Filing 1386 MDL ORDER that each of the Direct Action Plaintiffs listed below is deemed to have opted out of the proposed Direct Purchaser Plaintiff (DPP) settlement class in connection with the proposed settlement entered into between the DPPs and C&S Chemicals. Inc. re #1326 MOTION Preliminary Approval of Settlement with C&S Chemicals filed by SUEZ WATER MANAGEMENT & SERVICES INC., etc. Signed by Judge Madeline Cox Arleo on 9/20/2019. (ams)
September 23, 2019 Filing 1385 REDACTION to ECF No. 1340 Pursuant to Court Order (ECF No. 1371) by USALCO, LLC.. (Attachments: #1 Exhibit 1)(NICHOLS, AARON)
September 23, 2019 Pro Hac Vice fee as to Julia Rickert received $ 150, receipt number NEW040578 (ams, )
September 20, 2019 Filing 1384 Letter from James E. Cecchi Regarding Opt-Outs and Additional Expenses re #1380 Reply to Response to Motion,,, #1366 MOTION Final Approval of Settlements re #1313 Order, #1293 Order,,, #1282 Order on Motion for Miscellaneous Relief, . (Attachments: #1 Exhibit A, #2 Exhibit B)(CECCHI, JAMES)
September 19, 2019 Filing 1383 Letter from Jay N. Fastow. (Attachments: #1 Text of Proposed Order)(DERITIS, FRED)
September 19, 2019 Filing 1382 Letter from James E. Cecchi Regarding McShane Motion and Objection re #1375 MOTION to Intervene (and Brief in Support), #1374 Notice (Other), #1381 Brief in Opposition to Motion,,,. (CECCHI, JAMES)
September 19, 2019 Filing 1381 BRIEF in Opposition filed by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC. re #1375 MOTION to Intervene (and Brief in Support) (CECCHI, JAMES)
September 19, 2019 Filing 1380 REPLY to Response to Motion filed by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, City of Rochester, Minnesota(Plaintiff in 16-733), FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC. re #1366 MOTION Final Approval of Settlements re #1313 Order, #1293 Order,,, #1282 Order on Motion for Miscellaneous Relief, (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
September 18, 2019 Opinion or Order Filing 1379 STIPULATION AND ORDER OF DISMISSAL with prejudice as to Kemira Chemicals. Inc. only.. Signed by Judge Madeline Cox Arleo on 9/17/2019. (ld, )
September 13, 2019 Opinion or Order Filing 1378 STIPULATION AND ORDER OF DISMISSAL with prejudice as to General Chemical Corporation, General Chemical Performance Products, LLC. General Chemical. LLC, GenTek Inc., Chemtrade Logistics Income Fund, Chemtrade Logistics Inc., Chemtrade Chemicals Corporation, Chemtrade Chemicals US LLC, Chemtrade Solutions LLC, Alex Avraamides, Frank Reichl, Amita Gupta, Vincent Opalewski, Matthew LeBaron, and Scott Wolff only. Signed by Judge Madeline Cox Arleo on 9/13/2019. (ld, )
September 13, 2019 Filing 1377 STIPULATION of Dismissal of Claims Against Kemira Chemicals, Inc. by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission. (DERITIS, FRED)
September 12, 2019 Filing 1376 NOTICE by Lawrence McShane re #1375 MOTION to Intervene (and Brief in Support) (Notice of Motion) (Attachments: #1 Certificate of Service, #2 Text of Proposed Order)(NEWELL, FRANK)
September 12, 2019 Filing 1375 MOTION to Intervene (and Brief in Support) by Lawrence McShane. (Attachments: #1 Brief in Support of Motion to Intervene, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6)(NEWELL, FRANK)
September 12, 2019 Filing 1374 NOTICE by Lawrence McShane Intention to Appear (Attachments: #1 Objection of Lawrence McShane to Proposed Settlement, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6)(NEWELL, FRANK)
September 12, 2019 Opinion or Order Filing 1373 ORDER GRANTING PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT BETWEEN DIRECTPURCHASER CLASS PLAINITFFS AND C&S CHEMICALS, AUTHORIZING DISSEMINATION OF NOTICE OF THE SETTLEMENT, AND SCHEDULING A HEARING FOR FINAL APPROVAL OFTHE PROPOSED SETTLEMENT; A hearing on final approval of the Settlement ("Fairness Hearing") shall be held before this Court on November 14,2019 at 2:00 p.m. in the Courtroom assigned to the Honorable Madeline Cox Arleo, U.S.D.J., at the United States District Court for the District of New Jersey, Martin Luther King, Jr. Building & U.S. Courthouse, 50 Walnut Street, Newark, NJ 07101. At the Fairness Hearing, the Court will, among other things, consider;etc. Signed by Judge Madeline Cox Arleo on 9/12/2019. (ld, )
September 12, 2019 Opinion or Order Filing 1372 MDL TEXT ORDER, the status conference scheduled for today is adjourned. The DAP's and remaining defendants are directed to participate in a settlement conference with Mag. Judge Hammer. Judge Hammer will issue an Order. So Ordered by Judge Madeline Cox Arleo on 9/12/19. (aa, )
September 12, 2019 Case Reassigned to Magistrate Judge Michael A. Hammer. Magistrate Judge Joseph A. Dickson no longer assigned to the case. (aw, )
September 11, 2019 Filing 1370 STIPULATION of Dismissal of Claims Against General Chemical Corporation, General Chemical Performance Products, LLC, General Chemical, LLC, GenTek Inc., Chemtrade Logistics Income Fund, Chemtrade Logistics Inc., Chemtrade Chemicals Corporation, Chemtrade Chemicals US LLC, Chemtrade Solutions LLC, Alex Avraamides, Frank Reichl, Amita Gupta, Vincent Opalewski, Matthew LeBaron, and Scott Wolff by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission. (DERITIS, FRED)
September 10, 2019 Opinion or Order Filing 1371 ORDER granting #1359 Motion to Seal. Signed by Magistrate Judge Joseph A. Dickson on 9/9/2019. (ld, )
September 6, 2019 Filing 1369 DECLARATION re #1368 MOTION for Attorney Fees Reimbursement of Expenses, and Class Representative Incentive Awards, and Incorporated Memorandum of Law by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(SHAPIRO, JAY)
September 6, 2019 Filing 1368 MOTION for Attorney Fees Reimbursement of Expenses, and Class Representative Incentive Awards, and Incorporated Memorandum of Law by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (SHAPIRO, JAY)
September 6, 2019 Filing 1367 Letter from James E. Cecchi Regarding Extension of Time to Address Side Letter Agreements re #1251 Exhibit (to Document),,,,, #1274 Exhibit (to Document),,,,. (CECCHI, JAMES)
August 29, 2019 Filing 1366 MOTION Final Approval of Settlements re #1313 Order, #1293 Order,,, #1282 Order on Motion for Miscellaneous Relief, by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, City of Shreveport, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC.. (Attachments: #1 Brief, #2 Declaration of James E. Cecchi, #3 Declaration of Andy Morrision, #4 Exhibit Exhibits 1-3 to Declaration of Andy Morrison)(CECCHI, JAMES)
August 20, 2019 Opinion or Order Filing 1365 STIPULATION and ORDER of DISMISSAL as to certain parties re #1361 Stipulation. etc. Signed by Judge Madeline Cox Arleo on 8/19/2019. (dam, )
August 12, 2019 Opinion or Order Filing 1364 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE as to Southern Ionics Incorporated only. Signed by Judge Madeline Cox Arleo on 8/12/2019. (ld, )
August 7, 2019 Filing 1363 STIPULATION of Dismissal as to USALCO, LLC only by CITY OF AKRON. (PINILIS, WILLIAM)
August 6, 2019 Filing 1362 STIPULATION of Dismissal of Claims Against C&S and Proposed Order by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS. (FRASER, COLIN)
August 5, 2019 Filing 1361 STIPULATION of Dismissal as to General Chemical Corporation; General Chemical Performance Products, LLC; General Chemical LLC; GenTek Inc.; Chemtrade Logistics Income Fund; Chemtrade Chemicals Corporation; Chemtrade Logistics Inc.; Chemtrade Chemicals US LLC; Chemtrade Solutions, LLC; Chemtrade Holding Partnership; Frank A. Reichl; Vincent J. Opalewski; Alex Avraamides; and Amita Gupta only, by CITY OF AKRON. (PINILIS, WILLIAM)
August 2, 2019 Opinion or Order Filing 1360 STIPULATION AND ORDER MODIFYING TIME TO FILE REPLY BRIEFS; that The Delta Defendants and USALCO shall file Replies to the South Carolina Plaintiffs' Oppositions to the Motions to Dismiss within 30 days from the date on which this Court lifts the current stay of discovery. Signed by Judge Madeline Cox Arleo on 8/2/2019. (ld, )
August 2, 2019 Filing 1359 Notice of Motion to Seal by USALCO, LLC. (Attachments: #1 Statement in Lieu of Brief in Support of Motion to Seal, #2 Affidavit of Aaron L. Casagrande in Support of Motion to Seal, #3 Exhibit #2 - Index of Confidential Material, #4 Exhibit #3 - Redacted DAP" Opposition Brief, #5 Proposed Findings of Fact - Motion to Seal(gh, )
August 1, 2019 Filing 1358 STIPULATION & Order extending the deadline for USALCO, LLC, Delta Chemical Corp., John Besson and Rebecca Besson to file briefs in reply to Plaintiffs' Oppositions to motions to dismiss by Delta Chemical Corporation. (SAMPSON, DOUGLAS)
August 1, 2019 Filing 1357 STIPULATION of Dismissal as to Southern Ionics Incorporated only, by CITY OF AKRON. (PINILIS, WILLIAM)
July 31, 2019 Filing 1355 Letter from Jay N. Fastow. (Attachments: #1 Text of Proposed Order)(DERITIS, FRED)
July 29, 2019 Opinion or Order Filing 1354 STIPULATION AND ORDER that among the IPPs, USALCO, LLC, American Securities LLC, C&S Chemicals, Inc., and the Direct Action Plaintiffs listed below(the "Ballard DAPs")', by and through their undersigned counsel, that, if and to the extent any of the Ballard DAPs is a member of the Indirect Purchaser Settlement Class in connection with the IPP/USALCO Settlement, the IPP/American Securities Settlement, and/or the IPP/C&S Settlement, each such Ballard DAP shall be excluded therefrom. Signed by Judge Madeline Cox Arleo on 7/29/2019. (ld, )
July 29, 2019 Opinion or Order Filing 1353 ORDER that the Direct Action Plaintiffs, and each defendant set of affiliated defendants who have not settled with the Direct Action Plaintiffs, shall submit ex parte letters to the Court by September 6, 2019 regarding the status of their settlement discussions and whether they request a settlement conference before Magistrate Judge Falk, Hammer, or Wettre. The Court will hold a telephonic status conference on September 12, 2019 at 4:00 p.m. to address the parties' ex parte letters and discuss scheduling. The Direct Action Plaintiffs represented by Ballard Spahr LLP shall initiate the call.. Signed by Judge Madeline Cox Arleo on 7/29/2019. (ld, )
July 26, 2019 Opinion or Order Filing 1352 ORDER OF PRELIMINARY APPROVAL OF SETTLEMENTS; Unless otherwise defined herein, all terms that are capitalized herein shall have the meanings ascribed to those terms in the Settlement Agreements. This Court has jurisdiction over the subject matter of the Action (and all actions and proceedings consolidated in the Action), and over Indirect Purchaser Class Plaintiffs, the Indirect Purchaser Settlement Class, and Defendants USALCO, American Securities, and C&S. The Court sets the following schedule for further proceedings, which shall relate to these USALCO, American Securities, C&S settlements and shall also relate to the IPPs' settlements with the Chemtrade, Kemira, and Southern Ionics Defendants for which U.S. District Court Judge Jose L. Linares previously granted preliminary approval but for which Judge Linares did not enter a schedule (see ECF No. 1294):etc. Signed by Judge Madeline Cox Arleo on 7/26/2019. (ld, )
July 25, 2019 Filing 1351 Letter from Jason A. Leckerman. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(DERITIS, FRED)
July 24, 2019 Filing 1350 STIPULATION by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission. (DERITIS, FRED)
July 23, 2019 Filing 1356 Minute Entry for proceedings held before Judge Madeline Cox Arleo: telephone status conference held on 7/23/2019. (Court Reporter/Recorder Charles McGuire.) (aa, )
July 23, 2019 Filing 1349 Letter from Abigail G. Corbett re #1316 MOTION for Settlement Motion for Preliminary Approval of Settlements. (Attachments: #1 Text of Proposed Order)(CORBETT, ABIGAIL)
July 23, 2019 Filing 1348 Letter from Delta Chemical in Response to Letter from Direct Action Plaintiffs. (SAMPSON, DOUGLAS)
July 19, 2019 Opinion or Order Filing 1347 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE as to General Chemical Corporation: General Chemical Performance Products, LLC; General Chemical LLC; GenTek Inc.; Chemtrade Logistics Income Fund; Chemtrade Chemicals Corporation; Chemtrade Logistics Inc.; Chemtrade Chemicals US LLC; Chemtrade Solutions, LLC; Chemtrade Holding Partnership; Frank A. Reichl; Vincent J. Opalewski; Alex Avraamides; and Amita Gupta only.. Signed by Judge Madeline Cox Arleo on 7/19/2019. (ld, )
July 19, 2019 Opinion or Order Filing 1346 STIPULATION AND ORDER OF DISMISSAL with prejudice as to Southern Ionics Incorporation only re Docket No. #1343 , pursuant to Rule 41(a)(I)(A)(ii) of the Federal Rules of Civil Procedure. Signed by Judge Madeline Cox Arleo on 7/19/2019. (ld, ).
July 18, 2019 Filing 1345 AMENDED DOCUMENT by ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY. Amendment to #1344 Stipulation of Dismissal,, . (PINILIS, WILLIAM)
July 17, 2019 Filing 1344 STIPULATION of Dismissal as to General Chemical Corporation; General Chemical Performance Products, LLC; General Chemical LLC; GenTek Inc.; Chemtrade Logistics Income Fund; Chemtrade Chemicals Corporation; Chemtrade Logistics Inc.; Chemtrade Chemicals US LLC; Chemtrade Solutions, LLC and Chemtrade Holding Partnership by ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY. (PINILIS, WILLIAM)
July 15, 2019 Filing 1343 STIPULATION of Dismissal as to Southern Ionics Incorporation only by ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY. (PINILIS, WILLIAM)
July 11, 2019 Opinion or Order Filing 1342 STIPULATION AND ORDER OF DISMISSAL with prejudice as to USALCO, LLC only. Signed by Judge Madeline Cox Arleo on 7/9/2019. (ld, )
July 11, 2019 Opinion or Order Filing 1341 MDL TEXT ORDER, scheduling a telephone status conference for 7/23/2019 at 12:30 PM before Judge Madeline Cox Arleo. The Direct Action plaintiffs shall initiate the call. So Ordered by Judge Madeline Cox Arleo on 7/11/19. (aa, )
July 10, 2019 Filing 1340 RESPONSE in Opposition filed by City of Spartanburg, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority, South Carolina Public Service Authority re #1296 MOTION to Dismiss the Complaint filed by the South Carolina Direct Action Plaintiffs in Maryland (Attachments: #1 Declaration of Justin W. Lamson, Esq., #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9)(LECKERMAN, JASON)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
July 10, 2019 Filing 1339 RESPONSE in Opposition filed by City of Spartanburg, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority, South Carolina Public Service Authority re #1295 MOTION to Dismiss the Complaint filed by the South Carolina Direct Action Plaintiffs in Maryland (Attachments: #1 Declaration of Justin W. Lamson, Esq., #2 Exhibit 1 - to Declaration of Justin W. Lamson, Esq.)(DERITIS, FRED)
July 9, 2019 Opinion or Order Filing 1338 STIPULATION AND ORDER Further Modifying South Carolina Plaintiffs' Time to Respond to Delta Defendants' Motion to Dismiss and to Amend Briefing Schedule; The time for South Carolina Plaintiffs to file their Opposition to USALCO's Motion to Dismiss extended by an additional two (2) days. South Carolina Plaintiffs shall file their Opposition to the Motion to Dismiss by Wednesday. July 10. 2019. USALCO shall file a Reply to the South Carolina Plaintiffs' Opposition by Friday, August 9, 2019.. Signed by Judge Madeline Cox Arleo on 7/8/2019. (ld, )
July 9, 2019 Opinion or Order Filing 1337 STIPULATION AND ORDER Further Modifying South Carolina Plaintiffs' Time to Respond to USALCO, LLC's Motion to Dismiss and to Amend Briefing Schedule; The time for South Carolina Plaintiffs to file their Opposition to USALCO's Motionto Dismiss extended by an additional two (2) days. South Carolina Plaintiffs shall file their Opposition to the Motion to Dismiss by Wednesday. July 10. 2019. USALCO shall file a Reply to the South Carolina Plaintiffs Opposition by Friday, August 9, 2019.. Signed by Judge Madeline Cox Arleo on 7/8/2019. (ld, )
July 5, 2019 Opinion or Order Filing 1336 STIPULATION and Order Further Modifying South Carolina Plaintiffs' Time to Respond to Delta Defendants' Motion to Dismiss and to Amend Briefing Schedule by City of Spartanburg, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority, South Carolina Public Service Authority. (DERITIS, FRED)
July 3, 2019 Opinion or Order Filing 1335 STIPULATION and Order Further Modifying South Carolina Plaintiffs' Time to Respond to USALCO, LLC's Motion to Dismiss and to Amend Briefing Schedule by City of Spartanburg, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority, South Carolina Public Service Authority. (DERITIS, FRED)
July 3, 2019 Filing 1334 STIPULATION of Dismissal as to USALCO, LLC only by ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY. (PINILIS, WILLIAM)
July 2, 2019 Filing 1333 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney MATTHEW J. PEREZ terminated. (HIMES, JAY)
July 2, 2019 Filing 1332 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney KARIN E. GARVEY terminated. (HIMES, JAY)
July 2, 2019 Filing 1331 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney GREGORY S. ASCIOLLA terminated. (HIMES, JAY)
July 2, 2019 Filing 1330 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney JAY L. HIMES terminated. (HIMES, JAY)
July 1, 2019 Opinion or Order Filing 1329 ORDER granting #1324 Motion to Withdraw as Attorney. Attorney JAMES M. LOCKHART terminated. Signed by Magistrate Judge Joseph A. Dickson on 7/1/2019. (ld, )
July 1, 2019 Opinion or Order Filing 1328 STIPULATION AND ORDER of Dismissal of Claims Against Southern Ionics Incorporated and Milton Sundbeck with prejudice. Signed by Judge Madeline Cox Arleo on 6/28/2019. (ld, )
July 1, 2019 Filing 1327 Exhibit to #1326 Motion for Miscellaneous Relief,,,, by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, City of Shreveport, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC.. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
July 1, 2019 Filing 1326 MOTION Preliminary Approval of Settlement with C&S Chemicals by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, City of Shreveport, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC.. (Attachments: #1 Brief, #2 Exhibit A to Brief (Settlement Agreement), #3 Text of Proposed Order, #4 Exhibit 1 to Proposed Order (Long Form Notice), #5 Exhibit 2 to Proposed Order (Claim Form), #6 Exhibit 3 to Proposed Order (Short Form Notice))(CECCHI, JAMES)
July 1, 2019 Filing 1325 NOTICE by CITY OF CHARLOTTE, NORTH CAROLINA Notice of Change of Firm Name (SHIMON, ROY)
June 28, 2019 Filing 1324 MOTION to Withdraw as Attorney James M. Lockhart by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Spartanburg, City of Springfield, City of Winston-Salem, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission. (LOCKHART, JAMES)
June 27, 2019 Opinion or Order Filing 1323 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE re 1320 as to Kemira Chemicals, Inc. only. Signed by Judge Madeline Cox Arleo on 6/27/2019. (ld, )
June 27, 2019 Opinion or Order Filing 1322 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE re 1319 Kemira Chemicals, Inc. only. Signed by Judge Madeline Cox Arleo on 6/27/2019. (ld, )
June 25, 2019 Opinion or Order Filing 1321 ORDER WITHDRAWING HUGH SANDLER AS COUNSEL FOR THE DIRECT PURCHASER PLAINTIFFS. Signed by Magistrate Judge Joseph A. Dickson on 6/25/2019. (ld, )
June 25, 2019 Filing 1320 STIPULATION of Dismissal as to Kemira Chemicals, Inc. only by CITY OF AKRON. (PINILIS, WILLIAM)
June 25, 2019 Filing 1319 STIPULATION of Dismissal as to Kemira Chemicals, Inc. only by ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY. (PINILIS, WILLIAM)
June 21, 2019 Opinion or Order Filing 1318 ORDER that the Direct Action Plaintiffs listed below are deemed to have opted out of the proposed Direct Purchaser Plaintiff ("DPP") settlement class in connection with the settlements entered into: (1) between the DPPsand USALCO, LLC, which was preliminarily approved by Order of the Court dated April 24, 2019 (ECF 1292), (2) between the DPPs and Southern Ionics, Incorporated, which was preliminarily approved by Order of the Court dated April 24, 2019 (ECF 1282), and (3) between the DPPs and American Securities LLC, which was preliminarily approved by Order of the Court dated May 13, 2019 (ECF 1293).. Signed by Judge Madeline Cox Arleo on 6/21/2019. (ld, )
June 21, 2019 Filing 1317 DECLARATION of Jay Shapiro and Marvin A. Miller re #1316 MOTION for Settlement Motion for Preliminary Approval of Settlements with USALCO, LLC, American Securities LLC, and C&S Chemicals, Inc., Approval of Proposed Notices of Settlement and Notice Plan, and Appointment of Settlement Administrator by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(MILLER, MARVIN)
June 21, 2019 Filing 1316 MOTION for Settlement Motion for Preliminary Approval of Settlements by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Brief in Support of Motion)(MILLER, MARVIN)
June 21, 2019 Filing 1315 STIPULATION of Dismissal of Claims Against Southern Ionics Incorporated and Milton Sundbeck by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission. (DERITIS, FRED)
June 14, 2019 Filing 1314 Letter from Jay B. Shapiro re #1235 Order from Special Master. (SHAPIRO, JAY)
June 10, 2019 Opinion or Order Filing 1313 ORDER SETTING SCHEDULE FOR APPROVAL OF USALCO, SII AND AMERICAN SECURITIES SETTLEMENTS WITH DIRECT PURCHASER CLASS PLAINTIFFS; that The Court sets the following deadlines in advance of the Fairness Hearing, etc.. Signed by Judge Madeline Cox Arleo on 6/7/2019. (ld, )
June 10, 2019 Opinion or Order Filing 1312 STIPULATION AND ORDER MODIFYING SOUTH CAROLINA PLAINTIFFS' TIME TO RESPOND TO DELTA DEFENDANTS' MOTION TO DISMISS AND TO SET BRIEFING SCHEDULE; The time for South Carolina Plaintiffs to file their Opposition to Delta Defendants' Motion to Dismiss is extended by thirty (30) days. South Carolina Plaintiffs shall file their Opposition to the Motion to Dismiss by Monday, July 8, 2019. Delta Defendants shall file any Reply to South Carolina Plaintiffs' Opposition by Wednesday, August 7, 2019.. Signed by Judge Madeline Cox Arleo on 6/10/2019. (ld, )
June 10, 2019 Opinion or Order Filing 1311 STIPULATION AND ORDER that among the IPPs and the Direct Action Plaintiffs listed below (the "Ballard DAPs"), by and through their undersigned counsel, that, if and to the extent any of the Ballard DAPs is a member of the Indirect Purchaser Settlement Class in connection with the IPP/Chemtrade Settlement, the IPP/Southern Ionics Settlement, and/or the IPP/Kemira Settlement, each such Ballard DAP shall be excluded therefrom. Signed by Judge Madeline Cox Arleo on 6/10/2019. (ld, )
June 10, 2019 Opinion or Order Filing 1310 STIPULATION AND ORDER MODIFYING BALLARD SPAHR PLAINTIFFS' TIME TO RESPOND TO MOTION TO DISMISS AND TO SET BRIEFING SCHEDULE; that the South Carolina Plaintiffs' deadline to Oppose USALCO, LLC's Motion to Dismiss the Maryland Complaint is extended by 30 days to July 8, 2019; that USALCO, LLC's reply will bc due on August 7, 2019.. Signed by Judge Madeline Cox Arleo on 6/10/2019. (ld, )
June 10, 2019 Filing 1309 NOTICE by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, The City of Greenville, Washington Suburban Sanitary Commission re #1308 Letter from Jay N. Fastow (LAMSON, JUSTIN)
June 10, 2019 Filing 1308 Letter from Jay N. Fastow. (LAMSON, JUSTIN)
June 6, 2019 Opinion or Order Filing 1307 MDL TEXT ORDER, by or before 6/14/19 each party is to deliver to the Court a letter via mail or fax not to exceed 5 pages, summarizing the relevant facts, the respective legal positions, status of the case, and the client's position on settlement and whether a status/settlement conference is presently needed. So Ordered by Judge Madeline Cox Arleo on 6/6/19. (aa, )
June 5, 2019 Filing 1306 STIPULATION by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission. (DERITIS, FRED)
June 4, 2019 Opinion or Order Filing 1305 STIPULATION and Order Modifying South Carolina Plaintiffs' Time to Respond to USALCO, LLC's Motion to Dismiss and to Set Briefing Schedule by City of Spartanburg, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority, South Carolina Public Service Authority. (DERITIS, FRED)
June 4, 2019 Opinion or Order Filing 1304 STIPULATION and Order Modifying South Carolina Plaintiffs' Time to Respond to Delta Defendants' Motion to Dismiss and to Set Briefing Schedule by City of Spartanburg, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority, South Carolina Public Service Authority. (LECKERMAN, JASON)
June 4, 2019 Opinion or Order Filing 1303 ORDER granting #1302 Motion to Withdraw as Attorney. Attorney ROBERT FERRI terminated. Signed by Magistrate Judge Joseph A. Dickson on 6/4/2019. (ld, )
June 3, 2019 Filing 1302 MOTION to Withdraw as Attorney Robert Ferri by SOUTHERN IONICS, INC., Milton Sundbeck. (Attachments: #1 Text of Proposed Order)(CURTIN, KELLY)
June 3, 2019 Opinion or Order Filing 1301 ORDER granting #1300 Motion to Withdraw as Attorney. Attorney ELIZABETH ANNE FEGAN terminated. Signed by Magistrate Judge Joseph A. Dickson on 6/3/2019. (ld, )
May 31, 2019 Filing 1300 MOTION to Withdraw as Attorney Elizabeth A. Fegan by CITY OF COLUMBIA, SOUTH CAROLINA, CITY OF NEWARK. (FEGAN, ELIZABETH)
May 29, 2019 Filing 1299 NOTICE of Appearance by FRANK NEWELL on behalf of Lawrence McShane (NEWELL, FRANK)
May 29, 2019 Filing 1298 Letter from James E. Cecchi Enclosing Proposed Order Regarding Schedule For Approval of Settlements re #1282 Order on Motion for Miscellaneous Relief, #1293 Order,,,. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
May 29, 2019 Filing 1297 STIPULATION of Dismissal of Claims Against GCC and Proposed Order by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS. (FRASER, COLIN)
May 24, 2019 Filing 1296 MOTION to Dismiss the Complaint filed by the South Carolina Direct Action Plaintiffs in Maryland by Delta Chemical Corporation. Responses due by 6/7/2019 (Attachments: #1 Text of Proposed Order, #2 Memorandum in Support of Motion to Dismiss, #3 Certificate of Service)(SAMPSON, DOUGLAS)
May 23, 2019 Filing 1295 MOTION to Dismiss the Complaint filed by the South Carolina Direct Action Plaintiffs in Maryland by USALCO, LLC.. Responses due by 6/3/2019 (Attachments: #1 Text of Proposed Order, #2 Brief Memorandum of Law, #3 Exhibit 1 to Memo of Law, #4 Exhibit 2 to Memo of Law)(RYAN, WILLIAM)
May 13, 2019 Opinion or Order Filing 1294 ORDER OF PRELIMINARY APPROVAL OF SETTLEMENTS; For purposes of effectuating the Settlements only, the Court certifies the following Indirect Purchaser Settlement Class pursuant to Fed. R. Civ. P. 23(a) and (b)(3); All persons or entities in Alabama, Arkansas, Arizona, California, Colorado, District of Columbia, Florida, Hawaii, Illinois, Iowa, Kansas, Maine, Massachusetts, Michigan, Minnesota, Mississippi, Nebraska, Nevada, New Hampshire, New Mexico, New York, North Carolina, North Dakota, Oregon, Puerto Rico, Rhode Island, South Carolina, South Dakota, Tennessee, Utah, Vermont, West Virginia, and Wisconsin, who indirectly purchased liquid aluminum sulfate, not for resale, which was manufactured, produced or supplied by Defendants or their unnamed coconspirators from January 1, 1997 through February 28, 2011.; The Court approves the appointment of A.B. Data. Ltd. as the Settlement Administrator for the Settlements, etc. Signed by Chief Judge Jose L. Linares on 5/13/2019. (ld, )
May 13, 2019 Opinion or Order Filing 1293 ORDER GRANTING PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT BETWEEN DIRECT PURCHASER CLASS PLAINITFFS AND AMERICAN SECURITIES LLC, AUTHORIZING DISSEMINATION OF NOTICE OF THE SETTLEMENT, AND SCHEDULING A HEARING FOR FINAL APPROVAL OF THE PROPOSED SETTLEMENT; The Court approves the appointment of Angeion Group, LLC as Settlement Administrator for the American Securities Settlement. Within thirty (30) days of the Execution Date, American Securities shall supply to Interim DPP Lead Counsel, at American Securities' expense and in such form as kept in the regular course of business (electronic format if available), the names and addresses of Direct Purchasers that purchased Alum during the Settlement Class Period, or confirm that they have provided suchinformation previously;etc. Signed by Chief Judge Jose L. Linares on 5/13/2019. (ld, )
May 12, 2019 Filing 1292 ANSWER to Complaint filed by Greenville by USALCO, LLC..(RYAN, WILLIAM)
May 12, 2019 Filing 1291 ANSWER to Complaint filed by Charleston Plaintiffs by USALCO, LLC..(RYAN, WILLIAM)
May 12, 2019 Filing 1290 ANSWER to Complaint filed by Spartanburg Plaintiffs by USALCO, LLC..(RYAN, WILLIAM)
May 9, 2019 Filing 1289 Corrected ANSWER to Complaint filed by THE COMMISSION OF PUBLIC WORKS OF THE CITY OF GREENVILLE, SC by Delta Chemical Corporation.(SAMPSON, DOUGLAS)
May 9, 2019 Filing 1288 ANSWER to Complaint Amended Complaint filed by COMMISSIONERS OF PUBLIC WORKS OF THE CITY OF CHARLESTON AND GRAND STRAND WATER & SEWER AUTHORITY by Delta Chemical Corporation.(SAMPSON, DOUGLAS)
May 9, 2019 Filing 1287 ANSWER to Complaint filed by COMMISSION OF PUBLIC WORKS OF THE CITY OF SPARTANBURG, CITY OF WINSTON-SALEM AND THE SOUTH CAROLINA PUBLIC SERVICE AUTHORITY by Delta Chemical Corporation.(SAMPSON, DOUGLAS)
May 9, 2019 Filing 1286 ANSWER to Complaint filed by THE COMMISSION OF PUBLIC WORKS OF THE CITY OF GREENVILLE, SC by Delta Chemical Corporation.(SAMPSON, DOUGLAS)
May 1, 2019 Opinion or Order Filing 1285 ORDER that the deadlines for providing notice of the Proposed Settlements are suspended until the Court sets a date for the final approval hearing for the Proposed Settlements; that the Court will issue a further order setting forth a schedule or schedules for deadlines for providing notice to the proposed classes for the Proposed Settlements and for deadlines relating to the approval process for those proposed settlements.. Signed by Chief Judge Jose L. Linares on 5/1/2019. (ld, )
April 25, 2019 Filing 1284 ANSWER to Complaint of Plaintiff Greenville by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC..(MURPHY, DAVID)
April 25, 2019 Filing 1283 ANSWER to Complaint of Plaintiffs Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC..(MURPHY, DAVID)
April 24, 2019 Opinion or Order Filing 1282 ORDER granting #1273 Motion Preliminary Approval of Settlement re #1250 MOTION Preliminary Approval of Proposed Settlements BETWEEN DIRECT PURCHASER CLASS PLAINITFFS AND USALCO, LLC AND SOUTHERN IONICS, INCORPORATED, AUTHORIZING DISSEMINATION OF NOTICE OF THE SETTLEMENTS, AND SCHEDULING A HEARING FOR FINAL APPROVAL OF THE PROPOSED SETTLEMENTS. Signed by Chief Judge Jose L. Linares on 4/24/2019. (ld, )
April 22, 2019 Opinion or Order Filing 1281 ORDER granting #1247 Motion Final Approval of Class Action Settlement, Award of Attorneys Fees and Expenses, Award of Case Participation Awards. Signed by Chief Judge Jose L. Linares on 4/22/2019. (ld, )
April 22, 2019 Opinion or Order Filing 1280 STIPULATION AND ORDER TO SET TIME TO ANSWER OR OTHERWISE RESPOND TO PLAINTIFF'S COMPLAINTS; that USALCO, Delta, and Besson shall answer or otherwise respond to Plaintiffs' Complaints by May 10, 2019. Signed by Magistrate Judge Joseph A. Dickson on 4/22/2019. (ld, )
April 22, 2019 Filing 1279 NOTICE of Appearance by FRED GAETANO DERITIS on behalf of Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission (DERITIS, FRED)
April 20, 2019 Filing 1278 MOTION to Withdraw as Attorney Hugh Sandler by BAY COUNTY FLORIDA, CITY OF WINTER PARK. (Attachments: #1 Text of Proposed Order)(NUSSBAUM, LINDA)
April 19, 2019 Filing 1277 DECLARATION re #1276 MOTION for Settlement Motion for Preliminary Approval of Settlements Joint Declaration of Jay B. Shapiro and Marvin A. Miller in Support of Preliminary Approval of Settlements with the Chemtrade Defendants, the Southern Ionics Defendants, and Kemira, Approval of Proposed Notices of Settlement and Notice Plan, and Appointment of Settlement Administrator by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(MILLER, MARVIN)
April 19, 2019 Filing 1276 MOTION for Settlement Motion for Preliminary Approval of Settlements by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Brief Brief in Support of Motion)(MILLER, MARVIN)
April 19, 2019 Filing 1275 Joint MOTION for Extension of Time to File Answer by USALCO, LLC.. (RYAN, WILLIAM)
April 18, 2019 Filing 1274 Exhibit to #1273 Motion for Miscellaneous Relief,,, by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(plaintiff in 17-5974), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC.. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
April 18, 2019 Filing 1273 MOTION Preliminary Approval of Settlement re #1250 MOTION Preliminary Approval of Proposed Settlements by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(plaintiff in 17-5974), SUEZ WATER NEW YORK INC.(plaintiff in 17-5974), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC.. (Attachments: #1 Brief, #2 Exhibit A, #3 Text of Proposed Order)(CECCHI, JAMES)
April 18, 2019 Filing 1272 Letter from James E. Cecchi. (CECCHI, JAMES)
April 18, 2019 Pro Hac Vice fee of $150 received as to Fred DeRitis, Esq., receipt number TRE101684 (mps)
April 17, 2019 Filing 1271 Minute Entry for proceedings held before Chief Judge Jose L. Linares: Miscellaneous/Fairness Hearing held on 4/17/2019. (Court Reporter/Recorder PHYLLIS T. LEWIS.) (lr, )
April 17, 2019 Opinion or Order Filing 1270 MDL TEXT ORDER: The Court is in receipt of Lawrence McShane's motion to set a briefing schedule. (ECF No. 1267). Mr. McShane's motion is hereby terminated, as it is unnecessary. The Court's motion calendar can be found online at this link: Https://www.njd.uscourts.gov/sites/njd/files/2019motioncalendar.pdf. For other information regarding the filing and timing of motions, the Court directs Mr. McShane to Local Civil Rule 7.1.. So Ordered by Chief Judge Jose L. Linares on 04/17/2019. (lr, )
April 17, 2019 Filing 1269 Letter from James E. Cecchi Regarding McShane Motion For Motion Schedule re #1268 Notice (Other), #1267 MOTION to Set Briefing Schedule . (CECCHI, JAMES)
April 16, 2019 Filing 1268 NOTICE by Lawrence McShane (SAVITS, GLEN)
April 16, 2019 Filing 1267 MOTION to Set Briefing Schedule by Lawrence McShane. (Attachments: #1 Exhibit 1)(SAVITS, GLEN)
April 16, 2019 Filing 1266 DECLARATION of Andy Morrison re #1264 Reply to Response to Motion,,,, by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC.. (TAYLOR, LINDSEY)
April 11, 2019 Filing 1265 BRIEF in Opposition filed by CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC. re #1257 MOTION to Intervene (CECCHI, JAMES)
April 11, 2019 Filing 1264 REPLY to Response to Motion filed by CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. re #1247 MOTION Final Approval of Class Action Settlement, Award of Attorneys Fees and Expenses, Award of Case Participation Awards re #1205 Order,,,, #1179 Order on Motion for Settlement, (Attachments: #1 Supplemental Declaration of Andy Morrison, #2 Text of Proposed Order)(CECCHI, JAMES)
April 10, 2019 Filing 1263 Letter from Frank Newell, Counsel for Lawrence McShane. (SAVITS, GLEN)
April 10, 2019 Filing 1262 Letter from Justin W. Lamson to Special Master Hochberg re #1259 Letter. (LAMSON, JUSTIN)
April 9, 2019 Filing 1261 RESPONSE re #1256 Notice (Other). (LAMSON, JUSTIN)
April 9, 2019 Filing 1260 Letter from Frank Newell, Counsel for Objector Lawrence McShane re #1256 Notice (Other). (SAVITS, GLEN)
April 8, 2019 Filing 1259 Letter from RICHARD EPSTEIN to Special Master Hochberg. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(EPSTEIN, RICHARD)
April 4, 2019 Filing 1258 REPLY BRIEF to Opposition to Motion filed by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MAYOR AND CITY COUNCIL OF BALTIMORE, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, The City of Greenville, VIRGINIA-AMERICAN WATER COMPANY, Washington Suburban Sanitary Commission re #1213 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Shreveport, City of Spartanburg, City of Springfield, City of (LAMSON, JUSTIN)
April 2, 2019 Filing 1257 MOTION to Intervene by Lawrence McShane. (Attachments: #1 Brief in Support of Motion to Intervene, #2 Text of Proposed Order, #3 Certification of Service)(SAVITS, GLEN)
April 2, 2019 Filing 1256 NOTICE by Lawrence McShane Intention to Appear (Attachments: #1 Objection of Lawrence McShane to Proposed Settlement, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6)(SAVITS, GLEN)
March 29, 2019 Opinion or Order Filing 1255 Order from Special Master (HOCHBERG, FAITH)
March 28, 2019 Filing 1254 NOTICE of Appearance by DENISE L. PLUNKETT on behalf of Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission (PLUNKETT, DENISE)
March 28, 2019 Pro Hac Vice fee of $ 150.00 received as to Denise L. Plunkett, receipt number TRE101034. (km)
March 26, 2019 Opinion or Order Filing 1253 STIPULATION AND ORDER TO EXTEND TIME TO FILE REPLY TO DEFENDANTS' OPPOSITION TO PLAINTIFFS' APPEAL OF SPECIAL MASTER ORDER NO. 12; that Direct Action Plaintiffs shall file their Reply on or beyond Thursday, April 4, 2019. Signed by Magistrate Judge Joseph A. Dickson on 3/26/2019. (ld, )
March 25, 2019 Filing 1252 Letter from Charles O. Monk II to Special Master Hochberg. (Attachments: #1 Exhibit 3/12/19 Hearing Rough Trasncript Excerpts)(SAMPSON, DOUGLAS)
March 25, 2019 Filing 1251 Exhibit to #1250 Motion for Miscellaneous Relief,,, Confidential Side Agreements Regarding Termination of Proposed Settlements by CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, City of Shreveport, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(plaintiff in 17-5974), SUEZ WATER NEW YORK INC.(plaintiff in 17-5974), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC.. (Attachments: #1 Exhibit)(CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
March 25, 2019 Filing 1250 MOTION Preliminary Approval of Proposed Settlements by CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, City of Shreveport, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC.. (Attachments: #1 Brief, #2 Exhibit A, #3 Exhibit B, #4 Text of Proposed Order, #5 Exhibit 1, #6 Exhibit 2, #7 Exhibit 3)(CECCHI, JAMES)
March 25, 2019 Filing 1249 NOTICE of Appearance by JAMES M. LOCKHART on behalf of Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission (LOCKHART, JAMES)
March 25, 2019 Opinion or Order Filing 1248 STIPULATION AND ORDER TO EXTEND TIME TO FILE REPLY TO DEFENDANTS OPPOSITION TO PLAINTIFFS APPEAL OF SPECIAL MASTER ORDER NO. 12 by Appomattox River Water Authority, CITY OF AKRON, CITY OF CRESTON WATER WORKS DEPARTMENT, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MAYOR AND CITY COUNCIL OF BALTIMORE, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, The City of Greenville, VIRGINIA-AMERICAN WATER COMPANY, Washington Suburban Sanitary Commission. (GALLAGHER, THOMAS)
March 25, 2019 Pro Hac Vice fee of $150 received as to James M. Lockhart. Receipt number TRE100936 (in-jdb, )
March 22, 2019 Filing 1247 MOTION Final Approval of Class Action Settlement, Award of Attorneys Fees and Expenses, Award of Case Participation Awards re #1205 Order,,,, #1179 Order on Motion for Settlement, by CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, City of Shreveport, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS. (Attachments: #1 Brief, #2 Declaration of James E. Cecchi, #3 Declaration of Andy Morrision, #4 Declaration of Arthur Bailey, #5 Declaration of Barbary Hart, #6 Declaration of Bruce Greenberg, #7 Declaration of Eric Fastiff, #8 Declaration of Erin Burns, #9 Declaration of Garrett Blanchflield, #10 Declaration of Howard Sedran, #11 Declaration of Janet Evens, #12 Declaration of Jason Zweig, #13 Declaration of Jeffrey Corrigan, #14 Declaration of Jennifer Scullion, #15 Declaration of John Emerson, #16 Declaration of Jon Exelrod, #17 Declaration of Joseph Meltzer, #18 Declaration of Linda Nussbaum, #19 Declaration of Lisa Rodriguez, #20 Declaration of Lynn Lincoln Sarko, #21 Declaration of M. Stephen Dampier, #22 Declaration of Manuel John Dominguez, #23 Declaration of Mark Dearman, #24 Declaration of Matt Keil, #25 Declaration of Michael Critchley, #26 Declaration of Michael Plachy, #27 Declaration of Mike Roberts, #28 Declaration of Robert Kitchenoff, #29 Declaration of Ruthanne Gordon, #30 Declaration of Sami Rashid, #31 Declaration of Sanford Dumain, #32 Declaration of Scott Gail, #33 Declaration of Thomas Theado, #34 Declaration of Vincent Esades, #35 Declaration of W. Joseph Bruckner, #36 Declaration of Whitney Street)(CECCHI, JAMES)
March 22, 2019 Opinion or Order Filing 1246 STIPULATION AND ORDER MODIFYING BRENNTAG DEFENDANTS' TIME TO ANSWER COMPLAINTS; that Brenntag Defendants shall file their answers to the Complaints by April 25, 2019. Signed by Magistrate Judge Joseph A. Dickson on 3/22/2019. (ld, )
March 21, 2019 Filing 1245 STIPULATION and Proposed Order for Extension of Brenntag Defendants' Time to Answer Charleston Plaintiffs and Greenville Complaints by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC.. (MURPHY, DAVID)
March 21, 2019 Opinion or Order Filing 1244 Order from Special Master (HOCHBERG, FAITH)
March 20, 2019 Filing 1243 NOTICE of Appearance by ROY SHIMON on behalf of CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974) (SHIMON, ROY)
March 19, 2019 Opinion or Order Filing 1242 Order from Special Master (HOCHBERG, FAITH)
March 18, 2019 Filing 1241 BRIEF in Opposition (EPSTEIN, RICHARD)
March 18, 2019 Opinion or Order Filing 1240 ORDER granting #1238 Motion to Withdraw as Attorney. Attorney TERRIANNE BENEDETTO terminated. Signed by Magistrate Judge Joseph A. Dickson on 3/18/2019. (ld, )
March 18, 2019 Filing 1239 BRIEF in Opposition filed by KEMIRA CHEMICALS, INC., USALCO, LLC. re #1213 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Shreveport, City of Spartanburg, City of Springfield, City of (CASHDAN, JEFFREY)
March 15, 2019 Filing 1238 MOTION to Withdraw as Attorney TerriAnne Benedetto by SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC.. (Attachments: #1 Text of Proposed Order Proposed Order)(SEEGER, CHRISTOPHER)
March 15, 2019 Filing 1237 Letter from Edward D. Rogers to Special Master Hochberg re #1236 Letter. (LAMSON, JUSTIN)
March 15, 2019 Filing 1236 Letter from Charles O Monk II. (Attachments: #1 Exhibit, #2 Exhibit)(GAMBLE, GEOFFREY)
March 13, 2019 Opinion or Order Filing 1235 Order from Special Master (HOCHBERG, FAITH)
March 11, 2019 Opinion or Order Filing 1234 ORDER denying #1100 Motion to Dismiss ; denying #1116 Motion to Dismiss ; denying #1117 Motion to Dismiss ; denying #1143 Motion to Dismiss for Lack of Jurisdiction ; denying #1143 Motion for More Definite Statement; denying #1144 Motion to Dismiss ; denying #1145 Motion to Dismiss ; denying #1146 Motion to Dismiss. Signed by Chief Judge Jose L. Linares on 3/11/2019. (ld, )
March 11, 2019 Filing 1233 OPINION. Signed by Chief Judge Jose L. Linares on 3/11/2019. (ld, )
March 11, 2019 Pro Hac Vice fee: $ 150, receipt number NEW038847 (ld, )
March 8, 2019 Filing 1231 Letter from RICHARD EPSTEIN to Special Master Hochberg. (EPSTEIN, RICHARD)
March 8, 2019 Filing 1230 Letter from Justin Lamson to Special Master Hochberg. (LAMSON, JUSTIN)
March 7, 2019 Opinion or Order Filing 1232 ORDER granting #1228 Motion to Withdraw as Attorney. Attorney ALEXANDER PETER KOMMATAS terminated. Signed by Magistrate Judge Joseph A. Dickson on 3/7/2019. (ld, )
March 7, 2019 Filing 1229 Letter from Justin W. Lamson to Special Master Hochberg. (LAMSON, JUSTIN)
March 6, 2019 Filing 1228 MOTION to Withdraw as Attorney Alexander P. Kommatas by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, The City of Greenville, Washington Suburban Sanitary Commission. (KOMMATAS, ALEXANDER)
March 6, 2019 Filing 1227 Letter from James E. Cecchi Regarding Discovery Scheduling Issues re #1226 Letter, #1212 Letter,, #1225 Letter. (CECCHI, JAMES)
March 6, 2019 Filing 1226 Letter from Abigail Corbett to Special Master Hochberg. (CORBETT, ABIGAIL)
March 6, 2019 Filing 1225 Letter from RICHARD EPSTEIN to Special Master Hochberg re #1222 Letter. (Attachments: #1 Exhibit A)(EPSTEIN, RICHARD)
March 6, 2019 Filing 1224 RESPONSE to Motion filed by USALCO, LLC. re #1220 Emergency MOTION to Compel Askew Deposition (RYAN, WILLIAM)
March 5, 2019 Pro Hac Vice fee: $ 150, receipt number NEW038904 for ROY SHIMON, ESQ. (ld, )
March 4, 2019 Filing 1223 Letter from Jay N. Fastow. (LAMSON, JUSTIN)
March 4, 2019 Filing 1222 Letter from Justin W. Lamson to Special Master Hochberg. (LAMSON, JUSTIN)
March 1, 2019 Filing 1221 Letter from RICHARD EPSTEIN to Special Master Hochberg re #1218 Letter. (EPSTEIN, RICHARD)
February 28, 2019 Filing 1220 Emergency MOTION to Compel Askew Deposition by CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(CORBETT, ABIGAIL)
February 28, 2019 Opinion or Order Filing 1219 TEXT ORDER: The Court has reviewed the parties' recent filings. (ECF Nos. 1212, 1214, 1215, and 1216). The parties shall direct the discovery/case management issues described therein to the Special Master. So Ordered by Magistrate Judge Joseph A. Dickson on 2/28/19. (jbb)
February 27, 2019 Filing 1218 Letter from Justin W. Lamson to Special Master Hochberg. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(LAMSON, JUSTIN)
February 27, 2019 Filing 1217 NOTICE of Appearance by KAYLEIGH TOTH KEILTY on behalf of Delta Chemical Corporation (Attachments: #1 Certificate of Service)(KEILTY, KAYLEIGH)
February 27, 2019 Filing 1216 Letter from James E. Cecchi re #1212 Letter,,. (CECCHI, JAMES)
February 26, 2019 Filing 1215 Letter from Jay N. Fastow. (LAMSON, JUSTIN)
February 26, 2019 Filing 1214 Letter from RICHARD EPSTEIN to SPECIAL MASTER HOCHBERG re #1212 Letter,,. (EPSTEIN, RICHARD)
February 25, 2019 Filing 1213 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Shreveport, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MAYOR AND CITY COUNCIL OF BALTIMORE, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, The City of Greenville, VIRGINIA-AMERICAN WATER COMPANY, Washington Suburban Sanitary Commission re #1206 Order from Special Master (Attachments: #1 Brief)(LAMSON, JUSTIN)
February 25, 2019 Filing 1212 Letter from Jay N. Fastow. (Attachments: #1 Exhibit A)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
February 13, 2019 Filing 1210 Letter from Jay B. Shapiro re #1202 Letter. (SHAPIRO, JAY)
February 12, 2019 Filing 1209 REDACTION Letter re Motion to Seal (ECF No. 1177) per Court Order (ECF No. 1196) by USALCO, LLC.. (Attachments: #1 Exhibit Redacted ECF No. 1133, #2 Exhibit Redacted ECF No. 1133-2)(NICHOLS, AARON)
February 11, 2019 Opinion or Order Filing 1211 ORDER that the Direct Action Plaintiffs listed below are deemed to have opted out of the proposed Direct Purchaser Plaintiff ("DPP") settlement class in connection with the settlements entered into between the DPPs and Chemtrade Logistics Income Fund, General Chemical Corporation, General Chemical LLC, General Chemical Performance Products, LLC, Chemtrade Chemicals Corporation, Chemtrade Chemicals US LLC, Chemtrade Solutions, LLC, Matthew LeBaron, Scott Wolff, Alex Avraamides, Frank Reichl, Amita Gupta, and Vincent Opalewski, and between the DPPs and Kemira Chemicals, Inc.. Signed by Chief Judge Jose L. Linares on 2/11/2019. (ld, )
February 11, 2019 Filing 1208 NOTICE of Appearance by LOHR A. BECK-KEMP on behalf of KEMIRA CHEMICALS, INC. (BECK-KEMP, LOHR)
February 11, 2019 Filing 1207 NOTICE of Appearance by MELANIE C. PAPADOPOULOS on behalf of KEMIRA CHEMICALS, INC. (PAPADOPOULOS, MELANIE)
February 9, 2019 Opinion or Order Filing 1206 Order from Special Master (HOCHBERG, FAITH)
February 6, 2019 Opinion or Order Filing 1205 ORDER GRANTING PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT BETWEEN DIRECT PURCHASER CLASS PLAINITFFS AND CHEMIRADE, AUTHORIZING DISSEMINATION OF NOTICE OF THE SETTLEMENT, AND SCHEDULING A HEARING FOR FINAL APPROVAL OF THE PROPOSED SETTLEMENT; Within thirty (30) days of the Execution Date, Chemtrade shall supply to Interim DPP Lead Counsel at Chemtrade's expense and in such form as kept in the regular course of business (electronic format if available) the names and addresses of Direct Purchasers that purchased Alum during the Settlement Class Period. or confirm that it has provided such information previously. A hearing on final approval of the Settlement ("Fairness Hearing") shall be held before this Court on April 17, 2019, 2019 at 1:30 p.m. in Courtroom 5D assigned to the Honorable Jose L. Linares. U.S.D.J., at the United States District Court for the District of New Jersey, Martin Luther King, Jr. Building & U.S. Courthouse, 50 Walnut Street. Newark. N.J07101. At the Fairness Hearing, the Court will, among other things, consider; etc.. Signed by Chief Judge Jose L. Linares on 2/6/2019. (ld, )
February 5, 2019 Filing 1204 Letter from RICHARD H. EPSTEIN to SPECIAL MASTER HOCHBERG re #1202 Letter. (EPSTEIN, RICHARD)
February 4, 2019 Pro Hac Vice fee: $ 300, receipt number NEW038637 for MELANIE C. PAPADOPOULOS, ESQ., and LOHR A. BECK-KEMP, ESQ. (ld, )
January 29, 2019 Opinion or Order Filing 1203 ORDER granting #1199 Motion to Withdraw as Attorney. Attorney PATRICIA LYNN JANNACO terminated. Signed by Magistrate Judge Joseph A. Dickson on 1/29/2019. (ld, )
January 29, 2019 Filing 1202 Letter from Jay Shapiro to Special Master Hochberg. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(SHAPIRO, JAY)
January 29, 2019 Filing 1201 Letter from RICHARD EPSTEIN to SPECIAL MASTER HOCHBERG re #1191 Letter. (EPSTEIN, RICHARD)
January 29, 2019 Filing 1200 Letter from Jay N. Fastow. (Attachments: #1 Text of Proposed Order)(LAMSON, JUSTIN)
January 28, 2019 Filing 1199 MOTION to Withdraw as Attorney by US Department of Justice. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(JANNACO, PATRICIA)
January 28, 2019 Filing 1198 REDACTION Ltr re Sealing Order (ECF No. 1181) by USALCO, LLC.. (Attachments: #1 Exhibit Redacted ECF No. 1147, #2 Exhibit Redacted ECF No. 1148, #3 Exhibit Redacted ECF No. 1147-3, #4 Exhibit Redacted ECF No. 1147-4, #5 Exhibit Redacted ECF No. 1147-5)(NICHOLS, AARON)
January 25, 2019 Filing 1197 NOTICE of Change of Address by JEFFREY J. CORRIGAN (CORRIGAN, JEFFREY)
January 24, 2019 Opinion or Order Filing 1196 FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER granting #1177 Motion to Seal; that the Court shall maintain the unredacted versions of the filings in question, (ECF No. 1133 and all attachments thereto), under seal; that On or before February 12, 2019, USALCO shall publicly file redacted versions of those documents in which only the confidential information contained therein (as set forth in USALCO's "Index of Confidential Materials To Be Sealed" - ECF No. 1177-3) has been redacted, etc.. Signed by Magistrate Judge Joseph A. Dickson on 1/24/2019. (ld, )
January 24, 2019 Filing 1195 NOTICE by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD re #1191 Letter of C&S' Withdrawal from Motion for Protective Order as to Rule 30(b)(6) Depositions (DALBEY, JOHN)
January 24, 2019 Filing 1194 Exhibit to #1193 Letter by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (SZOT, ANDREW)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
January 24, 2019 Filing 1193 Letter from Andrew Szot to Special Master Hochberg re #1191 Letter. (Attachments: #1 Exhibit A, #2 Exhibit B)(SZOT, ANDREW)
January 18, 2019 Filing 1192 Letter from Lindsey H. Taylor Enclosing Corrected Exhibits To Proposed Preliminary Approval Order re #1189 MOTION Preliminary Approval of Settlement . (Attachments: #1 Exhibit Corrected Ex. 1, #2 Redline Corrected Ex. 1, #3 Exhibit Corrected Ex. 2, #4 Redline Corrected Ex. 2, #5 Exhibit Corrected Ex. 3, #6 Redline Corrected Ex. 3)(TAYLOR, LINDSEY)
January 18, 2019 Filing 1191 Letter from R. Epstein to Special Master Hochberg. (Attachments: #1 Exhibit A)(EPSTEIN, RICHARD)
January 14, 2019 Filing 1190 Exhibit to #1189 Motion for Miscellaneous Relief,,, Confidential Side Agreement Regarding Termination of Proposed Settlement by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC.. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
January 14, 2019 Filing 1189 MOTION Preliminary Approval of Settlement by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC.. (Attachments: #1 Brief, #2 Exhibit A (settlement agreement), #3 Text of Proposed Order, #4 Exhibit 1 (Proposed Long Form Notice), #5 Exhibit 2 (Proposed Claim Form), #6 Exhibit 3 (Porposed Short Form Notice))(CECCHI, JAMES)
January 11, 2019 Filing 1188 STIPULATION of Dismissal of Claims Against GEO Specialty by ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY. (PINILIS, WILLIAM)
January 11, 2019 Opinion or Order Filing 1187 STIPULATION AND ORDER of Dismissal of Claims Against GEO with prejudice. Signed by Chief Judge Jose L. Linares on 1/11/2019. (ld, )
January 10, 2019 Filing 1186 STIPULATION of Dismissal of Claims Against GEO and Proposed Order by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS. (FRASER, COLIN)
January 8, 2019 Opinion or Order Filing 1185 STIPULATION AND ORDER of Dismissal of Claims Against Geo Specialty Chemicals Inc., Kenneth A. Ghazey, and Brian C. Steppig only. Signed by Chief Judge Jose L. Linares on 1/8/2019. (ld, )
January 7, 2019 Filing 1183 STIPULATION of Dismissal of Claims Against Geo Specialty Chemicals Inc., Kenneth A. Ghazey, and Brian C. Steppig and Proposed Order by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission. (LAMSON, JUSTIN)
January 7, 2019 Opinion or Order Filing 1182 FINDINGS OF FACT AND CONCLUSIONS OF LAW, AND ORDER GRANTING CKONSOLIDATED MOTION TO SEAL; that the Clerk of the Court shall maintain the following docket entry permanently under seal: ECF 1151: Special Master Order No. 11: Reagarding Indirect Purchaser Plaintiffs' Application to Compel Production of Steppig Documents. The Clerk of the Court shall publicly file the parties' proposed redacted version of Special Master No. 11, (ECF NO. 1176-7), under a separate docket entry titled "Special Master Order No. 11 (Redacted).". Signed by Magistrate Judge Joseph A. Dickson on 1/7/2018. (ld, )
January 7, 2019 Opinion or Order Filing 1181 ORDER granting #1165 Motion to Seal; that the Clerk shall maintain the unredacted versions of the filings in question, (ECF Nos. 1147 and 1148 and all attachments, under seal; etc.. Signed by Magistrate Judge Joseph A. Dickson on 1/7/2019. (ld, )
January 4, 2019 Filing 1184 Transcript of Proceedings held on 11/14/2018, before Judge Jose L. Linares. Court Reporter: Phyllis Lewis (732-735-4522). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 1/25/2019. Redacted Transcript Deadline set for 2/4/2019. Release of Transcript Restriction set for 4/4/2019. (mfr)
December 21, 2018 Opinion or Order Filing 1180 MDL ORDER amending #1171 Order to include a Case Contribution Award in $15,000 to the City of Shreveport, Louisiana, etc. Signed by Chief Judge Jose L. Linares on 12/20/2018. (sm)
December 21, 2018 Opinion or Order Filing 1179 ORDER granting Preliminary Approval of Proposed Settlement between direct Purchaser Class Plaintiffs and Kemira, authorizing dissemination of notice of the settlement and scheduling a hearing for final approval of the proposed settlement #1161 , etc. Signed by Chief Judge Jose L. Linares on 12/20/2018. (sm)
December 19, 2018 Filing 1178 Letter from James E. Cecchi Regarding Case Contribution Award for Shreveport, Louisiana re #1171 Order. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
December 19, 2018 Filing 1177 MOTION to Seal by USALCO, LLC.. (Attachments: #1 Statement in Lieu of Brief, #2 Exhibit 1 - Casagrande Aff., #3 Exhibit 2 - Index of Confidential Material, #4 Exhibit 3 - Proposed Redactions - 1133, #5 Exhibit 4 - Proposed Redactions - 1133-2, #6 Text of Proposed Order)(RYAN, WILLIAM)
December 14, 2018 Filing 1176 MOTION to Seal by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., US Department of Justice. (Attachments: #1 Statement in Lieu of Brief in Support of the Consolidated Motion to Seal, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6)(EPSTEIN, RICHARD)
December 5, 2018 Filing 1175 REPLY BRIEF to Opposition to Motion filed by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MAYOR AND CITY COUNCIL OF BALTIMORE, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, VIRGINIA-AMERICAN WATER COMPANY, Washington Suburban Sanitary Commission re #1133 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Springfield, Commission of Public Works of the City of Greenvi (LAMSON, JUSTIN)
December 4, 2018 Filing 1174 NOTICE by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MAYOR AND CITY COUNCIL OF BALTIMORE, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, VIRGINIA-AMERICAN WATER COMPANY, Washington Suburban Sanitary Commission re #1133 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Springfield, Commission of Public Works of the City of Greenvi (LAMSON, JUSTIN)
December 4, 2018 Opinion or Order Filing 1173 ORDER granting #1077 Motion Final Approval of Settlement and Payment of Attorney's Fees and Expenses re #985 Order. Signed by Chief Judge Jose L. Linares on 12/3/2018. (ld, ) (Main Document 1173 replaced on 12/4/2018) (ld).
December 3, 2018 Filing 1172 JUDGMENT APPROVING CLASS ACTION SETTLEMENT BETWEEN DIRECT PURCHASER CLASS PLAINTIFFS AND GEO SETTLING PARTIES. Signed by Chief Judge Jose L. Linares on 12/3/2018. (ld, )
December 3, 2018 Opinion or Order Filing 1171 ORDER AWARDING ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES AND PAYMENT OF CASE CONTRIBUTION AWARDS. Signed by Chief Judge Jose L. Linares on 12/3/2018. (ld, )
December 3, 2018 Opinion or Order Filing 1170 ORDER APPROVING PLAN OF DISTRIBUTION Of THE NET SETTLEMENT FUND FOR THE GEO DIRECT PURCHASER SETTLEMENT; that the Court has jurisdiction to enter this Order and over the subject matter of the Action, as well as personal jurisdiction over all of; etc.. Signed by Chief Judge Jose L. Linares on 12/3/2018. (ld, )
December 3, 2018 Opinion or Order Filing 1169 ORDER denying #1091 Motion to Intervene; that Mr. McShane's objection to the settlements of the GEO Settling Parties with the Indirect Purchaser Plaintiffs and with the Direct Purchaser Plaintiffs is DENIED.. Signed by Chief Judge Jose L. Linares on 12/3/2018. (ld, )
December 3, 2018 Opinion or Order Filing 1168 ORDER DENYING without Prejudice re #931 MOTION to Set Aside Portion of Settlement Funds; that DPPs may renew their motion for entry of a set-aside at a later date.. Signed by Chief Judge Jose L. Linares on 12/3/2018. (ld, )
December 3, 2018 Filing 1167 NOTICE of Appearance by ETHAN J. BARLIEB on behalf of CITY OF TEXARKANA, ARKANSAS, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES (BARLIEB, ETHAN)
November 28, 2018 Opinion or Order Filing 1166 TEXT ORDER - By letter dated 11/7/18, counsel advised that the relevant parties agreed that certain submissions, previously filed under temporary seal, may be unsealed. (ECF No. 1141). In the interim, no party has suggested otherwise. The Clerk of the Court shall therefore unseal docket entries 1118 and 1120.. So Ordered by Magistrate Judge Joseph A. Dickson on 11/28/18. (nm, )
November 26, 2018 Filing 1165 MOTION to Seal by USALCO, LLC.. (Attachments: #1 Statement in Lieu of Brief, #2 Text of Proposed Order, #3 Declaration of Aaron L. Casagrande, #4 Exhibit 1 (Index), #5 Exhibit 2 (Proposed Redacted Brief), #6 Exhibit 3 (Proposed Redacted Brief))(RYAN, WILLIAM)
November 26, 2018 Opinion or Order Filing 1164 STIPULATION AND ORDER, that Plaintiff shall file their reply on or before Wednesday, 12/5/2018, etc. Signed by Chief Judge Jose L. Linares on 1/26/2018. (JB, )
November 23, 2018 Filing 1163 STIPULATION re #1133 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Springfield, Commission of Public Works of the City of Greenvi by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Spartanburg, City of Springfield, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, MAYOR AND CITY COUNCIL OF BALTIMORE, Rivanna Water & Sewer Authority, South Carolina Public Service Authority, South Central Wastewater Authority, Washington Suburban Sanitary Commission, The City of Greenville. (LAMSON, JUSTIN)
November 20, 2018 Filing 1162 Letter from James E. Cecchi re #1161 MOTION for Settlement Motion for Preliminary Approval of Proposed Settlement with Kemira Chemicals, Inc.. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 20, 2018 Filing 1161 MOTION for Settlement Motion for Preliminary Approval of Proposed Settlement with Kemira Chemicals, Inc. by All Plaintiffs. (Attachments: #1 Brief, #2 Exhibit, #3 Text of Proposed Order)(CECCHI, JAMES)
November 19, 2018 Filing 1160 BRIEF of Southern Ionics Incorporated, Milton Sundbeck, Kemira Chemicals, Inc., USALCO LLC, C&S Chemicals, Inc., C&S Chemicals (of Georgia), Inc., RGM Chemical, LLC, and RGM of Georgia, Ltd., and Delta Chemical Corporation In Opposition To Moving Plaintiffs' Appeal Of Special Master Order No. 9 Regarding Moving Plaintiffs' Renewed Motion To Compel Production For 2014-2016 Timeframe (MAIRO, JOHN)
November 19, 2018 Filing 1159 BRIEF of the GCC Defendants in Opposition to the Direct Action Plaintiffs' Appeal [D.E. 1133] of Special Master Order No. 9 [D.E. 1102] (EPSTEIN, RICHARD)
November 14, 2018 Pro Hac Vice fee: for the admission of Frank Newell, Esq., $ 150, receipt number NEW037937 (JB, )
November 14, 2018 Opinion or Order Filing 1158 MDL ORDER, counsel shall meet confer regarding the content of "Special Master Order No. 11" and on or before 12/14/2018 shall file either (1) a joint letter indicating that all concerned parties consent to unsealing the Order or (2) a motion to maintain that Order under seal that complies with the requirements of Local Civil Rule 5.3 any such motion must include a proposed redacted version of the Order as an exhibit. Signed by Magistrate Judge Joseph A. Dickson on 11/14/2018. (JB, )
November 14, 2018 Filing 1157 Minute Entry for proceedings held before Chief Judge Jose L. Linares: Miscellaneous (Fairness) Hearing held on 11/14/2018. (Court Reporter/Recorder PHYLLIS T. LEWIS.) (lr, )
November 13, 2018 Filing 1156 REDACTION to D.E. 1001, Pursuant to Court Order (D.E. 1130) by USALCO, LLC.. (NICHOLS, AARON)
November 13, 2018 Filing 1155 REDACTION to #1000 Letter,,, Pursuant to Court's Order (D.E. 1130) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, CHEMTRADE US, LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC.. (EPSTEIN, RICHARD)
November 13, 2018 Filing 1154 NOTICE of Appearance by WILLIAM J. OLSON on behalf of CHESTER WATER AUTHORITY, HAZELTON CITY AUTHORITY (OLSON, WILLIAM)
November 12, 2018 Filing 1153 NOTICE of Appearance by GLEN D. SAVITS on behalf of Lawrence McShane (SAVITS, GLEN)
November 9, 2018 Filing 1152 REPLY BRIEF to Opposition to Motion filed by Delta Chemical Corporation re #1144 MOTION to Dismiss the Amended Complaint of the Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority for lack of personal jurisdicition and failure to state a claim upon which relief can be granted, #1145 MOTION to Dismiss the Complaint of the Commission of Public Works of the City of Greenville, SC for lack of personal jursidiction and for failure to state a claim upon which relief can be granted, #1146 MOTION to Dismiss the Complaint of the Commission of Public Works of the City of Spartanburg, City of Winston-Salem, and the South Carolina Public Service Authority for lack of personal jurisdicition and for failure to state a claim upon which reli (SAMPSON, DOUGLAS)
November 9, 2018 Opinion or Order Filing 1151 Order from Special Master (HOCHBERG, FAITH)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 9, 2018 Filing 1150 Letter from Jay N. Fastow. (LAMSON, JUSTIN)
November 9, 2018 Filing 1149 REPLY to Response to Motion filed by USALCO, LLC. re #1143 MOTION to Dismiss for Lack of Jurisdiction the South Carolina Complaints Pursuant to Fed. R. Civ. P. 12(b)(2) MOTION for More Definite Statement of Facts (NICHOLS, AARON)
November 9, 2018 Filing 1148 RESPONSE in Opposition filed by City of Spartanburg, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority, South Carolina Public Service Authority re #1144 MOTION to Dismiss the Amended Complaint of the Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority for lack of personal jurisdicition and failure to state a claim upon which relief can be granted, #1145 MOTION to Dismiss the Complaint of the Commission of Public Works of the City of Greenville, SC for lack of personal jursidiction and for failure to state a claim upon which relief can be granted, #1146 MOTION to Dismiss the Complaint of the Commission of Public Works of the City of Spartanburg, City of Winston-Salem, and the South Carolina Public Service Authority for lack of personal jurisdicition and for failure to state a claim upon which reli (KOMMATAS, ALEXANDER)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 9, 2018 Filing 1147 RESPONSE in Opposition filed by City of Spartanburg, City of Winston-Salem, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority, South Carolina Public Service Authority re #1143 MOTION to Dismiss for Lack of Jurisdiction the South Carolina Complaints Pursuant to Fed. R. Civ. P. 12(b)(2) MOTION for More Definite Statement of Facts (Attachments: #1 Declaration Kommatas Decl. In Support Of MTD Opp., #2 Exhibit Ex. 1 To Kommatas Decl. In Support Of MTD Opp., #3 Exhibit Ex. 2 To Kommatas Decl. In Support Of MTD Opp., #4 Exhibit Ex. 3 To Kommatas Decl. In Support Of MTD Opp., #5 Exhibit Ex. 4 To Kommatas Decl. In Support Of MTD Opp.)(KOMMATAS, ALEXANDER)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 9, 2018 Filing 1146 MOTION to Dismiss the Complaint of the Commission of Public Works of the City of Spartanburg, City of Winston-Salem, and the South Carolina Public Service Authority for lack of personal jurisdicition and for failure to state a claim upon which relief may be granted by Delta Chemical Corporation. (Attachments: #1 Consolidated Memorandum in Support of Motions to Dismiss Charleston Amended Complaint and Spartanburg and Greenville Complaints, #2 Text of Proposed Order, #3 Certificate of Service)(SAMPSON, DOUGLAS)
November 9, 2018 Filing 1145 MOTION to Dismiss the Complaint of the Commission of Public Works of the City of Greenville, SC for lack of personal jursidiction and for failure to state a claim upon which relief can be granted by Delta Chemical Corporation. (Attachments: #1 Consolidated Memorandum in Support of Motions to Dismiss Charleston Amended Complaint and Spartanburg and Greenville Complaints, #2 Text of Proposed Order, #3 Certificate of Service)(SAMPSON, DOUGLAS)
November 9, 2018 Filing 1144 MOTION to Dismiss the Amended Complaint of the Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority for lack of personal jurisdicition and failure to state a claim upon which relief can be granted by Delta Chemical Corporation. (Attachments: #1 Brief Consolidated Memorandum in Support of Motions to Dismiss Charleston Amended Complaint and Spartanburg and Greenville Complaints, #2 Text of Proposed Order, #3 Certificate of Service)(SAMPSON, DOUGLAS)
November 9, 2018 Filing 1143 MOTION to Dismiss for Lack of Jurisdiction the South Carolina Complaints Pursuant to Fed. R. Civ. P. 12(b)(2), MOTION for More Definite Statement of Facts by USALCO, LLC.. (Attachments: #1 Text of Proposed Order Proposed Order, #2 Brief Memorandum of Law, #3 Exhibit Exhibit A, #4 Exhibit Exhibit B, #5 Exhibit Exhibit C, #6 Exhibit Exhibit D, #7 Exhibit Exhibit E, #8 Exhibit Exhibit F, #9 Exhibit Exhibit G)(NICHOLS, AARON)
November 7, 2018 Filing 1142 Certification on behalf of Lawrence McShane. (SAVITS, GLEN)
November 7, 2018 Filing 1141 Letter from Thomas J. Gallagher. (GALLAGHER, THOMAS)
November 7, 2018 Filing 1140 MOTION for Settlement Final Approval of IPP Settlement With GEO Settling Parties by CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Brief, #2 Declaration of Marvin A. Miller and Jay B. Shapiro, #3 Declaration of Eric J. Miller, #4 Text of Proposed Order)(SHAPIRO, JAY)
November 7, 2018 Filing 1139 REPLY to Response to Motion filed by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. re #1077 MOTION Final Approval of Settlement and Payment of Attorney's Fees and Expenses re #985 Order,,,,, Set Deadlines/Hearings,,,,, Terminate Motions,,,, (Attachments: #1 Supplemental Declaration of Charles E. Ferrara, #2 Text of Proposed Order Proposed Judgment Approving Settlement, #3 Text of Proposed Order Proposed Order Regarding Approval of Attorney's Fees, Reimbursement of Expenses and Payment of Case Contribution Awards, #4 Text of Proposed Order Proposed Order Approving Plan of Distribution)(CECCHI, JAMES)
November 6, 2018 Pro Hac Vice fee: for the admission of William J. Olson $ 150, receipt number NEW037891 (JB, )
November 6, 2018 Filing 1138 Letter from Counsel for Lawrence McShane. (Attachments: #1 Exhibit 1 - Corrected Reply Brief)(SAVITS, GLEN)
November 5, 2018 Filing 1137 BRIEF Reply Brief to Direct and Indirect Purchaser Plaintiffs in Support of Objection and Motion to Intervene of Lawrence McShane to Proposed Settlements Between Direct Purchaser Class Plaintiffs and the GEO Settling Parties and Between the Indirect Purchaser Plaintiffs and the GEO Settling Parties (D.E.s 1111 and 1125) (SAVITS, GLEN)
November 5, 2018 Filing 1136 BRIEF Reply Brief to Virginia Direct Action Plaintiffs in Support of Objection and Motion to Intervene of Lawrence McShane to Proposed Settlements Between Direct Purchaser Class Plaintiffs and the GEO Settling Parties and Between the Indirect Purchaser Plaintiffs and the GEO Settling Parties (D.E. 1128) (SAVITS, GLEN)
November 5, 2018 Filing 1135 NOTICE of Appearance by GLEN D. SAVITS on behalf of Lawrence McShane (SAVITS, GLEN)
October 31, 2018 Opinion or Order Filing 1134 STIPULATION AND DEPOSITION PROTOCOL ORDER. Signed by Magistrate Judge Joseph A. Dickson on 10/30/2018. (JB, )
October 30, 2018 Filing 1133 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Appomattox River Water Authority, CITY OF AKRON, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, City of Springfield, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MAYOR AND CITY COUNCIL OF BALTIMORE, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, Rivanna Water & Sewer Authority, South Central Wastewater Authority, VIRGINIA-AMERICAN WATER COMPANY, Washington Suburban Sanitary Commission, City of Spartanburg, City of Winston-Salem re #1102 Order from Special Master (Attachments: #1 Declaration of Alexander P. Kommatas, #2 Exhibit 1)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
October 30, 2018 Opinion or Order Filing 1132 MDL ORDER Granting #1127 Letter from Mike Kanovitz, Esq. and Glen D. Savits, Esq. to The Honorable Jose L. Linares, U.S.D.J. Mr. McShane shall file his Reply on or before Monday 11/5/2018. Signed by Chief Judge Jose L. Linares on 10/30/2018. (JB, )
October 30, 2018 Opinion or Order Filing 1131 ORDER Granting #1067 MOTION to Seal Exhibits to Direct Action Plaintiffs' Memo of Law in Opposition to DPPs Motion for Set-Aside [ECF 1034] by USALCO, LLC. DKT Nos. 1034-4,5 shall maintain permanently under seal, etc. Signed by Magistrate Judge Joseph A. Dickson on 10/30/2018. (JB, )
October 30, 2018 Opinion or Order Filing 1130 ORDER Granting #1048 MOTION to Seal Confidential Materials by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., USALCO, LLC. that DKT Nos. 966,3,5,6,7,20,21 and 1000 and 1000-6, 1001 shall maintain permanently under seal., etc. Signed by Magistrate Judge Joseph A. Dickson on 10/30/2018. (JB, )
October 29, 2018 Filing 1129 AFFIDAVIT in Opposition filed by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Rivanna Water & Sewer Authority, South Central Wastewater Authority re #1091 MOTION to Intervene and Object (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)(LAMSON, JUSTIN)
October 29, 2018 Filing 1128 RESPONSE in Opposition filed by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Rivanna Water & Sewer Authority, South Central Wastewater Authority re #1091 MOTION to Intervene and Object (LAMSON, JUSTIN)
October 29, 2018 Filing 1127 Letter from Mike Kanovitz, Esq. and Glen D. Savits, Esq. to The Honorable Jose L. Linares, U.S.D.J. (SAVITS, GLEN)
October 29, 2018 Filing 1126 Letter from Mike Kanovitz, Esq. and Glen D. Savits, Esq. to The Honorable Jose L. Linares, U.S.D.J. (SAVITS, GLEN)
October 29, 2018 Filing 1125 RESPONSE to Motion filed by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA re #1091 MOTION to Intervene Indirect Purchaser Plaintiffs' Response in Opposition to Motion of Lawrence McShane to Intervene and Object (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(MILLER, MARVIN)
October 29, 2018 Opinion or Order Filing 1124 ORDER, that Delta Defendants' motions to dismiss Plaintiffs Washington Suburban Sanitary Commission, Mayor and City Council of Baltimore's Amended Complaints are hereby Administratively terminated #899 Motion to Dismiss ; terminating #900 Motion to Dismiss are this motions were denied by the Court's August 16, 2018 Opinion and Order, (ECF Nos 1030-31). Signed by Chief Judge Jose L. Linares on 10/29/2018. (JB, )
October 25, 2018 Filing 1123 STIPULATION and Proposed Deposition Protocol Order by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, CHEMTRADE US, LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC.. (EPSTEIN, RICHARD)
October 25, 2018 Opinion or Order Filing 1122 MDL STIPULATION AND ORDER, it is hereby stipulated and agreed that USALCO, Delta and Besson shall serve their reply briefs in support of their motions to dismiss on or before 11/9/2018, etc. Signed by Chief Judge Jose L. Linares on 10/25/2018. (JB, )
October 24, 2018 Filing 1121 Joint MOTION for Extension of Time to File Response/Reply in Support of Defendants' Motions to Dismiss by USALCO, LLC.. (NICHOLS, AARON) Modified on 12/7/2018 (ld).
October 24, 2018 Filing 1120 REPLY BRIEF to Opposition to Motion filed by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC. re #1116 MOTION to Dismiss the Amended Complaint filed by Plaintiffs the Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority with Prejudice, #1117 MOTION to Dismiss the Complaint filed by Plaintiff the Commission of Public Works of the City of Greenville (d.b.a. Greenville Water) with Prejudice (MURPHY, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
October 24, 2018 Filing 1119 NOTICE by Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority re #1118 Response in Opposition to Motion,,,,, (GALLAGHER, THOMAS)
October 24, 2018 Filing 1118 RESPONSE in Opposition filed by Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority re #1117 MOTION to Dismiss the Complaint filed by Plaintiff the Commission of Public Works of the City of Greenville (d.b.a. Greenville Water) with Prejudice, #1116 MOTION to Dismiss the Amended Complaint filed by Plaintiffs the Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority with Prejudice (Attachments: #1 Declaration of Thomas J. Gallagher, IV, Esq., #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23)(GALLAGHER, THOMAS)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
October 24, 2018 Filing 1117 MOTION to Dismiss the Complaint filed by Plaintiff the Commission of Public Works of the City of Greenville (d.b.a. Greenville Water) with Prejudice by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC.. (Attachments: #1 Brief Memorandum of Law, #2 Text of Proposed Order Proposed Order, #3 Certificate of Service Certification of Service)(MURPHY, DAVID)
October 24, 2018 Filing 1116 MOTION to Dismiss the Amended Complaint filed by Plaintiffs the Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority with Prejudice by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC.. (Attachments: #1 Brief Memorandum of Law, #2 Text of Proposed Order Proposed Order, #3 Certificate of Service Certification of Service)(MURPHY, DAVID)
October 24, 2018 Pro Hac Vice fee: for the admission of Michael Kanovitz, Esq., $ 150, receipt number NEW037768 (JB, )
October 23, 2018 Opinion or Order Filing 1115 MDL ORDER withdrawing, Attorney EMILY MCLOGAN GURSKIS as counsel for Brian Stepping in the above captioned matter is Granted. The Clerk of the Court is ordered to remove Ms. Gurskis' name from the docket for this case. Counsel terminated.. Signed by Magistrate Judge Joseph A. Dickson on 10/23/2018. (JB, )
October 23, 2018 Filing 1114 NOTICE of Appearance by WILLIAM JENNINGS SHERIDAN on behalf of BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC. (SHERIDAN, WILLIAM)
October 23, 2018 Opinion or Order Filing 1113 MDL ORDER, it is hereby Stipulated and agreed. subject to approval by the Court by the Court, by and through their undersigned counsel, that the indirect purchaser Plaintiff shall file their Response on or before Monday, October 29, 2018 and that McShane shall file his Reply on or before Monday, November 5. 2018.. Signed by Chief Judge Jose L. Linares on 10/23/2018. (JB, )
October 23, 2018 Filing 1112 NOTICE of Appearance by CONOR MICHAEL SHAFFER on behalf of BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC. (SHAFFER, CONOR)
October 22, 2018 Filing 1111 BRIEF in Opposition filed by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC. re #1091 MOTION to Intervene (CECCHI, JAMES)
October 22, 2018 Filing 1110 Letter from Glen D. Savits, Esq. to the Honorable Joseph A. Dickson, U.S.M.J. (Attachments: #1 Certification of Michael Kanovitz, Esq. for Admission Pro Hac Vice)(SAVITS, GLEN)
October 22, 2018 Filing 1109 MOTION to Withdraw as Attorney by BRIAN C. STEPPIG. (Attachments: #1 Text of Proposed Order)(GURSKIS, EMILY)
October 22, 2018 Filing 1108 STIPULATION re #1092 Notice (Other),,,, Stipulation and Order Extending Time to File Response to Objection of Lawrence McShane to Proposed IPP Settlement by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (MILLER, MARVIN)
October 18, 2018 Opinion or Order Filing 1107 MDL STIPULATION AND ORDER, It is hereby stipulated and agreed, subject to approval by the Court, by and among the Virginia Plaintiffs and Lawrence McShane, by and through their undersigned counsel, that the Virginia Direct Action Plaintiff shall file their response on or before Monday, 10/29/2018 and that McShane shall file his Reply on or before Monday 11/5/2018. Signed by Chief Judge Jose L. Linares on 10/18/2018. (JB, )
October 17, 2018 Filing 1106 STIPULATION re #1092 Notice (Other),,,, by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Richmond, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Rivanna Water & Sewer Authority. (LAMSON, JUSTIN)
October 17, 2018 Filing 1105 DECLARATION of Charles E. Ferrera re #1077 MOTION Final Approval of Settlement and Payment of Attorney's Fees and Expenses re #985 Order,,,,, Set Deadlines/Hearings,,,,, Terminate Motions,,,, Regarding Requests for Exclusion by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CITY OF TEXARKANA, ARKANSAS, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC.. (TAYLOR, LINDSEY)
October 16, 2018 Filing 1104 REPLY to Response to Motion filed by USALCO, LLC. re #1100 MOTION to Dismiss For Failure to State a Claim (RYAN, WILLIAM)
October 16, 2018 Opinion or Order Filing 1103 Order from Special Master (HOCHBERG, FAITH)
October 16, 2018 Opinion or Order Filing 1102 Order from Special Master (HOCHBERG, FAITH)
October 16, 2018 Filing 1101 BRIEF in Opposition filed by CITY OF AKRON re #1100 MOTION to Dismiss For Failure to State a Claim (URIS, JASON)
October 16, 2018 Filing 1100 MOTION to Dismiss For Failure to State a Claim by USALCO, LLC.. (Attachments: #1 Text of Proposed Order Proposed Order, #2 Brief Memorandum of Law In Support of Motion to Dismiss, #3 Exhibit A - to Memo of Law, #4 Exhibit B - to Memo of Law)(RYAN, WILLIAM)
October 15, 2018 Pro Hac Vice fee of $300 received as to William J. Sheridan, Esq. and Conor M. Shaffer, Esq., receipt number TRE096225 (mps)
October 12, 2018 Filing 1099 ANSWER to Complaint by Appomattox River Water Authority, County of Chesterfield, County of Henrico, City of Lynchburg, City of Newport News, City of Norfolk, Rivanna Water & Sewer Authority, South Central Wastewater Authority, and City of Springfield by Delta Chemical Corporation.(SAMPSON, DOUGLAS)
October 12, 2018 Filing 1098 ANSWER to Complaint by Fairfax County Water Authority by Delta Chemical Corporation.(SAMPSON, DOUGLAS)
October 12, 2018 Opinion or Order Filing 1097 STIPULATION AND ORDER EXTENDING TIME TO FILE REPLY BRIEFS IN SUPPORT OF MOTION TO DISMISS; It is hereby stipulated and agreed, by and among the South Carolina Plaintiff's and USALCO, Delta, and Besson, that USALCO, Delta and Besson shall serve their reply briefs in support of their motions to dismiss on or before Friday, October 26, 2018; etc. Signed by Magistrate Judge Joseph A. Dickson on 10/11/2018. (sms)
October 10, 2018 Filing 1096 Joint MOTION for Extension of Time to File Response/Reply by USALCO, LLC.. (NICHOLS, AARON)
October 10, 2018 Opinion or Order Filing 1095 ORDER Granting #1032 Motion MOTION Indirect Purchaser Plaintiffs' Motion for Reimbursement of Expenses and for Award of Incentive Payments to Class Representatives by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA, etc. Signed by Chief Judge Jose L. Linares on 10/9/2018. (JB, )
October 8, 2018 Opinion or Order Filing 1094 Order from Special Master (HOCHBERG, FAITH)
October 4, 2018 Filing 1093 Substitution of Attorney - Attorney William Alden McDaniel, Jr terminated. Attorney TIMOTHY FRANCIS MCCORMACK for MAYOR AND CITY COUNCIL OF BALTIMORE added.. (MCCORMACK, TIMOTHY)
October 2, 2018 Filing 1092 NOTICE by Lawrence McShane Intention to Appear to Object with Certification of Service (Attachments: #1 Objection of Lawrence McShane, #2 Exhibit 1 - Chicago Complaint, #3 Exhibit 2 - Chicago Amended Complaint, #4 Exhibit 2-1 is exhibit to Chicago Amended Complaint, #5 Exhibit 2-2 is exhibit to Chicago Amended Complaint, #6 Exhibit 2-3 is exhibit to Chicago Amended Complaint, #7 Exhibit 2-4 is exhibit to Chicago Amended Complaint, #8 Exhibit 2-5 is exhibit to Chicago Amended Complaint, #9 Exhibit 2-6 is exhibit to Chicago Amended Complaint, #10 Exhibit 2-7 is exhibit to Chicago Amended Complaint, #11 Exhibit 2-8 is exhibit to Chicago Amended Complaint, #12 Exhibit 2-9 is exhibit to Chicago Amended Complaint, #13 Exhibit 2-10 is exhibit to Chicago Amended Complaint, #14 Exhibit 2-11 is exhibit to Chicago Amended Complaint, #15 Exhibit 3 - Illinois Complaint, #16 Exhibit 4 - Illinois Amended Complaint, #17 Exhibit 5 - Virginia Complaint)(SAVITS, GLEN)
October 2, 2018 Filing 1091 MOTION to Intervene by Lawrence McShane. (Attachments: #1 Certification of Glen Savits in support of motion to intervene, #2 Text of Proposed Order, #3 Certificate of Service)(SAVITS, GLEN)
October 2, 2018 Opinion or Order Filing 1090 Order from Special Master (HOCHBERG, FAITH)
September 26, 2018 Filing 1089 Letter from James E. Cecchi to Special Master Hochberg. (CECCHI, JAMES)
September 26, 2018 Filing 1088 Letter from RICHARD H. EPSTEIN to Special Master Hochberg. (Attachments: #1 Exhibit A, #2 Exhibit B)(EPSTEIN, RICHARD)
September 26, 2018 Filing 1087 Letter from RICHARD H. EPSTEIN to Special Master Hochberg re #1054 Letter, #1050 Letter, #1079 Letter, #1085 Letter,,. (EPSTEIN, RICHARD)
September 25, 2018 Filing 1086 Letter from Andrew Szot to Special Master Hochberg re #1050 Letter. (SZOT, ANDREW)
September 24, 2018 Filing 1085 Letter from James E. Cecchi to Special Master Hochberg re #1079 Letter. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
September 21, 2018 Filing 1084 Letter from Southern Ionics Incorporated, Milton Sundbeck, Kemira Chemicals, Inc., USALCO LLC, C&S Chemicals, Inc., C&S Chemicals (of Georgia), Inc., RGM Chemical, LLC, and RGM of Georgia, Ltd. and Delta Chemical Corporation re #1078 Letter, #966 Letter,,,. (MAIRO, JOHN)
September 21, 2018 Filing 1083 Letter from RICHARD H. EPSTEIN [Corrected] re #1078 Letter, #966 Letter,,,. (EPSTEIN, RICHARD)
September 21, 2018 Filing 1082 Letter from RICHARD H. EPSTEIN to Special Master Hochberg re #918 Letter, #1046 Letter, #1060 Letter. (EPSTEIN, RICHARD)
September 21, 2018 Filing 1081 Letter from RICHARD H. EPSTEIN to Special Master Hochberg re #1078 Letter, #966 Letter,,,. (EPSTEIN, RICHARD)
September 20, 2018 Filing 1080 Letter from RICHARD H. EPSTEIN to Special Master Hochberg. (EPSTEIN, RICHARD)
September 20, 2018 Filing 1079 Letter from RICHARD H. EPSTEIN to Special Master Hochberg re #1054 Letter, #1050 Letter. (EPSTEIN, RICHARD)
September 18, 2018 Filing 1078 Letter from Jay Fastow to Special Master Hochberg. (Attachments: #1 Exhibit A)(LAMSON, JUSTIN)
September 17, 2018 Filing 1077 MOTION Final Approval of Settlement and Payment of Attorney's Fees and Expenses re #985 Order,,,,, Set Deadlines/Hearings,,,,, Terminate Motions,,,, by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, CITY AND COUNTY OF DENVER, COLORADO, CITY OF GREENSBORO, CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC.. (Attachments: #1 Brief, #2 Declaration of Charles E. Ferrera, #3 Declaration of James E. Cecchi, #4 Declaration of Eric Fastiff, #5 Declaration of Jennifer Scullion, #6 Declaration of Kimberrly Justice, #7 Declaration of Linda P. Nussbaum, #8 Declaration of Mark J. Dearman, #9 Declaration of Sami H. Rashid, #10 Declaration of Michael Critchley, #11 Plan of Distribution)(CECCHI, JAMES)
September 14, 2018 Filing 1076 NOTICE by Delta Chemical Corporation re #895 Notice (Other) of Withdrawal of Motions to Dismiss Complaints Filed by Fairfax County Water Authority, Appomattox River Water Authority, County of Chesterfield, County of Henrico, City of Lynchburg, City of Newport News, City of Norfolk, Rivanna Water & Sewer Authority, South Central Wastewater Authority, and City of Springfield, Missouri (SAMPSON, DOUGLAS)
September 14, 2018 Filing 1075 Letter from Irma Espino MacLean re #1062 Letter. (PINILIS, WILLIAM)
September 14, 2018 Filing 1074 Letter from RICHARD EPSTEIN to Special Master Hochberg. (EPSTEIN, RICHARD)
September 14, 2018 Filing 1073 ANSWER to Complaint by Washington Suburban Sanitary Commission by Delta Chemical Corporation.(SAMPSON, DOUGLAS)
September 14, 2018 Filing 1072 ANSWER to Amended Complaint by the City of Richmond by Delta Chemical Corporation.(SAMPSON, DOUGLAS)
September 14, 2018 Filing 1071 ANSWER to Amended Complaint by City of Baltimore by Delta Chemical Corporation.(SAMPSON, DOUGLAS)
September 14, 2018 Filing 1070 Letter from Aaron L. Casagrande re USALCO, LLC's Recent Document Production. (NICHOLS, AARON)
September 14, 2018 Filing 1069 Letter from Richard H. Epstein re #1064 Letter. (EPSTEIN, RICHARD)
September 14, 2018 Filing 1068 Letter from Richard H. Epstein re #1063 Letter. (EPSTEIN, RICHARD)
September 14, 2018 Filing 1067 MOTION to Seal Exhibits to Direct Action Plaintiffs' Memo of Law in Opposition to DPPs Motion for Set-Aside [ECF 1034] by USALCO, LLC.. (Attachments: #1 Statement Statement in Lieu of Brief in Support of Motion to Seal, #2 Affidavit Affidavit of Aaron L. Casagrande in Support of Motion to Seal, #3 Exhibit Index of Confidential Materia, #4 Text of Proposed Order Proposed Findings of Facts)(NICHOLS, AARON)
September 13, 2018 Filing 1066 Letter from Richard H. Epstein to Special Master Hochberg. (EPSTEIN, RICHARD)
September 13, 2018 Set/Reset Hearings: TIME CHANGE ONLY!!! FAIRNESS HEARING set for 11/14/2018 09:00 AM in Newark - Courtroom 5D before Chief Judge Jose L. Linares. (lr, )
September 12, 2018 Filing 1065 Letter from Jason A. Leckerman to Special Master Hochberg re #1062 Letter. (LAMSON, JUSTIN)
September 12, 2018 Filing 1064 Letter from Jay N. Fastow to Special Master Hochberg. (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)(LAMSON, JUSTIN)
September 12, 2018 Filing 1063 Letter from James E. Cecchi to Special Master Hochberg. (CECCHI, JAMES)
September 10, 2018 Filing 1062 Letter from Aaron L. Casagrande (USALCO, LLC) re Discovery Updates. (NICHOLS, AARON)
September 7, 2018 Filing 1061 Letter from James E. Cecchi in further support of motion to compel documents. (CECCHI, JAMES)
September 6, 2018 Filing 1060 Letter from RICHARD H. EPSTEIN to Judge Hochberg re #918 Letter, #1046 Letter, #1052 Letter. (Attachments: #1 Exhibit A)(EPSTEIN, RICHARD)
September 6, 2018 Filing 1059 Letter from James E. Cecchi re #1057 Letter. (CECCHI, JAMES)
September 5, 2018 Opinion or Order Filing 1058 STIPULATION AND ORDER, it is hereby stipulated and agreed subject to approval by the court and among the south Carolina Plaintiffs and the Fairfax and Appomattox Plaintiffs on the one side, and USALCO, Delta and Benson on the other, that the South Carolina Plaintiff and the Fairfax and Appomattox Plaintiffs and USALCO, Delta and Besson have agreed to extend the time Plaintiffs have to serve, but not file their responses to the motion to dismiss from 9/10/2018 to 9/17/2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 9/5/2018. (JB, )
September 5, 2018 Filing 1057 Letter from Jay N. Fastow re #1053 Brief. (LAMSON, JUSTIN)
September 4, 2018 Opinion or Order Filing 1056 Order from Special Master (HOCHBERG, FAITH)
September 4, 2018 Filing 1055 STIPULATION re #909 Stipulation and Order, modifying deadlines (re: South Carolina, Fairfax and Appomattox Complaints) by Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Springfield, Commission of Public Works of the City of Greenville SC, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Fairfax County Water Authority, Grand Strand Water & Sewer Authority, Rivanna Water & Sewer Authority, South Central Wastewater Authority. (KOMMATAS, ALEXANDER)
August 31, 2018 Filing 1054 Letter from RICHARD H. EPSTEIN to Judge Hochberg re #1050 Letter. (EPSTEIN, RICHARD)
August 31, 2018 Filing 1053 BRIEF in Reply to Direct Action Plaintiffs' Memoranda of Law in Opposition to Direct Purchaser Plaintiffs' Motion for Entry of a Set-Aside Order (CECCHI, JAMES)
August 31, 2018 Filing 1052 Letter from James E. Cecchi to Special Master Hochberg. (CECCHI, JAMES)
August 30, 2018 Opinion or Order Filing 1051 MDL STIPULATION AND ORDER, that Delta defendants shall answer the Amended Complaints by 9/14/2018. Signed by Magistrate Judge Joseph A. Dickson on 8/30/2018. (JB, )
August 30, 2018 Filing 1050 Letter from James E. Cecchi dated 8/27/18 re #1047 Letter,,. (CECCHI, JAMES)
August 29, 2018 Filing 1049 STIPULATION Extending Time to Answer Amended Complaints by Mayor and City Council of Baltimore, Washington Suburban Sanitary Commission, and City of Richmond by Delta Chemical Corporation. (SAMPSON, DOUGLAS)
August 28, 2018 Filing 1048 MOTION to Seal Confidential Materials by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., USALCO, LLC.. (Attachments: #1 Statement in Lieu of Brief, #2 Exhibit 1 - Declaration of Adam C. Hemlock, #3 Exhibit 2 - Declaration of Aaron L. Casagrande, #4 Exhibit 3 - Index of Confidential Materials to Be Sealed, #5 Exhibit 4 - Proposed Redactions to ECF 966, #6 Exhibit 5 - Proposed Redactions to ECF 1000, #7 Exhibit 6 - Proposed Redactions to ECF 1001, #8 Text of Proposed Order, #9 Certificate of Service)(EPSTEIN, RICHARD)
August 27, 2018 Filing 1047 Letter from James E. Cecchi to Special Master Hochberg. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 24, 2018 Filing 1046 Letter from RICHARD H. EPSTEIN to Special Master re #918 Letter. (EPSTEIN, RICHARD)
August 20, 2018 Filing 1045 ANSWER to Complaint of the Commissioner of Public Works of the City of Greenville, SC by SOUTHERN IONICS, INC..(MAIRO, JOHN)
August 20, 2018 Filing 1044 ANSWER to Complaint of the Commissioner of Public Works of the City of Greenville, SC by Milton Sundbeck.(MAIRO, JOHN)
August 20, 2018 Filing 1043 ANSWER to Complaint with JURY DEMAND Answer to the Complaint of the Commission of Public Works of the City of Greenvile, SC by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
August 20, 2018 Filing 1042 Letter from Jay N. Fastow. (LAMSON, JUSTIN)
August 20, 2018 Filing 1041 ANSWER to Complaint of Plaintiff City of Greenville by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
August 20, 2018 Filing 1040 ANSWER to Complaint (Answer & Affirmative Defenses to Complaint of Commission of Public Works of the City of Greenville, SC (d.b.a. Greenville Water) (18-cv-11027)) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
August 20, 2018 Filing 1039 ANSWER to Complaint with JURY DEMAND Amita Gupta's Answer and Affirmative Defenses to the Complaint of Commision of Public Works of the City of Greenville, SC (D.B.A. Greenville Water) by AMITA GUPTA.(FELDBERG, MICHAEL)
August 20, 2018 Filing 1038 ANSWER to Complaint with JURY DEMAND (to Commission of Public Works of the City of Greenville, South Carolina's Complaint) by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD.(DALBEY, JOHN)
August 20, 2018 Filing 1037 Answer and Affirmative Defenses to Commission of Public Works of the City of Greenville, SC's Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
August 20, 2018 Filing 1036 ANSWER to Complaint with JURY DEMAND of Greenville Water by ALEX AVRAAMIDES.(SMITH, DENNIS)
August 17, 2018 Filing 1035 BRIEF in Opposition to Direct Purchaser Plaintiffs' Motion for Entry of a Set-Aside Order (Attachments: #1 Declaration Declaration of Robert A. Kaplan in Support of American Water and City of Akron, Ohio's Opposition to Direct Purchaser Plaintiff's Motion for Entry of a Set-Aside Order, #2 Declaration Declaration of Scott Summy in Support of American Water and City of Akron, Ohio's Opposition to Direct Purchaser Plaintiff's Motion for Entry of a Set-Aside Order, #3 Certificate of Service)(PINILIS, WILLIAM)
August 17, 2018 Filing 1034 BRIEF In Opposition To Direct Purchaser Plaintiffs' Motion For Entry of A Set-Aside Order (Attachments: #1 Declaration of Justin W. Lamson, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 17, 2018 Filing 1033 NOTICE of Appearance by ALEXANDER KAIM BUSSEY on behalf of AMITA GUPTA (BUSSEY, ALEXANDER)
August 17, 2018 Filing 1032 MOTION Indirect Purchaser Plaintiffs' Motion for Reimbursement of Expenses and for Award of Incentive Payments to Class Representatives by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Exhibit A)(MILLER, MARVIN)
August 16, 2018 Opinion or Order Filing 1031 ORDER denying #901 Motion to Dismiss. Signed by Chief Judge Jose L. Linares on 8/14/2018. (ld, )
August 16, 2018 Filing 1030 OPINION. Signed by Chief Judge Jose L. Linares on 8/14/2018. (ld, )
August 16, 2018 Filing 1029 NOTICE of Appearance by ALEXANDER PETER KOMMATAS on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (KOMMATAS, ALEXANDER)
August 15, 2018 Filing 1028 Letter from Jay N. Fastow [Second Corrected] re #966 Letter,,,. (Attachments: #1 Declaration of Justin W. Lamson, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 15, 2018 Filing 1027 NOTICE of Appearance by LAURA ELLEN SEDLAK on behalf of CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, CHEMTRADE US, LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC. (SEDLAK, LAURA)
August 15, 2018 Filing 1026 Letter from Jay N. Fastow [Corrected] re #966 Letter,,,. (Attachments: #1 Declaration of Justin W. Lamson, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 14, 2018 Filing 1025 Letter from Jay N. Fastow re #966 Letter,,,. (Attachments: #1 Declaration of Justin W. Lamson, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 6, 2018 Filing 1024 NOTICE of Voluntary Dismissal by HOPE WATER AND LIGHT COMMISSION, LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (ASCIOLLA, GREGORY)
August 6, 2018 Filing 1023 NOTICE of Appearance by ANDREW GIMIGLIANO on behalf of VINCENT J. OPALEWSKI (GIMIGLIANO, ANDREW)
August 3, 2018 Opinion or Order Filing 1022 MDL ORDER, that the Direct Action Plaintiffs listed below are deemed to have opted out of the proposed DPP settlement class in connection with the settlement entered into between the DPPs and GEO Specialty Chemicals Inc., Kenneth A. Ghazey and Brian C. Stepping, which was preliminarily approved by Order of the Courted dated 7/19/2018 (D.E. 986). Signed by Chief Judge Jose L. Linares on 8/3/2018. (JB, )
August 3, 2018 Filing 1021 ANSWER to Complaint - Greenville Complaint by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
August 3, 2018 Filing 1020 NOTICE of Appearance by JAMES J. DIGIULIO on behalf of VINCENT J. OPALEWSKI (DIGIULIO, JAMES)
August 2, 2018 Opinion or Order Filing 1019 MDL ORDER: STIPULATION AND ORDER MOFIDYING BRENNTAG DEFENDANTS' TIME TO RESPOND TO AMENDED COMPLAINTS AND TO SET A BRIEFING SCHEDULE: Brenntag Defendants' deadline to move, answer or otherwise respond to the Greenville Complaint is 8/10/2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 8/2/2018. (sm)
August 2, 2018 Filing 1018 NOTICE by USALCO, LLC. re Service of Motions to Dismiss (South Carolina Plaintiffs and City of Akron, OH) (NICHOLS, AARON)
August 1, 2018 Opinion or Order Filing 1017 STIPULATION AND ORDER MODIFYING BRENNTAG DEFENDANTS' TIME TO RESPOND TO AMENDED COMPLAINTS AND TO SET BRIEFING SCHEDULE by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC.. (MURPHY, DAVID)
August 1, 2018 Filing 1016 NOTICE of Appearance by DAVID G. MURPHY on behalf of BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC. (MURPHY, DAVID)
August 1, 2018 Opinion or Order Filing 1015 CASE MANAGEMENT ORDER NO.22. Signed by Judge Claire C. Cecchi on 07/30/2018. (ek)
August 1, 2018 CLERK'S QUALITY CONTROL MESSAGE - Please note the CASE MANAGEMENT ORDER NO. 22 attached to docket entry number #1015 filed by the Clerk's office on 08/01/2018 was docketed in error. Please disregard. (ek)
July 31, 2018 Filing 1014 ANSWER to Complaint of City of Akron, Ohio by SOUTHERN IONICS, INC..(MAIRO, JOHN)
July 31, 2018 Filing 1013 ANSWER to Complaint to City of Akron, Ohio's Complaint by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
July 31, 2018 Filing 1012 ANSWER to Complaint with JURY DEMAND Amita Gupta's Answer and Affirmative Defenses to City of Akron, Ohio's Complaint by AMITA GUPTA.(FELDBERG, MICHAEL)
July 31, 2018 Filing 1011 ANSWER to Complaint (Answer & Affirmative Defenses to Complaint of City of Akron, Ohio (18-cv-9781)) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
July 31, 2018 Filing 1010 ANSWER to Complaint with JURY DEMAND to the City of Akron, Ohio by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
July 31, 2018 Filing 1009 NOTICE by City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE, Washington Suburban Sanitary Commission re #902 Memorandum in Opposition of Motion,,, Notice of Supplemental Information (Attachments: #1 Exhibit 1)(LAMSON, JUSTIN)
July 31, 2018 Filing 1008 Answer and Affirmative Defenses to City of Akron, Ohio's Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
July 31, 2018 Filing 1007 ANSWER to Complaint with JURY DEMAND (to City of Akron, Ohio's Complaint) by C&S CHEMICALS, INC. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
July 31, 2018 Filing 1006 ANSWER to Complaint with JURY DEMAND of City of Akron, Ohio by ALEX AVRAAMIDES.(SMITH, DENNIS)
July 30, 2018 Opinion or Order Filing 1005 Order from Special Master (HOCHBERG, FAITH)
July 30, 2018 Opinion or Order Filing 1004 Order from Special Master (HOCHBERG, FAITH)
July 30, 2018 Filing 1003 NOTICE by Delta Chemical Corporation of Service of Motions to Dismiss the Amended Complaint of Plaintiffs the Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority and the Complaints of Plaintiffs the Commission of Public Works of the City of Spartanburg, the City Of Winston-Salem, the South Carolina Public Service Authority, and the Commission of Public Works of the City of Greenville, SC (SAMPSON, DOUGLAS)
July 30, 2018 Filing 1002 MEMORANDUM in Opposition filed by City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE, Washington Suburban Sanitary Commission re #899 MOTION to Dismiss Complaint Filed by the Mayor and City Council of Baltimore, #900 MOTION to Dismiss Complaint Filed by Washington Suburban Sanitary Commission, #901 MOTION to Dismiss - REDACTED (LAMSON, JUSTIN)
July 27, 2018 Filing 1001 Letter from Southern Ionics Incorporated, Milton Sundbeck, Kemira Chemicals, Inc., USALCO LLC, C&S Chemicals, Inc., C&S Chemicals (of Georgia), Inc., RGM Chemical, LLC, and RGM of Georgia, Ltd. and Delta Chemical Corporation to Special Master re #966 Letter,,,. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(MAIRO, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
July 27, 2018 Filing 1000 Letter from Richard H. Epstein to Special Master re #966 Letter,,,. (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)(EPSTEIN, RICHARD)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
July 25, 2018 Filing 999 Letter from Jay N. Fastow. (Attachments: #1 Text of Proposed Order)(LAMSON, JUSTIN)
July 24, 2018 Opinion or Order Filing 998 MDL ORDER Granting #996 Letter motion of the United States to withdraw appeals ECF Nos. 929 and 933 and ECF No. 988.. Signed by Chief Judge Jose L. Linares on 7/24/2018. (JB, )
July 23, 2018 Opinion or Order Filing 997 MDL CONSENT ORDER Vacating #987 Order on Motion to Set Aside, etc and Direct Action Plaintiffs shall file any opposition papers by 8/17/2018. DDPs shall file their reply brief by 8/31/2018. Signed by Chief Judge Jose L. Linares on 7/23/2018. (JB, )
July 23, 2018 Filing 996 Letter. (Attachments: #1 Text of Proposed Order)(JANNACO, PATRICIA)
July 23, 2018 Filing 995 Letter from William J. Pinilis. (Attachments: #1 Text of Proposed Order)(PINILIS, WILLIAM)
July 20, 2018 Filing 994 Letter from James E. Cecchi Regarding Set-Aside Order and Opt-Outs re #985 Order,,,,, Set Deadlines/Hearings,,,,, Terminate Motions,,,, #987 Order on Motion to Set Aside,,,,, #989 Letter, #992 Letter. (CECCHI, JAMES)
July 20, 2018 Opinion or Order Filing 993 ORDER Denying #988 Emergency MOTION to Stay by US Department of Justice. It is further Ordered that the parties shall comply with the deadlines set forth by the Special Master. Signed by Chief Judge Jose L. Linares on 7/20/2018. (JB, )
July 20, 2018 Filing 992 Letter from William J. Pinilis. (PINILIS, WILLIAM)
July 20, 2018 Filing 991 NOTICE of Appearance by WILLIAM J. PINILIS on behalf of ILLINOIS-AMERICAN WATER COMPANY (PINILIS, WILLIAM)
July 20, 2018 Opinion or Order Filing 990 Order from Special Master (HOCHBERG, FAITH)
July 20, 2018 Filing 989 Letter from Jay N. Fastow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(LAMSON, JUSTIN)
July 19, 2018 Filing 988 ***WITHDRAW *** Emergency MOTION to Stay by US Department of Justice. (Attachments: #1 Brief Emergency Stay and Appeal, #2 Declaration, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Text of Proposed Order Emergency Stay Order, #7 Text of Proposed Order Consolidation Order, #8 Text of Proposed Order Appeal Order, #9 Certificate of Service)(JANNACO, PATRICIA) Modified on 7/24/2018 (JB, ). (As per ECF No. 998 Oder)
July 19, 2018 Opinion or Order Filing 987 ***VACATED**** ORDER Granting #931 MOTION to Set Aside Portion of Settlement Funds by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(Plaintiff in 17-6674), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, ARKANSAS, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW JERSEY INC.(plaintiff in 17-5974), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(plaintiff in 17-5974), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC., SUEZ WATER PRINCETON MEADOWS, INC... Signed by Chief Judge Jose L. Linares on 7/19/2018. (JB, ) Modified on 7/24/2018 (JB, ).
July 19, 2018 Opinion or Order Filing 986 MDL ORDER OF PRELIMINARY APPROVAL OF SETTLEMENT Granting #935 MOTION for Settlement Motion for Preliminary Approval of Proposed Settlement filed by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. Fairness Hearing set for 11/14/2018 10:00 AM before Chief Judge Jose L. Linares.), Motions terminated:. Signed by Chief Judge Jose L. Linares on 7/19/2018. (JB, )
July 19, 2018 Opinion or Order Filing 985 MDL ORDER Granting #911 MOTION Preliminary Approval of Proposed Settlement filed by SUEZ WATER MANAGEMENT & SERVICES INC., CITY OF TEXARKANA, ARKANSAS, SUEZ WATER PRINCETON MEADOWS, INC., CENTRAL ARKANSAS WATER, CITY OF GREENSBORO, NORTH CAROLINA, CITY OF GREENSBORO, SUEZ WATER NEW JERSEY INC., CITY AND COUNTY OF DENVER, COLORADO, FLAMBEAU RIVER PAPERS, LLC, CITY OF CHARLOTTE, NORTH CAROLINA, SUEZ WATER PRINCETON MEADOWS INC., SUEZ WATER NEW YORK INC., City of Rochester, Minnesota, CITY OF ROCHESTER, MINNESOTA, MOBILE AREA WATER AND SEWER SYSTEM, CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, CITY OF SACRAMENTO, SUEZ WAER PENNSYLVANIA INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., CITY AND COUNTY OF DENVER Fairness Hearing set for 11/14/2018 10:00 AM before Chief Judge Jose L. Linares., Motions terminated:. Signed by Chief Judge Jose L. Linares on 7/19/2018. (JB, )
July 18, 2018 Filing 984 NOTICE by CITY OF HOMESTEAD, FLORIDA re #935 MOTION for Settlement Motion for Preliminary Approval of Proposed Settlement (PATMORE, SAMUEL)
July 18, 2018 Filing 983 BRIEF in Opposition filed by CITY OF HOMESTEAD, FLORIDA re #969 MOTION to Stay Order No. 3 of Special Master (CORBETT, ABIGAIL)
July 17, 2018 Filing 982 Letter from James E. Cecchi re #931 MOTION to Set Aside Portion of Settlement Funds. (Attachments: #1 Text of Proposed Order (Revised))(CECCHI, JAMES)
July 16, 2018 Pro Hac Vice fee:or the admission of Daniel Seltz $ 150, receipt number NEW036949 (JB, )
July 16, 2018 Filing 981 Letter from Marvin Miller re #935 MOTION for Settlement Motion for Preliminary Approval of Proposed Settlement. (Attachments: #1 Exhibit A, #2 Exhibit B)(MILLER, MARVIN)
July 16, 2018 Filing 980 ANSWER to Complaint (Answer & Affirmative Defenses to Complaint of Commission of Public Works of the City of Spartanburg et al. (18-cv-9231)) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
July 16, 2018 Filing 979 ANSWER to Complaint Answer and Defenses of Milton Sundbeck in Response to Complaint by Milton Sundbeck.(MAIRO, JOHN)
July 16, 2018 Filing 978 ANSWER to Complaint Answer and Defenses of Southern Ionics Incorporated in Response to Complaint by SOUTHERN IONICS, INC..(MAIRO, JOHN)
July 16, 2018 Filing 977 ANSWER to Complaint of Plaintiffs Commission of Public Works of the City of Spartanburg et al. by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
July 16, 2018 Filing 976 Answer and Affirmative Defenses to Complaint of Commission of Public Works of the City of Spartanburg, et al. ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
July 16, 2018 Filing 975 ANSWER to Complaint of Plaintiffs Commission of Public Works of the City of Spartanburg et al. by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
July 16, 2018 Filing 973 ANSWER to Complaint with JURY DEMAND re: Complaint of Commissioner of Public Works of the City of Spartanburg, et al., by AMITA GUPTA.(FELDBERG, MICHAEL)
July 16, 2018 Filing 972 ANSWER to Complaint with JURY DEMAND of Spartanburg, et al. by ALEX AVRAAMIDES.(SMITH, DENNIS)
July 16, 2018 Filing 971 ANSWER to Complaint with JURY DEMAND Answer to Commission of Public Works of the City of Spartanburg, et al.'s Complaint by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD.(DALBEY, JOHN)
July 16, 2018 Filing 970 ANSWER to Complaint with JURY DEMAND Answer to Spartanburg Complaint by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
July 15, 2018 Filing 969 MOTION to Stay by US Department of Justice. (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(JANNACO, PATRICIA)
July 14, 2018 Opinion or Order Filing 968 Order from Special Master (HOCHBERG, FAITH)
July 13, 2018 Opinion or Order Filing 974 MDL ORDER, that Kimberly A. Justice of Kessler, Topaz Melzer Check LLp, 280 King of Prusia Road, Radnor, Pennsylvania, Kjustice@Kmc.com, counsel for City of Texarkana Arkansas and the City of Texarkana, Texas d/b/a Texarkana water utilities, is hereby added as a member of the PSC, subject to the terms and conditions of the Appointment Order.. Signed by Chief Judge Jose L. Linares on 7/13/2018. (JB, )
July 13, 2018 Filing 967 NOTICE of Appearance by DANIEL EDWARD SELTZ on behalf of CITY OF FRESNO, CALIFORNIA (SELTZ, DANIEL)
July 12, 2018 Filing 966 Letter from Jay N. Fastow. (Attachments: #1 Declaration of Justin W. Lamson, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
July 12, 2018 Opinion or Order Filing 965 ORDER granting #952 MOTION to Seal Confidential Documents by Delta Chemical Corporation., that the Clerk of Court shall maintain the following docket entries permanently under seal, (DKT Nos. 902,903-17,903-19-24. that within 14 days of the date of entry of this Order, Plaintiffs shall publicly file a redacted version of Dkt No. 902, substantially the smae to the proposed redacted version to the parties's motion to seal, etc. Signed by Magistrate Judge Joseph A. Dickson on 7/12/2018. (JB, )
July 12, 2018 Filing 964 NOTICE of Appearance by JASON A. URIS on behalf of CITY OF AKRON (URIS, JASON)
July 12, 2018 Filing 963 NOTICE of Appearance by HAE SUNG NAM on behalf of CITY OF AKRON (NAM, HAE)
July 12, 2018 Filing 962 NOTICE of Appearance by ROBERT N. KAPLAN on behalf of CITY OF AKRON (KAPLAN, ROBERT)
July 11, 2018 Opinion or Order Filing 961 MDL CORRECTED SECOND AMENDED PETRIAL SCHEDULING ORDER approving the Report and Recommendation regarding Second Amended Pretrial Scheduling Order, Fact Discovery is to remain open through seven days after service of the DPP and IPP 2018, etc.. Signed by Magistrate Judge Joseph A. Dickson on 7/11/2018. (JB, )
July 11, 2018 Opinion or Order Filing 960 MDL ORDER Granting #957 Letter from James E. Cecchi, requesting Pro Hac Vice admission of Arthur L. Shingler III, etc. Signed by Magistrate Judge Joseph A. Dickson on 7/11/2018. (JB, )
July 10, 2018 Opinion or Order Filing 959 Order from Special Master (HOCHBERG, FAITH)
July 10, 2018 Filing 958 REPORT and RECOMMENDATION of Special Master (HOCHBERG, FAITH)
July 10, 2018 Filing 957 Letter from James E. Cecchi. (Attachments: #1 Declaration of James E. Cecchi, #2 Certification of Arthur L. Shingler III, #3 Text of Proposed Order)(CECCHI, JAMES)
July 10, 2018 Filing 956 USALCO, LLC's ANSWER to Amended Complaint of Appomattox River Water Authority, et al. by USALCO, LLC..(RYAN, WILLIAM)
July 10, 2018 Opinion or Order Filing 955 MDL ORDER approving the Report and Recommendation regarding Second Amended Pretrial Scheduling Order, Fact Discovery is to remain open through seven days after service of the DPP and IPP 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 7/10/2018. (JB, )
July 10, 2018 Filing 954 AMENDED ANSWER to Complaint with JURY DEMAND to the Appomattox River Water Authority's Amended Complaint by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
July 10, 2018 Filing 953 Answer and Affirmative Defenses to Appomattox Water Authority, et al.'s Amended Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
July 9, 2018 Filing 952 MOTION to Seal Confidential Documents by Delta Chemical Corporation. (Attachments: #1 Statement in Lieu of Brief, #2 Exhibit 1- Declaration of Aaron L. Casagrande, #3 Exhibit 2- Declaration of Adam C. Hemlock, #4 Exhibit 3- Declaration of Douglas A. Sampson, #5 Index of Confidential Materials, #6 Proposed Redactions to ECF 902, #7 Text of Proposed Order, #8 Certificate of Service)(SAMPSON, DOUGLAS)
July 9, 2018 Filing 951 REPORT and RECOMMENDATION of Special Master (HOCHBERG, FAITH)
July 9, 2018 Filing 950 ANSWER to Amended Complaint Answer and Defenses of Southern Ionics Incorporated in Response to Amended Complaint by SOUTHERN IONICS, INC..(MAIRO, JOHN)
July 9, 2018 Filing 949 ANSWER to Amended Complaint Answer and Defenses of Milton Sundbeck in Response to Amended Complaint by Milton Sundbeck.(MAIRO, JOHN)
July 9, 2018 Filing 948 ANSWER to Amended Complaint of Appomattox River Water Authority et al. (Doc. 923) by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD.(DALBEY, JOHN)
July 9, 2018 Filing 947 ANSWER to Amended Complaint of Appomattox River Water Authority, et al. by ALEX AVRAAMIDES.(SMITH, DENNIS)
July 9, 2018 Filing 946 ANSWER to Complaint with JURY DEMAND Amita Gupta's Answer and Affirmative Defenses to the Corrected Amended Complaint of Appomattox River Water Authority, et al. by AMITA GUPTA.(FELDBERG, MICHAEL)
July 9, 2018 Filing 945 ANSWER to Complaint (Answer & Affirmative Defenses to [Corrected] Amended Complaint of Appomattox River Water Authority et al. (18-cv-8159)) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
July 9, 2018 Filing 944 ANSWER to Amended Complaint of Plaintiffs Appomattox River Water Authority et al. by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
July 9, 2018 Filing 943 ANSWER to Amended Complaint of Appomattox River Water Authority, City of Norfolk, County of Chesterfield, South Central Wastewater Authority, City of Newport News, County Of Henrico, Rivanna Water & Sewer Authority, and City of Lynchburg by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
July 5, 2018 Opinion or Order Filing 942 MDL STIPULATION AND ORDER, extending time to defendants to the above captioned action and are parties to the stipulation to answer within twenty (45) days from the entry of this Order, etc. Signed by Magistrate Judge Joseph A. Dickson on 7/5/2018. (JB, )
July 3, 2018 Filing 941 STIPULATION and Proposed Order Extending Time to Complaint of Greenville Water by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (EPSTEIN, RICHARD)
July 2, 2018 Filing 940 Letter from R. Epstein to Special Master, Enclosing [Proposed] Second Amended Pretrial Scheduling Order. (Attachments: #1 [Proposed] Second Amended Pretrial Scheduling Order)(EPSTEIN, RICHARD)
July 2, 2018 Filing 939 NOTICE of Appearance by CHRISTOPHER DONALD POMEROY on behalf of Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Springfield, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Grand Strand Water & Sewer Authority, Rivanna Water & Sewer Authority, South Central Wastewater Authority (POMEROY, CHRISTOPHER)
July 2, 2018 Filing 938 NOTICE of Appearance by FRANK PAUL CALAMITA, III on behalf of Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Springfield, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Grand Strand Water & Sewer Authority, Rivanna Water & Sewer Authority, South Central Wastewater Authority (CALAMITA, FRANK)
July 2, 2018 Filing 937 NOTICE of Appearance by PAUL THOMAS NYFFELER on behalf of Appomattox River Water Authority, City of Lynchburg, City of Newport News, City of Norfolk, City of Springfield, Commissioners of Public Works of the City of Charleston, County Of Henrico, County of Chesterfield, Grand Strand Water & Sewer Authority, Rivanna Water & Sewer Authority, South Central Wastewater Authority (NYFFELER, PAUL)
June 29, 2018 Filing 936 Exhibit to #935 Motion for Settlement,, by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (MILLER, MARVIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
June 29, 2018 Filing 935 MOTION for Settlement Motion for Preliminary Approval of Proposed Settlement by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Settlement Agreement, #2 Brief Memorandum of Law in Support of Preliminary Approval of Settlement and Certification of Settlement Class, #3 Declaration Joint Declaration of Marvin A. Miller and Jay Shapiro, #4 Declaration Declaration of Linda V. Young, #5 Text of Proposed Order Preliminary Approval Order)(MILLER, MARVIN)
June 29, 2018 Opinion or Order Filing 934 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO COMPLAINT by July 16, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 6/29/2018. (ld, )
June 28, 2018 Filing 933 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by US Department of Justice (Attachments: #1 Brief, #2 Declaration, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Text of Proposed Order, #8 Certificate of Service)(CAVANAGH, FRANCIS)
June 28, 2018 Filing 932 STIPULATION and Proposed Order Extending Time to Respond to Complaint of Comm'n of Public Works of the City of Spartanburg et al. by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (EPSTEIN, RICHARD)
June 28, 2018 Filing 931 MOTION to Set Aside Portion of Settlement Funds by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(Plaintiff in 17-6674), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, ARKANSAS, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW JERSEY INC.(plaintiff in 17-5974), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(plaintiff in 17-5974), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC., SUEZ WATER PRINCETON MEADOWS, INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(CECCHI, JAMES)
June 28, 2018 CLERK'S QUALITY CONTROL MESSAGE - The Appeal of Magistrate Decision and its supporting documents submitted by P. Jannaco on 6/27/2018 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by th (JB, )
June 27, 2018 Filing 930 STIPULATION re #922 Stipulation and Order to Further Extend Time to File Motion to Seal by Delta Chemical Corporation. (SAMPSON, DOUGLAS)
June 27, 2018 Filing 929 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by US Department of Justice (Attachments: #1 Brief, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Declaration, #7 Text of Proposed Order, #8 Certificate of Service)(JANNACO, PATRICIA)
June 27, 2018 Filing 928 Letter from Richard H. Epstein regarding Scheduling Order. (Attachments: #1 Exhibit A - Defendants' Proposed Second Amended Pretrial Scheduling Order, #2 Exhibit B - Dkt. No. 400 Amended Pretrial Scheduling Order, #3 Exhibit C - Dkt. No. 579 Consent Order Extending Certain Deadlines in Amended Pretrial Scheduling Order)(EPSTEIN, RICHARD)
June 27, 2018 Filing 927 Letter from James E. Cecchi. (Attachments: #1 Exhibit A - APTSO, #2 Exhibit B - Consent Order, #3 Exhibit C - Plaintiffs' Proposal)(CECCHI, JAMES)
June 27, 2018 Filing 926 Letter from James E. Cecchi to Special Master, Hon. Faith S. Hochberg re #907 Letter, #917 Response (NOT Motion),,. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
June 27, 2018 Filing 925 Letter from R. Epstein re #918 Letter, #921 Letter. (EPSTEIN, RICHARD)
June 26, 2018 Filing 924 Letter from Richard H. Epstein to Special Master Regarding Inventory of Disputes for June 28 Conference. (Attachments: #1 Enclosure - May 11, 2018 Letter)(EPSTEIN, RICHARD)
June 26, 2018 Filing 923 AMENDED COMPLAINT [CORRECTED] against AMERICAN SECURITIES LLC, ALEX AVRAAMIDES, C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, CHEMTRADE US, LLC, Delta Chemical Corporation, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., AMITA GUPTA, Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., MATTHEW LEBARON, VINCENT J. OPALEWSKI, FRANK A REICHL, RGM Chemical, LLC, RGM OF GEORGIA, LTD, SOUTHERN IONICS, INC., BRIAN C. STEPPIG, Milton Sundbeck, USALCO, LLC., SCOTT WOLFF, filed by Rivanna Water & Sewer Authority, South Central Wastewater Authority.(LAMSON, JUSTIN)
June 26, 2018 Opinion or Order Filing 922 STIPULATION AND ORDER, accordingly, the plaintiff and the Delta Defendants have agreed to extend the time to file their motion to seal from 6/25/2018 to 6/29/2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 6/26/2018. (JB, )
June 26, 2018 Filing 921 Letter from James E. Cecchi to Special Master, Hon. Faith S. Hochberg re #918 Letter. (CECCHI, JAMES)
June 25, 2018 Filing 920 STIPULATION re #903 Affidavit in Opposition to Motion,,,,, #902 Memorandum in Opposition of Motion,,, #904 Reply Brief to Opposition to Motion,,, Extending Time to File Motion to Seal by Delta Chemical Corporation. (SAMPSON, DOUGLAS)
June 25, 2018 Filing 919 AMENDED COMPLAINT against AMERICAN SECURITIES LLC, ALEX AVRAAMIDES, C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, CHEMTRADE US, LLC, Delta Chemical Corporation, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., AMITA GUPTA, Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., MATTHEW LEBARON, VINCENT J. OPALEWSKI, FRANK A REICHL, RGM Chemical, LLC, RGM OF GEORGIA, LTD, SOUTHERN IONICS, INC., BRIAN C. STEPPIG, Milton Sundbeck, USALCO, LLC., SCOTT WOLFF, filed by Appomattox River Water Authority, City of Norfolk, County of Chesterfield, South Central Wastewater Authority, City of Newport News, County Of Henrico, Rivanna Water & Sewer Authority, City of Lynchburg, City of Springfield.(LAMSON, JUSTIN)
June 25, 2018 Pro Hac Vice fee: For the admission of Alexander Kaim BusseY $ 150, receipt number NEW036764 (JB, )
June 22, 2018 Filing 918 Letter from Richard H. Epstein to the Hon. Faith S. Hochberg, U.S.D.J., Special Master. (Attachments: #1 Exhibit A)(EPSTEIN, RICHARD)
June 22, 2018 Filing 917 RESPONSE re #907 Letter,. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(ANDREWS, PAUL)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
June 22, 2018 Filing 916 Letter from Abigail G. Corbett re #915 Letter. (CORBETT, ABIGAIL)
June 20, 2018 Filing 915 Letter from USDOJ (corrected). (Attachments: #1 Exhibit)(CAVANAGH, FRANCIS)
June 18, 2018 Opinion or Order Filing 914 STIPULATION AND ORDER, that Brenntag Defendants agreed to waive service of the Charleston Amended Complaint and their deadline to move, answer, or otherwise respond to the Charleston Amended Complaint 7/13/2018.,etc. Signed by Magistrate Judge Joseph A. Dickson on 6/18/2018. (JB, )
June 15, 2018 Filing 912 Exhibit to #911 Motion for Miscellaneous Relief,,,,,, by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(Plaintiff in 17-), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, ARKANSAS, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW JERSEY INC.(plaintiff in 17-5974), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(plaintiff in 17-5974), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC., SUEZ WATER PRINCETON MEADOWS, INC.. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
June 15, 2018 Filing 911 MOTION Preliminary Approval of Proposed Settlement by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(Plaintiff in 17-), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, ARKANSAS, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW JERSEY INC.(plaintiff in 17-5974), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(plaintiff in 17-5974), SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS INC., SUEZ WATER PRINCETON MEADOWS, INC.. (Attachments: #1 Brief, #2 Declaration of Steven Weisbrot, #3 Settlement Agreement, #4 Exhibit A, #5 Exhibit B, #6 Exhibit D, #7 Text of Proposed Order, #8 Exhibit 1, #9 Exhibit 2, #10 Exhibit 3)(CECCHI, JAMES)
June 13, 2018 Opinion or Order Filing 913 STIPULATION AND ORDER, that upon entry of this Order, undersigned counsel agree on behalf of their respective clients that are Defendants to the above captioned action and are parties to the Stipulation (the defendants) to accept service of the Complaint and the summons, and for those defendants already served, stipulate that service of process was proper under Rule 4 of the Federal Rules of Civil Procedure. Except as to service of process, Defendants expressly reserve the right to challenge the Complaint on any all grounds, etc. Signed by Magistrate Judge Joseph A. Dickson on 6/13/2018. (JB, ) (JB, ) (Entered: 06/18/2018)
June 13, 2018 Opinion or Order Filing 910 Order from Special Master (Attachments: #1 Exhibit June 12, 2018 Jannaco Letter to Hochberg)(HOCHBERG, FAITH)
June 12, 2018 Opinion or Order Filing 909 STIPULATION AND ORDER, that USALCO, Delta, and Besson shall move, answer, or otherwise respond to the South Carolina Complaints within 30 days of the transfer ofthe Greenville Complaint to this Court, etc. Signed by Magistrate Judge Joseph A. Dickson on 6/12/2018. (JB, )
June 12, 2018 Opinion or Order Filing 908 STIPULATION AND ORDER MODIFYING BRENNTAG DEFENDANTS' TIME TO RESPOND TO AMENDED COMPLAINT AND TO FILE INITIAL DISCLOSURES by BRENNTAG MID-SOUTH, INC., BRENNTAG NORTH AMERICA, INC., BRENNTAG SOUTHEAST, INC.. (MURPHY, DAVID)
June 12, 2018 Filing 907 Letter from James E. Cecchi to Special Master, Honorable Faith S. Hochberg. (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)(CECCHI, JAMES)
June 11, 2018 Opinion or Order Filing 906 TEXT ORDER - The Court has reviewed the 5/29/18 letter from Plaintiffs Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority. (ECF No. 856). The Clerk of the Court shall hereby unseal Docket Entry No. 839.. So Ordered by Magistrate Judge Joseph A. Dickson on 6/11/18. (nm, )
June 11, 2018 Filing 905 STIPULATION and Proposed Order Extending Time to Respond to Complaint of City of Akron by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (EPSTEIN, RICHARD)
June 11, 2018 Filing 904 REPLY BRIEF to Opposition to Motion filed by Delta Chemical Corporation re #899 MOTION to Dismiss Complaint Filed by the Mayor and City Council of Baltimore, #900 MOTION to Dismiss Complaint Filed by Washington Suburban Sanitary Commission, #901 MOTION to Dismiss (Attachments: #1 Exhibit A)(SAMPSON, DOUGLAS)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
June 11, 2018 Filing 903 AFFIDAVIT in Opposition filed by City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE, Washington Suburban Sanitary Commission re #899 MOTION to Dismiss Complaint Filed by the Mayor and City Council of Baltimore, #900 MOTION to Dismiss Complaint Filed by Washington Suburban Sanitary Commission, #901 MOTION to Dismiss Complaint Filed by the City of Richmond (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
June 11, 2018 Filing 902 MEMORANDUM in Opposition filed by City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE, Washington Suburban Sanitary Commission re #899 MOTION to Dismiss Complaint Filed by the Mayor and City Council of Baltimore, #900 MOTION to Dismiss Complaint Filed by Washington Suburban Sanitary Commission, #901 MOTION to Dismiss Complaint Filed by the City of Richmond (LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
June 11, 2018 Filing 901 MOTION to Dismiss by Delta Chemical Corporation. (Attachments: #1 Consolidated Memorandum in Support of Motions to Dismiss Baltimore, WSSC, and Richmond Complaints, #2 Text of Proposed Order, #3 Certificate of Service)(SAMPSON, DOUGLAS)
June 11, 2018 Filing 900 MOTION to Dismiss Complaint Filed by Washington Suburban Sanitary Commission by Delta Chemical Corporation. (Attachments: #1 Consolidated Memorandum in Support of Motions to Dismiss Baltimore, WSSC, and Richmond Complaints, #2 Text of Proposed Order, #3 Certificate of Service)(SAMPSON, DOUGLAS)
June 11, 2018 Filing 899 MOTION to Dismiss Complaint Filed by the Mayor and City Council of Baltimore by Delta Chemical Corporation. (Attachments: #1 Brief Consolidated Memorandum in Support of Motions to Dismiss Baltimore, WSSC, and Richmond Complaints, #2 Text of Proposed Order, #3 Certificate of Service)(SAMPSON, DOUGLAS)
June 11, 2018 Filing 898 Letter from Richard H. Epstein re: Notice of Potential Tag-Along Action (as filed with JPML). (Attachments: #1 Notice of Potential Tag-Along Action -- Comm'n of Public Works of the City of Greenville, SC (as filed with JPML))(EPSTEIN, RICHARD)
June 8, 2018 Opinion or Order Filing 897 STIPULATION AND ORDER extending time to respond to complaints filed by City of Charleston, City of Spartanburg, and City of Greenville, and setting briefing schedule for motions to dismiss Fairfax and Appomattox Complaints by Delta by Delta Chemical Corporation, USALCO, LLC.. (SAMPSON, DOUGLAS)
June 7, 2018 Opinion or Order Filing 896 MDL STIPULATION AND ORDER, that Defendant Brian C. Steppig by and through their counsel shall mvove or otherwise respond to the Amended Complaint by 6/19/2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 6/6/2018. (JB, )
June 6, 2018 Filing 895 NOTICE by Delta Chemical Corporation of Service of Motions to Dismiss (SAMPSON, DOUGLAS)
June 6, 2018 Filing 894 Corrected Answer and Affirmative Defenses to Fairax County Water Authority's Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
June 6, 2018 Filing 893 Corrected Answer and Affirmative Defenses to Appomattox Water Authority, et al.'s Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
June 6, 2018 Filing 892 Letter from James E. Cecchi Regarding Addition of Kimberly Justice to PSC. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(CECCHI, JAMES)
June 6, 2018 Opinion or Order Filing 891 MDL ORDER, that to the extent the Delta Defendants intend on filing motions to dismiss the Fairdax Complaint and the Appomattox Complaint, the Delta Defendants shall serve, bu not file, any such motions on or before 6/4/2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 6/5/2018. (JB, )
June 5, 2018 Filing 890 Letter from Counsel for Brian Steppig regarding Fairfax County Water Authority. (Attachments: #1 Text of Proposed Order Stipulation and Proposed Order of Stay)(SPRINZEN, NICOLE)
June 5, 2018 Filing 889 Letter from Counsel for Brian Steppig regarding Appomattox River Water Authority. (Attachments: #1 Text of Proposed Order Stipulation and Proposed Order of Stay)(SPRINZEN, NICOLE)
June 5, 2018 Filing 888 ANSWER to Complaint of Appomattox River Water Authority, et al. by Milton Sundbeck.(MAIRO, JOHN)
June 5, 2018 Filing 887 ANSWER to Complaint of Appomattox River Water Authority, et al. by SOUTHERN IONICS, INC..(MAIRO, JOHN)
June 5, 2018 Filing 886 ANSWER to Complaint of Fairfax County Water Authority by Milton Sundbeck.(MAIRO, JOHN)
June 5, 2018 Filing 885 ANSWER to Complaint of Fairfax County Water Authority by SOUTHERN IONICS, INC..(MAIRO, JOHN)
June 5, 2018 Pro Hac Vice counsel, HUGH DANIEL SANDLER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (JB, )
June 5, 2018 Pro Hac Vice fee: for the admission of Hugh Daniel Sandler $ 150, receipt number 5/15/2018 (JB, )
June 4, 2018 Filing 884 ANSWER to Complaint (Answer & Affirmative Defenses to Complaint of Appomattox River Water Authority et al. (18-cv-8159)) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
June 4, 2018 Filing 883 ANSWER to Complaint (Answer & Affirmative Defenses to Complaint of Fairfax County Water Authority (18-cv-8163)) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
June 4, 2018 Filing 882 ANSWER to Complaint with JURY DEMAND AFFIRMATIVE DEFENSES TO THE FAIRFAX COUNTY WATER AUTHORITYS COMPLAINT by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
June 4, 2018 Filing 881 ANSWER to Complaint with JURY DEMAND ANSWER AND AFFIRMATIVE DEFENSES TO THE APPOMATTOX RIVER WATER AUTHORITYS COMPLAINT by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
June 4, 2018 Filing 880 ANSWER to Complaint of Appomattox River Water Authority, et al. by USALCO, LLC..(RYAN, WILLIAM)
June 4, 2018 Filing 879 ANSWER to Complaint Answer to the Virginia Plaintiffs' Complaint by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
June 4, 2018 Filing 878 USALCO, LLC's ANSWER to Complaint of Fairfax County Water Authority by USALCO, LLC..(RYAN, WILLIAM)
June 4, 2018 Filing 877 ANSWER to Complaint Answer to Plaintiff Fairfax County Water Authority's Complaint by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
June 4, 2018 Filing 876 ANSWER to Complaint of Fairfax County Water Association by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
June 4, 2018 Filing 875 ANSWER to Complaint of Virginia Plaintiffs by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
June 4, 2018 Filing 874 ANSWER to Complaint with JURY DEMAND (Answer to Complaint of Appomattox River Water Authority et al.'s Complaint) by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD. (Attachments: #1 Certification)(DALBEY, JOHN)
June 4, 2018 Filing 873 ANSWER to Complaint with JURY DEMAND (Answer to Fairfax County Water Authority's Complaint) by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD. (Attachments: #1 Certification)(DALBEY, JOHN)
June 4, 2018 Filing 872 Virginia Plaintiffs ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
June 4, 2018 Filing 871 Fairfax County Water Authority ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
June 4, 2018 Filing 870 ANSWER to Complaint of Plaintiff Fairfax County Water Association by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
June 4, 2018 Opinion or Order Filing 869 Order from Special Master (HOCHBERG, FAITH)
June 4, 2018 Filing 868 ANSWER to Complaint of Plaintiffs Appomattox River Water Authority et al. by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
June 4, 2018 Filing 867 ANSWER to Complaint with JURY DEMAND and Affirmative Defenses to Fairfax County Water Authority's Complaint by AMITA GUPTA.(FELDBERG, MICHAEL)
June 4, 2018 Filing 866 ANSWER to Complaint with JURY DEMAND and Affirmative Defenses to the Complaint of Appomattox River Water Authority, Et Al. by AMITA GUPTA.(FELDBERG, MICHAEL)
June 4, 2018 Filing 865 Answer and Affirmative Defenses to Fairfax County Water Authority ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
June 4, 2018 Filing 864 Answer and Affirmative Defenses to Appomattox Water Authority, et al's Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
June 4, 2018 Filing 863 ANSWER to Complaint with JURY DEMAND (ANSWER TO FAIRFAX COUNTY WATER AUTHORITYS COMPLAINT) by Kenneth A. Ghazey.(ROOSEVELT, THERESA)
June 4, 2018 Filing 862 ANSWER to Complaint with JURY DEMAND (ANSWER TO APPOMATTOX RIVER WATER AUTHORITY, ET AL COMPLAINT) by Kenneth A. Ghazey.(ROOSEVELT, THERESA)
May 29, 2018 Filing 861 Letter from Counsel for Brian Steppig. (Attachments: #1 Text of Proposed Order Stipulation and Proposed Order to Stay)(SPRINZEN, NICOLE)
May 29, 2018 Filing 860 ANSWER to Complaint (Amended) of Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority by Milton Sundbeck.(MAIRO, JOHN)
May 29, 2018 Filing 859 ANSWER to Complaint (Amended) of Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority by SOUTHERN IONICS, INC..(MAIRO, JOHN)
May 29, 2018 Filing 858 ANSWER to Complaint to the Amended Complaint of Commissioners of Public Works of the City of Charleston, and Grand Strand Water & Sewer Authority by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
May 29, 2018 Filing 857 ANSWER to Complaint Answer to The City of Charleston and Grand Strand's Amended Complaint by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
May 29, 2018 Filing 856 Letter from Justin W. Lamson re #839 Amended Document,,. (LAMSON, JUSTIN)
May 29, 2018 Filing 855 ANSWER to Complaint (Answer & Affirmative Defenses to Amended Complaint of Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority (18-cv-3440) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
May 29, 2018 Filing 854 Answer and Affirmative Defenses to Commissioners of Public Works of the City of Charleston's Amended Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
May 29, 2018 Filing 853 ANSWER to Complaint with JURY DEMAND of Charleston and Grand Stand Water and Sewer Authority by ALEX AVRAAMIDES.(SMITH, DENNIS)
May 29, 2018 Filing 852 ANSWER to Amended Complaint of Plaintiffs Commissioners of Public Works of the City of Charleston et al. by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
May 29, 2018 Filing 851 ANSWER to Complaint with JURY DEMAND and Affirmative Defenses to the Amended Complaint of Commissioners of Public Works of the City of Charleston, and Grand Strand Water & Sewer Authority (Dkt No. 839) by AMITA GUPTA.(FELDBERG, MICHAEL)
May 29, 2018 Filing 850 Amended ANSWER to Complaint with JURY DEMAND to the Commissioners of Public Works of the City of Charleston's Amended Complaint by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
May 29, 2018 Filing 849 ANSWER to Complaint with JURY DEMAND to Commissioners of the Public Works of the City of Charleston and Grand Strand Water & Sewer Authority's Amended Complaint by Kenneth A. Ghazey.(FINSTERWALD, MARK)
May 25, 2018 Filing 848 ANSWER to Complaint with JURY DEMAND to Commissioners of Public Works of The City of Charleston and Grand Strand Water & Sewer Authority's Amended Complaint by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
May 22, 2018 Filing 847 Notice of Request by Pro Hac Vice Hugh Daniel Sandler, Esq. to receive Notices of Electronic Filings. (CECCHI, JAMES)
May 22, 2018 Filing 846 Notice of Request by Pro Hac Vice Dorothy P. Antullis to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8757770.) (CECCHI, JAMES)
May 18, 2018 Filing 844 Letter from Counsel for Brian Steppig re #772 Letter. (SPRINZEN, NICOLE)
May 17, 2018 Opinion or Order Filing 845 ORDER granting #841 Motion to Withdraw as Attorney. Attorney JAMES ROSS SMART terminated. Signed by Magistrate Judge Joseph A. Dickson on 5/17/2018. (ld, )
May 16, 2018 Filing 843 Letter from Jay B. Shapiro re #772 Letter. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(SHAPIRO, JAY)
May 16, 2018 Opinion or Order Filing 842 STIPULATION AND ORDER extending Defendants' time to respond to the complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 05/16/2018. (ek)
May 16, 2018 Filing 841 MOTION to Withdraw as Attorney by VINCENT J. OPALEWSKI. (SMART, JAMES)
May 15, 2018 Filing 840 STIPULATION and Proposed Order Extending Time to Respond to Complaint of Comm'n of Public Works of the City of Spartanburg et al. by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (EPSTEIN, RICHARD)
May 15, 2018 Pro Hac Vice fee of $450 received as to F. Paul Calamita, Esq., Christopher D. Pomeroy, Esq. and Paul T. Nyffeler, Esq., receipt number TRE091727 (mps)
May 14, 2018 Filing 839 AMENDED DOCUMENT by Commissioners of Public Works of the City of Charleston, Grand Strand Water & Sewer Authority. AMENDED COMPLAINT. (LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
May 14, 2018 Opinion or Order Filing 838 Order from Special Master (HOCHBERG, FAITH)
May 11, 2018 Filing 837 Letter from Danielle Chattin. (CHATTIN, DANIELLE)
May 11, 2018 Filing 836 Letter from R. Epstein re: Outstanding Disputes. (EPSTEIN, RICHARD)
May 11, 2018 Opinion or Order Filing 835 Order from Special Master (HOCHBERG, FAITH)
May 9, 2018 Filing 834 Letter from Richard H. Epstein re: Notice of Potential Tag-Along Action (as filed with JPML). (Attachments: #1 Notice of Potential Tag-Along Action -- City of Akron, Ohio (as filed with JPML))(EPSTEIN, RICHARD)
May 7, 2018 Pro Hac Vice fee: $ 150, receipt number NEW036323 for TERRY W. POSEY, JR., ESQ. (dam, )
May 7, 2018 Filing 832 Letter from Richard H. Epstein to Special Master re #828 Letter. (EPSTEIN, RICHARD)
May 4, 2018 Opinion or Order Filing 833 LETTER ORDER GRANTING the IPPs' informal application to compel. Mr.Ghazey shall produce an unredacted version of the presentation document on or before May 11,2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 5/4/18. (cm, )
May 4, 2018 Filing 831 Letter from James E. Cecchi. (CECCHI, JAMES)
May 4, 2018 Opinion or Order Filing 830 ORDER Granting #825 Motion to Withdraw and terminating #814 Motion to Set Aside, etc. Signed by Magistrate Judge Joseph A. Dickson on 5/4/2018. (JB, )
May 4, 2018 Filing 829 NOTICE of Appearance by TERRY W. POSEY, JR on behalf of GEO SPECIALTY CHEMICALS, INC. (POSEY, TERRY)
May 3, 2018 Filing 828 Letter from Richard H. Epstein to Special Master Regarding Remaining Disputes under Issue 1 in 4/17/18 Inventory Letter. (EPSTEIN, RICHARD)
May 3, 2018 Filing 827 BRIEF IN OPPOSITION TO MOTION TO COMPEL (Attachments: #1 Certificate of Service)(CAVANAGH, FRANCIS)
May 3, 2018 Opinion or Order Filing 826 Order from Special Master re #823 Order from Special Master Related document: #823 Order from Special Master (HOCHBERG, FAITH)
May 3, 2018 Filing 825 MOTION to Withdraw #814 MOTION to Set Aside by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CITY AND COUNTY OF DENVER, CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, ARKANSAS, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., THE CITY OF CHARLOTTE. (CECCHI, JAMES)
May 3, 2018 Filing 824 Answer and Affirmative Defenses to Commissioners of Public Works of the City of Charleston's Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
May 2, 2018 Opinion or Order Filing 823 Order from Special Master (HOCHBERG, FAITH)
May 2, 2018 Filing 822 Letter from Jay B. Shapiro re #821 Letter. (SHAPIRO, JAY)
May 2, 2018 Filing 821 Letter from US Department of Justice. (CAVANAGH, FRANCIS)
April 30, 2018 Filing 820 AMENDED DOCUMENT by Kenneth A. Ghazey. Amendment to #817 Answer to Amended Complaint Kenneth A. Ghazey's Amended Answer to the Mayor and City Council of Baltimore's Amended Complaint. (FINSTERWALD, MARK)
April 30, 2018 Filing 819 ANSWER to Amended Complaint of Plaintiff City of Richmond by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
April 30, 2018 Filing 818 ANSWER to Complaint of Plaintiff Mayor and City Council of Baltimore by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
April 30, 2018 Filing 817 ANSWER to Amended Complaint Kenneth A. Ghazey's Answer and Affirmative Defenses to City of Baltimore's Amended Complaint by Kenneth A. Ghazey.(FINSTERWALD, MARK)
April 30, 2018 Filing 816 ANSWER to Amended Complaint Kenneth A. Ghazey's Answer and Affirmative Defenses to City of Richmond's Amended Complaint by Kenneth A. Ghazey.(FINSTERWALD, MARK)
April 30, 2018 Filing 815 Letter from Jay B. Shapiro re #722 Letter, #799 Order from Special Master, #782 Letter. (Attachments: #1 Exhibit A (Requests for Production), #2 Exhibit B (Email Chain With Counsel)(SHAPIRO, JAY)
April 27, 2018 Filing 814 MOTION to Set Aside by CENTRAL ARKANSAS WATER(plaintiff in 17-5974), CENTRAL ARKANSAS WATER(Plaintiff in 15-7827), CITY AND COUNTY OF DENVER, CITY AND COUNTY OF DENVER, COLORADO, CITY OF CHARLOTTE, NORTH CAROLINA(plaintiff in 17-5974), CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974), CITY OF GREENSBORO, NORTH CAROLINA(Plaintiff in 17-), CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF SACRAMENTO, CITY OF SACRAMENTO, CALIFORNIA, CITY OF TEXARKANA, ARKANSAS, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), FLAMBEAU RIVER PAPERS, LLC(Plaintiff in 16-737), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), MOBILE AREA WATER AND SEWER SYSTEM(plaintiff in 17-5974), SUEZ WAER PENNSYLVANIA INC., SUEZ WATER ENVIRONMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., THE CITY OF CHARLOTTE. (Attachments: #1 Brief, #2 Text of Proposed Order)(CECCHI, JAMES)
April 27, 2018 Opinion or Order Filing 813 ORDER granting #808 Motion to Withdraw as Attorney for GEO Specialty Chemicals, Inc. Attorney CORMAC T. CONNOR terminated. Signed by Magistrate Judge Joseph A. Dickson on 4/27/2018. (sms, )
April 27, 2018 Opinion or Order Filing 812 ORDER granting #778 Motion to Intervene, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/27/2018. (sms)
April 26, 2018 Filing 811 ANSWER to Complaint of Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority by Milton Sundbeck.(MAIRO, JOHN)
April 26, 2018 Filing 810 ANSWER to Complaint of Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority by SOUTHERN IONICS, INC..(MAIRO, JOHN)
April 26, 2018 Filing 809 ANSWER to Complaint (Answer & Affirmative Defenses to Complaint of Commissioners of Public Works of the City of Charleston and Grand Strand Water & Sewer Authority (18-cv-3440) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
April 26, 2018 Filing 808 MOTION to Withdraw as Attorney Cormac T. Connor as Counsel for Defendant by GEO SPECIALTY CHEMICALS, INC.. (Attachments: #1 Text of Proposed Order)(CONNOR, CORMAC)
April 26, 2018 Filing 807 ANSWER to Complaint with JURY DEMAND of Charleston and Grand Stand Water and Sewer Authority by ALEX AVRAAMIDES.(SMITH, DENNIS)
April 26, 2018 Filing 806 ANSWER to Complaint with JURY DEMAND to Plaintiffs CWS and GSWSA's Complaint by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
April 26, 2018 Filing 805 ANSWER to Complaint with JURY DEMAND and Affirmative Defenses to Complaint of City of Charleston and GSWSA by AMITA GUPTA.(FELDBERG, MICHAEL)
April 25, 2018 Opinion or Order Filing 804 STIPULATION AND ORDER Modifying Time to Respond to Complaint as to USALCO, LLC, Delta Chemical Corporation, and John D. Besson, shall move, answer, or otherwise respond to the Complaint by June 9, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/25/2018. (sms, )
April 25, 2018 Answer Due Deadline Update - The document #804 Stipulation and Order, submitted by Delta Chemical Corporation, USALCO, LLC, and John D. Besson has been GRANTED. The answer due date has been set for 06/09/2018. (sms, )
April 24, 2018 Opinion or Order Filing 803 STIPULATION AND ORDER extending time to respond to complaints filed by City of Charleston and City of Spartanaburg by Delta Chemical Corporation, USALCO, LLC.. (SAMPSON, DOUGLAS)
April 24, 2018 Filing 802 ANSWER to Complaint with JURY DEMAND to Commissioners of Public Works of The City of Charleston and Grand Strand Water & Sewer Authority's Complaint by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
April 24, 2018 Opinion or Order Filing 801 STIPULATION AND ORDER extending Defendant's Brian C. Steppig time to respond to the complaint by May 23, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/23/2018. (ek)
April 24, 2018 Answer Due Deadline Update - The document submitted by BRIAN C. STEPPIG has been GRANTED. The answer due date has been set for 05/23/2018. (ek)
April 23, 2018 Filing 800 AMENDED DOCUMENT by GEO SPECIALTY CHEMICALS, INC.. Amended Answer to The City of Charleston and Grand Strand's Complaint. (WARE, ROBERT)
April 23, 2018 Opinion or Order Filing 799 Order from Special Master (HOCHBERG, FAITH)
April 23, 2018 Filing 798 ANSWER to Amended Complaint (City of Richmond) by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
April 23, 2018 Filing 797 ANSWER to Complaint of Plaintiffs Commissioners of Public Works of the City of Charleston et al. by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
April 23, 2018 Filing 796 ANSWER to Complaint with JURY DEMAND by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
April 23, 2018 Filing 795 ANSWER to Complaint with JURY DEMAND Kenneth A. Ghazey's Answer and Affirmative Defenses to Commissioners of Public Works of the City of Charleston's Complaint by Kenneth A. Ghazey.(FINSTERWALD, MARK)
April 20, 2018 Filing 794 STIPULATION and Proposed Order by BRIAN C. STEPPIG. (SPRINZEN, NICOLE)
April 20, 2018 Filing 793 Letter from Justin W. Lamson re 781 Order,. (GALLAGHER, THOMAS)
April 20, 2018 Filing 792 Letter from Richard H. Epstein re: Notice of Potential Tag-Along Action (as filed with JPML). (Attachments: #1 Notice of Potential Tag-Along Action -- Comm'n of Public Works of the City of Spartanburg et al. (as filed with JPML))(EPSTEIN, RICHARD)
April 20, 2018 Filing 791 Letter from Jay B. Shapiro re 781 Order,. (SHAPIRO, JAY)
April 20, 2018 Filing 790 Letter from Colin G. Fraser, Esq. re 781 Order,. (FRASER, COLIN)
April 20, 2018 Opinion or Order Filing 789 STIPULATION AND ORDER extending Fairfax County Water Authority's time to respond to the complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/19/2018. (ek)
April 20, 2018 Opinion or Order Filing 788 STIPULATION AND ORDER extending time to respond to the complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/19/2018. (ek)
April 19, 2018 Filing 787 Letter from James E. Cecchi, Esq. re 781 Order,. (CECCHI, JAMES)
April 18, 2018 Filing 786 Letter from Nicholas C. Theodorou re #776 Letter. (FINSTERWALD, MARK)
April 18, 2018 Filing 785 STIPULATION and Proposed Order Extending Time to Respond to Complaint of Appomattox River Water Authority et al. by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (EPSTEIN, RICHARD)
April 18, 2018 Filing 784 STIPULATION and Proposed Order Extending Time to Respond to Complaint of Fairfax County Water Authority by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (EPSTEIN, RICHARD)
April 18, 2018 Opinion or Order Filing 783 Order of the MDL Panel (CTO #14) transferring actions from the Eastern District of Virginia to this Court (gh, )
April 17, 2018 Filing 782 Letter from Richard H. Epstein to Special Master Regarding Inventory of Open Disputes. (EPSTEIN, RICHARD)
April 17, 2018 Opinion or Order Filing 781 TEXT ORDER: The Court is in receipt of the United States Department of Justice's motion to intervene. (ECF No. 778). On or before 4/20/18, the parties shall advise the Court whether they intend on opposing the intervention request. The Court stresses that it is not seeking further explanation of the parties' positions on the underlying application to compel at this time.. So Ordered by Magistrate Judge Joseph A. Dickson on 4/17/18. (nm, )
April 17, 2018 Filing 780 NOTICE of Appearance by MARY ANNE FLORENTINA CARNIVAL on behalf of US Department of Justice (CARNIVAL, MARY ANNE)
April 17, 2018 Filing 779 NOTICE of Appearance by FRANCIS ADAM CAVANAGH on behalf of US Department of Justice (CAVANAGH, FRANCIS)
April 16, 2018 Filing 778 MOTION to Intervene by US Department of Justice. (Attachments: #1 Brief Letter Brief, #2 Exhibit Exhibit A, #3 Text of Proposed Order Proposed Order, #4 Certificate of Service Certificate of Service)(JANNACO, PATRICIA)
April 16, 2018 Filing 777 NOTICE of Appearance by PATRICIA LYNN JANNACO on behalf of US Department of Justice (JANNACO, PATRICIA)
April 13, 2018 Filing 776 Letter from Jay B. Shapiro re #735 Order,. (SHAPIRO, JAY)
April 11, 2018 Filing 775 AMENDED ANSWER to Complaint of Plaintiff City of Homestead, Florida by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
April 10, 2018 Filing 774 Letter from Jay B. Shapiro re #773 Letter. (SHAPIRO, JAY)
April 9, 2018 Filing 773 Letter from Counsel for Brian Steppig re #772 Letter. (Attachments: #1 Exhibit A)(SPRINZEN, NICOLE)
April 6, 2018 Filing 772 Letter from Jay B. Shapiro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(SHAPIRO, JAY)
April 6, 2018 Opinion or Order Filing 771 ORDER granting #769 Letter requesting an extension of time for the IPPs to file a one-page statement of the objections to the redacted slides presented to the Department of Justice by Mr. Ghazey's counsel (Dkt. No 735) until April 13, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/06/2018. (ek)
April 6, 2018 Filing 770 Letter from Richard H. Epstein re: Notices of Potential Tag-Along Actions (as filed with JPML). (Attachments: #1 Notice of Potential Tag Along Action -- Fairfax County Water Authority (as filed with JMPL), #2 Notice of Potential Tag Along Action -- Appomattox River Water Authority et al. (as filed with JMPL))(EPSTEIN, RICHARD)
April 6, 2018 Filing 769 Letter from Jay B. Shapiro. (SHAPIRO, JAY)
April 6, 2018 Opinion or Order Filing 768 STIPULATION AND ORDER extending Plaintiff's time to respond to Motion to Dismiss, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/5/2018. (ek)
April 5, 2018 Opinion or Order Filing 767 ORDER granting #763 Motion to Withdraw as Attorney. Attorney SCOTT JEFFREY CHAFIN, JR. and JULIE ELIZABETH PAYNE JOHNSON terminated. Signed by Magistrate Judge Joseph A. Dickson on 04/05/2018. (ek)
April 4, 2018 Filing 766 STIPULATION and Proposed Order Extending Time to Respond To Motion To Dismiss by City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE, Washington Suburban Sanitary Commission. (LAMSON, JUSTIN)
April 3, 2018 Opinion or Order Filing 765 ORDER that the Honorable Dennis M. Cavanaugh (Ret.) is no longer appointed as special master in this matter. It is FURTHER ORDERED that the Honorable Faith Hochberg (Ret.) is hereby appointed as special master, etc. Signed by Chief Judge Jose L. Linares.(ek).
April 2, 2018 Filing 764 ANSWER to Complaint of Plaintiff City of Homestead, Florida by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
April 2, 2018 Filing 763 MOTION to Withdraw as Attorney Scott J. Chafin, Jr., and Julie Payne Johnson by City of Shreveport. (JOHNSON, JULIE)
March 30, 2018 Filing 762 Letter from Richard H. Epstein Regarding Custodians re #735 Order,. (Attachments: #1 Exhibit A)(EPSTEIN, RICHARD)
March 30, 2018 Filing 761 Letter from James E. Cecchi to the Honorable Joseph A Dickson, U.S.M.J.. (CECCHI, JAMES)
March 28, 2018 Opinion or Order Filing 760 ORDER granting #759 Motion to Withdraw as Attorney for Plaintiffs. Attorney MICHAEL J. BONI terminated. Signed by Magistrate Judge Joseph A. Dickson on 03/28/2018. (ek)
March 27, 2018 Filing 759 MOTION to Withdraw as Attorney Michael J. Boni as Counsel for Plaintiffs by AQUA OHIO, INC., AQUA PENNSYLVANIA, INC., BOROUGH OF PHOENIXVILLE. (Attachments: #1 Text of Proposed Order)(SNYDER, JOSHUA)
March 27, 2018 Filing 758 NOTICE by AQUA OHIO, INC., AQUA PENNSYLVANIA, INC., BOROUGH OF PHOENIXVILLE of Firm Name Change (SNYDER, JOSHUA)
March 27, 2018 Filing 757 NOTICE of Appearance by CURTIS RAY JOSEPH, JR on behalf of City of Shreveport (JOSEPH, CURTIS)
March 23, 2018 Filing 756 Letter from R. Epstein re #735 Order,. (EPSTEIN, RICHARD)
March 23, 2018 Filing 755 Letter from James E. Cecchi. (CECCHI, JAMES)
March 23, 2018 Filing 754 DEFENDANT VINCENT OPALEWSKIS ANSWER to Amended Complaint by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
March 23, 2018 Opinion or Order Filing 753 ORDER granting #749 Letter requesting a two-week extension for the IPP's to file any objections to the redacted slides presented to the Department of Justice by Mr. Ghazey's counsel, etc. Signed by Magistrate Judge Joseph A. Dickson on 03/23/2018. (ek)
March 23, 2018 Opinion or Order Filing 752 ORDER granting #748 Letter/Application for a Pro Hac Vice Admission of Hugh Daniel Sandler, Esq., etc. Signed by Magistrate Judge Joseph A. Dickson on 03/23/2018. (ek)
March 22, 2018 Filing 751 Corrected ANSWER to Complaint with JURY DEMAND and Affirmative Defenses to Indirect Purchaser Plaintiffs' Amended Consolidated Class Action Complaint by AMITA GUPTA.(FELDBERG, MICHAEL)
March 22, 2018 Filing 750 Amended ANSWER to Amended Complaint by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
March 22, 2018 Filing 749 Letter from Jay B. Shapiro. (SHAPIRO, JAY)
March 20, 2018 Filing 748 Letter from James E. Cecchi. (Attachments: #1 Declaration of James E. Cecchi, #2 Declaration of Hugh Daniel Sandler, #3 Text of Proposed Order)(CECCHI, JAMES)
March 20, 2018 Filing 747 Transcript of Proceedings of a Status Conference held on 3/15/2018, before Judge Joseph A. Dickson. Court Reporter/Transcriber KLJ Transcription Service, Holly Tisseyre (201-703-1670). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 4/10/2018. Redacted Transcript Deadline set for 4/20/2018. Release of Transcript Restriction set for 6/18/2018. (sm, )
March 20, 2018 Filing 746 ANSWER to Amended Complaint and Affirmative Defenses to the Indirect Purchaser Plaintiffs' Amended Consolidated Complaint (Dckt. 705) by FRANK A REICHL.(KAPLAN, MICHAEL)
March 20, 2018 Filing 745 ANSWER to Amended Complaint Amita Gupta's Answer and Affirmative Defenses to Indirect Purchaser Plaintiffs' Amended Consolidated Class Action Complaint by AMITA GUPTA.(FELDBERG, MICHAEL)
March 19, 2018 Filing 744 ANSWER to Amended Complaint of Indirect Purchaser Plaintiffs by USALCO, LLC..(RYAN, WILLIAM)
March 19, 2018 Filing 743 ANSWER to Amended Complaint of Indirect Purchaser Plaintiffs by Milton Sundbeck.(MAIRO, JOHN)
March 19, 2018 Filing 742 ANSWER to Amended Complaint of Indirect Purchaser Plaintiffs by SOUTHERN IONICS, INC..(MAIRO, JOHN)
March 19, 2018 Filing 741 ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
March 19, 2018 Filing 740 ANSWER to Amended Complaint of Indirect Purchaser Plaintiffs' by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
March 19, 2018 Filing 739 ANSWER to Amended Complaint of Indirect Purchaser Plaintiffs by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD.(DALBEY, JOHN)
March 19, 2018 Filing 738 ANSWER to Amended Complaint by Kenneth A. Ghazey.(FINSTERWALD, MARK)
March 19, 2018 Filing 737 ANSWER to Amended Complaint by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
March 19, 2018 Filing 736 ANSWER to Amended Complaint - GCC Defendants' Answer & Affirmative Defenses to IPPs' Amended Complaint by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
March 19, 2018 Opinion or Order Filing 735 ORDER denying without prejudice Defendants' #570 Letter/Request to compel discovery; Denying without prejudice Plaintiffs' #557 Letter/Application for an order regarding the commencement of fact depositions, etc. Signed by Magistrate Judge Joseph A. Dickson on 03/16/2018. (ek)
March 16, 2018 Pro Hac Vice fee as to Kayleigh Golish, Esq. : $ 150, receipt number NWE035891. (ek)
March 15, 2018 Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Status Conference held on 3/15/2018. (CD #ECR.) (nm, )
March 15, 2018 Pro Hac Vice fee of $150 received as to Curtis Joseph, Jr., receipt number TRE089860 (mps)
March 14, 2018 Filing 734 Letter from James E. Cecchi re #721 Letter. (CECCHI, JAMES)
March 14, 2018 Opinion or Order Filing 733 ORDER admitting Dorothy P. Antullis, Esq., as a Pro Hac Vice Attorney on behalf of Plaintiffs, etc. Signed by Magistrate Judge Joseph A. Dickson on 03/17/2018. (ek)
March 14, 2018 Opinion or Order Filing 732 ORDER granting Defendant's #727 Motion to Withdraw as Attorney. Attorney ALEXANDER P WENTWORTH-PING terminated. Signed by Magistrate Judge Joseph A. Dickson on 03/14/2018. (ek)
March 14, 2018 Opinion or Order Filing 731 ORDER granting #724 Application/Petition for a Pro Hac Vice Admission of Kayleigh Golish, Esq., etc. Signed by Magistrate Judge Joseph A. Dickson on 03/14/2018. (ek)
March 14, 2018 Opinion or Order Filing 730 TEXT ORDER - The parties shall be prepared to discuss the Special Master's letter dated 3/13/18, (ECF No. 729), at the 3/15/18 conference.. So Ordered by Magistrate Judge Joseph A. Dickson on 3/14/18. (nm, )
March 14, 2018 Filing 729 Letter from SPECIAL MASTER. (ek)
March 14, 2018 Opinion or Order Filing 728 TEXT ORDER - Counsel are advised that the conference scheduled for 3/15/18 will now begin at 2:30 p.m. Counsel are further advised that the conference will end no later than 4:30 p.m.. So Ordered by Magistrate Judge Joseph A. Dickson on 3/14/18. (nm, )
March 13, 2018 Filing 727 MOTION to Withdraw as Attorney for Amita Gupta by AMITA GUPTA. (Attachments: #1 Text of Proposed Order)(WENTWORTH-PING, ALEXANDER)
March 13, 2018 Filing 726 Letter from James E. Cecchi. (Attachments: #1 Declaration of James E. Cecchi, #2 Certification of Dorothy P. Antullis, #3 Text of Proposed Order)(CECCHI, JAMES)
March 13, 2018 Filing 725 Letter from Richard H. Epstein Regarding Agenda for March 15 Conference. (EPSTEIN, RICHARD)
March 13, 2018 Filing 724 APPLICATION/PETITION for Admission Pro Hac Vice of Kayleigh Golish, Esq. for by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (Attachments: #1 Declaration of Richard H. Epstein in Support of Admission Pro Hac Vice of Kayleigh Golish, Esq., #2 Text of Proposed Order, #3 Certificate of Service)(EPSTEIN, RICHARD)
March 13, 2018 Opinion or Order Filing 723 ORDER that the Honorable Dennis M. Cavanaugh is hereby appointed as a special master, etc. Signed by Chief Judge Jose L. Linares on 03/12/2018. (ek)
March 12, 2018 Filing 722 Letter from Nicholas C. Theodorou. (Attachments: #1 Exhibit A, #2 Exhibit B)(THEODOROU, NICHOLAS)
March 12, 2018 Filing 721 Letter from Richard H. Epstein re #706 Letter,. (Attachments: #1 Exhibit A - Email Correspondence)(EPSTEIN, RICHARD)
March 12, 2018 Opinion or Order Filing 720 STIPULATION AND ORDER extending time to respond to the complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 03/09/2018. (ek)
March 12, 2018 Opinion or Order Filing 719 STIPULATION AND ORDER extending Defendants' SII time to respond to the Baltimore Amended Complaint by March 8, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 03/09/2018. (ek)
March 9, 2018 Opinion or Order Filing 718 STIPULATION AND ORDER extending Defendants' SII time to respond to the Richmond Amended Complaint by March 8, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 03/09/2018. (ek)
March 9, 2018 Answer Due Deadline Update - The document #711 Stipulation filed by Milton Sundbeck, SOUTHERN IONICS, INC. submitted by SOUTHERN IONICS, INC. has been GRANTED. The answer due date has been set for 03/08/2018. (ek)
March 8, 2018 Pro Hac Vice fee as to DOUGLAS ALAN SAMPSON, Esq. : $ 150, receipt number NEW035829. (ek)
March 8, 2018 Filing 717 ANSWER to Amended Complaint of City of Richmond by Milton Sundbeck.(MAIRO, JOHN)
March 8, 2018 Filing 716 ANSWER to Amended Complaint of City of Richmond by SOUTHERN IONICS, INC..(MAIRO, JOHN)
March 8, 2018 Filing 715 ANSWER to Amended Complaint of The Mayor and City Council of Baltimore by Milton Sundbeck.(MAIRO, JOHN)
March 8, 2018 Filing 714 ANSWER to Amended Complaint of The Mayor and City Council of Baltimore by SOUTHERN IONICS, INC..(MAIRO, JOHN)
March 8, 2018 Filing 713 STIPULATION and Proposed Order Extending Time to Respond to Complaint of Charleston Water System by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (EPSTEIN, RICHARD)
March 8, 2018 Opinion or Order Filing 712 TEXT ORDER - The Court is in receipt of Defendant Kemira Chemicals, Inc.'s letter dated 3/2/18. (ECF No. 701). The discovery conference scheduled for 3/15/18 will proceed as scheduled. The Court will not, however, address Plaintiffs' informal application to compel Kemira to produce certain discovery, (ECF Nos 649, 659, 692, 708), at that conference. That application will be addressed at a later date.. So Ordered by Magistrate Judge Joseph A. Dickson on 3/8/18. (nm, )
March 8, 2018 Filing 711 STIPULATION and Proposed Order Extending Time to Respond to Amended Complaint of City of Richmond by SOUTHERN IONICS, INC., Milton Sundbeck. (MAIRO, JOHN)
March 8, 2018 Filing 710 STIPULATION and Proposed Order Extending Time to Respond to Amended Complaint of Mayor and City Council of Baltimore, a Municipal Corporation by SOUTHERN IONICS, INC., Milton Sundbeck. (MAIRO, JOHN)
March 7, 2018 Filing 709 Letter from Kemira Chemicals, Inc. (Corrected) re #649 Letter, #692 Letter. (Attachments: #1 Exhibit, #2 Exhibit)(CASHDAN, JEFFREY)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
March 7, 2018 Filing 708 Letter from Kemira Chemicals, Inc. re #649 Letter, #692 Letter. (Attachments: #1 Exhibit, #2 Exhibit)(CASHDAN, JEFFREY)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
March 6, 2018 Filing 707 NOTICE of Appearance by DOUGLAS ALAN SAMPSON on behalf of Delta Chemical Corporation (SAMPSON, DOUGLAS)
March 6, 2018 Filing 706 Letter from James E. Cecchi. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
March 5, 2018 Filing 705 AMENDED COMPLAINT OF THE INDIRECT PURCHASER PLAINTIFFS against ALEX AVRAAMIDES, C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, CHEMTRADE US, LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., AMITA GUPTA, Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., VINCENT J. OPALEWSKI, FRANK A REICHL, SOUTHERN IONICS, INC., BRIAN C. STEPPIG, Milton Sundbeck, USALCO, LLC., filed by CITY OF HOMESTEAD, FLORIDA.(PATMORE, SAMUEL)
March 5, 2018 Filing 704 Amended Answer and Affirmative Defenses to the Indirect Purchaser Plaintiffs' Consolidated Complaint (Docket No. 242) ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
March 2, 2018 Opinion or Order Filing 703 STIPULATION AND ORDER extending time to respond to the complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 03/02/2018. (ek)
March 2, 2018 Opinion or Order Filing 702 ORDER granting #694 Motion to Withdraw as Attorney. Attorney AMANDA PAIGE WEBSTER terminated. Signed by Magistrate Judge Joseph A. Dickson on 03/02/2018. (ek)
March 2, 2018 Filing 701 Letter from Jeffrey S. Cashdan to the Court Regarding Conference on Discovery Disputes. (CASHDAN, JEFFREY)
March 1, 2018 Opinion or Order Filing 700 TEXT ORDER - The Court will conduct an in-person conference regarding the parties' outstanding discovery disputes on 3/15/18 at 3:00 p.m. Any counsel who either take no position on the disputes at issue, or who will rely entirely on the arguments presented by others, may participate by telephone. Counsel who wish to participate by telephone shall confer and coordinate a single conference call.. So Ordered by Magistrate Judge Joseph A. Dickson on 3/1/18. (nm, )
March 1, 2018 Filing 699 Letter from Charles O. Monk, II. (MONK, CHARLES)
March 1, 2018 Filing 698 ANSWER to Amended Complaint of the city of Richmond by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
March 1, 2018 Filing 697 ANSWER to Amended Complaint of The Mayor and City Council of Baltimore by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
March 1, 2018 Filing 696 ANSWER to Amended Complaint of the Mayor and City Council of Baltimore by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
March 1, 2018 Filing 695 ANSWER to Amended Complaint of the City of Richmond, Virginia by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
February 28, 2018 Filing 694 MOTION to Withdraw as Attorney as to Amanda Paige Webster by Delta Chemical Corporation. (WEBSTER, AMANDA)
February 28, 2018 Filing 693 Exhibit to #692 Letter by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (MILLER, MARVIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
February 28, 2018 Filing 692 Letter from Marvin A. Miller re #659 Letter. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(MILLER, MARVIN)
February 26, 2018 Opinion or Order Filing 691 ORDER granting Plaintiff's #667 Motion to Withdraw as Attorney. Attorney D. SCOTT MACRAE terminated. Signed by Magistrate Judge Joseph A. Dickson on 02/26/2018. (ek)
February 26, 2018 Opinion or Order Filing 690 ORDER granting Plaintiff's #665 Motion to Withdraw as Attorney. Attorney ALLAN STEYER terminated. Signed by Magistrate Judge Joseph A. Dickson on 02/26/2018. (ek)
February 26, 2018 Opinion or Order Filing 689 ORDER granting Plaintiff's #666 Motion to Withdraw as Attorney. Attorney JILL M. MANNING terminated. Signed by Magistrate Judge Joseph A. Dickson on 02/26/2018. (ek)
February 26, 2018 Filing 688 Answer and Affirmative Defenses to Washington Suburban Sanitary Commission's Amended Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
February 26, 2018 Filing 687 Answer and Affirmative Defenses to Mayor and City Council of Baltimore's Amended Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
February 26, 2018 Filing 686 Answer and Affimative Defenses to the Complaint of Illinois-American Water Company, et al ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
February 26, 2018 Filing 685 Answer and Affirmative Defenses to Direct Purchaser Plaintiffs' Consolidated Amended Complaint (Docket No. 220) ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
February 26, 2018 Filing 684 Answer and Affirmative Defenses to City of Shreverport's Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
February 26, 2018 Filing 683 Answer and Affirmative Defenses to City of Richmond's Amended Complaint ANSWER to Complaint with JURY DEMAND by FRANK A REICHL.(KAPLAN, MICHAEL)
February 23, 2018 Filing 682 ANSWER to Amended Complaint of the City of Richmond, with Affirmative Defenses by AMITA GUPTA.(FELDBERG, MICHAEL)
February 23, 2018 Filing 681 ANSWER to Amended Complaint of the Mayor and City Council of Baltimore, with Affirmative Defenses by AMITA GUPTA.(FELDBERG, MICHAEL)
February 23, 2018 Filing 680 ANSWER to Complaint with JURY DEMAND by USALCO, LLC..(RYAN, WILLIAM)
February 23, 2018 Filing 679 ANSWER to Amended Complaint by USALCO, LLC..(RYAN, WILLIAM)
February 23, 2018 Filing 678 ANSWER to Amended Complaint by USALCO, LLC..(RYAN, WILLIAM)
February 23, 2018 Filing 677 ANSWER to Amended Complaint - Answer & Affirmative Defenses to Amended Complaint of Mayor & City of Baltimore (No. 17-cv-4659) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
February 23, 2018 Filing 676 ANSWER to Complaint with JURY DEMAND to City of Richmond's Amended Complaint by VINCENT J. OPALEWSKI.(KRZASTEK, WALTER)
February 23, 2018 Filing 675 ANSWER to Amended Complaint - Answer & Affirmative Defenses to Amended Complaint of City of Richmond (No. 17-cv-4656) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
February 23, 2018 Filing 674 ANSWER to Complaint with JURY DEMAND to City of Baltimore's Amended Complaint by VINCENT J. OPALEWSKI.(KRZASTEK, WALTER)
February 23, 2018 Filing 673 ANSWER to Complaint - Answer & Affirmative Defenses to Amended Complaint of Washington Suburban Sanitary Commission (No. 17-cv-11416) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
February 23, 2018 Filing 672 ANSWER to Complaint with JURY DEMAND Answer and Affirmative Defenses to Washington Suburban Sanitary Commission's Amended Complaint by AMITA GUPTA.(FELDBERG, MICHAEL)
February 23, 2018 Filing 671 Letter from Richard H. Epstein re: Notice of Potential Tag-Along (as filed with JPML). (Attachments: #1 Notice of Potential Tag-Along (as filed with JPML), #2 Schedule of Action (as filed with JPML), #3 Proof of Service (as filed with JPML), #4 Exhibit - Docket Sheet and Complaint (as filed with JPML))(EPSTEIN, RICHARD)
February 23, 2018 Filing 670 Washington Suburban Sanitary Commission ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
February 23, 2018 Filing 669 Mayor and City Council of Baltimore ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
February 23, 2018 Filing 668 City of Richmond ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
February 22, 2018 Filing 667 MOTION to Withdraw as Attorney by AMREX CHEMICAL COMPANY, INC.. (Attachments: #1 Text of Proposed Order)(MACRAE, D.)
February 22, 2018 Filing 666 MOTION to Withdraw as Attorney by AMREX CHEMICAL COMPANY, INC.. (Attachments: #1 Text of Proposed Order)(MANNING, JILL)
February 22, 2018 Filing 665 MOTION to Withdraw as Attorney by AMREX CHEMICAL COMPANY, INC.. (Attachments: #1 Text of Proposed Order)(STEYER, ALLAN)
February 22, 2018 Filing 664 ANSWER to Complaint of Plaintiff Washington Suburban Sanitary Commission by AMERICAN SECURITIES LLC, MATTHEW LEBARON, SCOTT WOLFF.(RUBINSTEIN, AARON)
February 21, 2018 Filing 663 ANSWER to Amended Complaint (RE: City of Richmond v. Frank Reichl, et al) by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
February 21, 2018 Filing 662 ANSWER to Amended Complaint (RE: Mayor and City Council of Baltimore v. Frank Reichl, et al) by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
February 20, 2018 Filing 661 Letter from Richard H. Epstein Re: Date for Next Discovery Conference. (EPSTEIN, RICHARD)
February 20, 2018 Filing 660 Letter from Richard H. Epstein re #560 Letter,,, #645 Letter,, #650 Letter. (EPSTEIN, RICHARD)
February 20, 2018 Filing 659 Letter from Kemira Chemicals, Inc. re #649 Letter. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(CASHDAN, JEFFREY)
February 20, 2018 Opinion or Order Filing 658 LETTER ORDER directing the Clerk of the Court to unseal WSSC's Amended Complaint (ECF. No. 555), etc. Signed by Magistrate Judge Joseph A. Dickson on 02/16/2018. (ek)
February 19, 2018 Filing 657 Letter from Colin G. Fraser re #656 Letter. (FRASER, COLIN)
February 16, 2018 Filing 656 Letter from James E. Cecchi. (Attachments: #1 Exhibit Jan 19 Hr'ing Tr., #2 Exhibit Proposed Order)(CECCHI, JAMES)
February 16, 2018 Filing 655 Letter from Richard H. Epstein re: Proposed Order Concerning Discovery Disputes. (Attachments: #1 Text of Proposed Order)(EPSTEIN, RICHARD)
February 16, 2018 Filing 654 ANSWER to Complaint with JURY DEMAND Kenneth Ghazey's Answer and Affirmative Defenses to Washington Suburban Sanitary Commission's Amended Complaint by Kenneth A. Ghazey.(FINSTERWALD, MARK)
February 15, 2018 Filing 653 AMENDED COMPLAINT against AMERICAN SECURITIES LLC, ALEX AVRAAMIDES, C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, CHEMTRADE US, LLC, Delta Chemical Corporation, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., AMITA GUPTA, Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., Matthew Lebaron, VINCENT J. OPALEWSKI, FRANK A REICHL, RGM Chemical, LLC, RGM OF GEORGIA, LTD, SOUTHERN IONICS, INC., BRIAN C. STEPPIG, Milton Sundbeck, USALCO, LLC., Scott Wolff, filed by City of Richmond.(LAMSON, JUSTIN)
February 15, 2018 Filing 652 AMENDED COMPLAINT against AMERICAN SECURITIES LLC, ALEX AVRAAMIDES, C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, CHEMTRADE US, LLC, Delta Chemical Corporation, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., AMITA GUPTA, Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., Matthew Lebaron, VINCENT J. OPALEWSKI, FRANK A REICHL, RGM Chemical, LLC, RGM OF GEORGIA, LTD, SOUTHERN IONICS, INC., BRIAN C. STEPPIG, Milton Sundbeck, USALCO, LLC., Scott Wolff, filed by MAYOR AND CITY COUNCIL OF BALTIMORE.(LAMSON, JUSTIN)
February 15, 2018 Filing 651 ANSWER to Complaint of Plaintiff City of Greensboro by AMERICAN SECURITIES LLC, Matthew Lebaron, Scott Wolff.(RUBINSTEIN, AARON)
February 14, 2018 Filing 650 Letter from James E. Cecchi. (CECCHI, JAMES)
February 13, 2018 Filing 649 Letter from Marvin A. Miller. (MILLER, MARVIN)
February 13, 2018 Opinion or Order Filing 648 STIPULATION AND ORDER extending Mr. Ghazey's time to move, answer or otherwise respond to the WSSC's Amended Complaint to February 23, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 02/09/2018. (ek)
February 13, 2018 Answer Due Deadline Update - The document submitted by Kenneth A. Ghazey has been GRANTED. The answer due date has been set for 02/23/2018. (ek)
February 12, 2018 Filing 647 Letter from Justin W. Lamson. (LAMSON, JUSTIN)
February 9, 2018 Opinion or Order Filing 646 STIPULATION AND ORDER extending the Defendants' C&S Chemicals, Inc., C&S Chemicals (of Georgia), Inc., RGM Chemicals, LLC. and RGM of Georgia, Ltd., time to answer Plaintiffs' amended complaint to February 23, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 02/08/2018. (ek)
February 9, 2018 Answer Due Deadline Update - The document #642 Stipulation, filed by RGM OF GEORGIA, LTD, RGM Chemical, LLC, C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC submitted by C&S CHEMICALS (OF GEORGIA) INC., RGM Chemical, LLC, C&S CHEMICALS, INC, RGM OF GEORGIA, LTD has been GRANTED. The answer due date has been set for 02/23/2018. (ek)
February 8, 2018 Filing 645 Letter from Richard H. Epstein re #560 Letter,,,. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(EPSTEIN, RICHARD)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
February 8, 2018 Filing 644 STIPULATION and Proposed Order Extending Time to Respond to Amended Complaint of Washington Suburban Sanitary Commission by Kenneth A. Ghazey. (FINSTERWALD, MARK)
February 8, 2018 Filing 643 Letter from Nicholas C. Theodorou re #641 Letter. (FINSTERWALD, MARK)
February 8, 2018 Filing 642 STIPULATION to Set Time to Answer Plaintiffs' Amended Complaints (RE: Mayor and City Council of Baltimore, a Municipal Corporation v. Frank A. Reichl, et al. and City of Richmond v. Frank A. Reichl, et al.) by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
February 7, 2018 Filing 641 Letter from Jay B. Shapiro Regarding Kenneth A. Ghazey's In Camera Submission re #640 Notice (Other). (SHAPIRO, JAY)
February 6, 2018 Filing 640 NOTICE by Kenneth A. Ghazey of Submission for In Camera Review (FINSTERWALD, MARK)
February 5, 2018 Opinion or Order Filing 639 LETTER ORDER regarding Kemira's use of Technology Assisted Review in its document review and production, etc. Signed by Magistrate Judge Joseph A. Dickson on 02/05/2018. (ek)
February 5, 2018 Opinion or Order Filing 638 ORDER denying without prejudice WSSC's #567 Motion to Seal Document; On or before February 23, 2018, WSSC shall file a new motion to seal that fully complies with Local Rule 5.3. Signed by Magistrate Judge Joseph A. Dickson on 02/05/2018. (ek)
February 2, 2018 Filing 637 Letter from James E. Cecchi. (CECCHI, JAMES)
February 2, 2018 Opinion or Order Filing 636 ORDER denying Defendants' #635 Letter request for withdrawal of this Court's Order and Opinion; Defendants are hereby granted leave to Move for Reconsideration; Should Defendants choose to file a Motion for Reconsideration. Defendants may raise any additional arguments therein which they sought to include in their reply. Signed by Chief Judge Jose L. Linares on 02/02/2018. (ek)
February 1, 2018 Filing 635 Letter from Aaron Rubinstein re #633 Order on Motion to Dismiss, #634 Opinion. (RUBINSTEIN, AARON)
February 1, 2018 Filing 634 OPINION. Signed by Chief Judge Jose L. Linares on 2/1/18. (sr, )
February 1, 2018 Opinion or Order Filing 633 ORDER denying #551 Motion to Dismiss. Signed by Chief Judge Jose L. Linares on 2/1/18. (sr, )
January 31, 2018 Filing 632 Letter from Defendant Kemira Chemicals Regarding TAR Status Update. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(CASHDAN, JEFFREY)
January 31, 2018 Opinion or Order Filing 631 ORDER granting #630 Motion to Withdraw as Attorney. Attorney JASON PETER HERNANDEZ terminated. Signed by Magistrate Judge Joseph A. Dickson on 01/31/2018. (ek)
January 30, 2018 Filing 630 MOTION to Withdraw as Attorney , Jason P.Hernandez, by CITY OF CRESTON WATER WORKS DEPARTMENT, CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Text of Proposed Order)(HERNANDEZ, JASON)
January 30, 2018 Opinion or Order Filing 629 TEXT ORDER - The Court is in receipt of the parties' stipulation concerning certain Defendants' responses to Washington Suburban Sanitary Commission's Amended Complaint, as well as the forthcoming amended pleadings to be filed by the Mayor and City Council of Baltimore and the City of Richmond. (ECF No. 628). To the extent those Defendants plan on answering those pleadings, they shall file their answers on or before 2/23/18. To the extent those Defendants intend on filing motions to dismiss those pleadings, Defendants shall serve, but not file, any such motion on or before 2/23/18. Plaintiffs shall serve, but not file, any opposition submissions on or before 4/10/18. On 5/10/18, the parties shall electronically file any motions to dismiss these amended pleadings, along with all opposition and reply submissions.. So Ordered by Magistrate Judge Joseph A. Dickson on 1/30/18. (nm, )
January 29, 2018 Filing 628 STIPULATION to extend Defendants' Time to Answer or Respond to Plaintiffs' (WSSC, Baltimore and Richmond) Amended Complaints by USALCO, LLC.. (RYAN, WILLIAM)
January 29, 2018 Filing 627 Letter from James E. Cecchi re #616 Letter. (CECCHI, JAMES)
January 26, 2018 Filing 626 Answer and Affirmative Defenses to Complaint of Illinois-American Water Company, et al. ANSWER to Complaint with JURY DEMAND by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
January 26, 2018 Filing 625 Answer and Affirmative Defenses to DPP Consolidated Amended Complaint ANSWER to Complaint with JURY DEMAND by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
January 26, 2018 Filing 624 Answer and Affirmative Defenses to IPP Consolidated Class Action Complaint ANSWER to Complaint with JURY DEMAND by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
January 26, 2018 Filing 623 Answer and Affirmative Defenses to the City of Shreveport's Complaint ANSWER to Complaint with JURY DEMAND by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
January 26, 2018 Filing 622 Answer and Affirmative Defenses to Complaint of Washington Suburban Sanitary Commission's Amended Complaint ANSWER to Complaint with JURY DEMAND by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
January 26, 2018 Filing 621 Answer and Affirmative Defenses to Complaint of the Mayor and City Council of Baltimore, a Municipal Corporation ANSWER to Complaint with JURY DEMAND by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
January 26, 2018 Filing 620 Answer and Affirmative Defenses to Complaint of the City of Richmond ANSWER to Complaint with JURY DEMAND by VINCENT J. OPALEWSKI.(DEVINS, MICHAEL)
January 26, 2018 Filing 619 Letter from Justin W. Lamson. (LAMSON, JUSTIN)
January 26, 2018 Filing 618 Letter from Gregory S. Slemp re 608 Order,. (SLEMP, GREGORY)
January 26, 2018 Filing 617 Letter from Jay B. Shapiro re 608 Order,. (SHAPIRO, JAY)
January 26, 2018 Filing 616 Letter from Richard H. Epstein re #605 Letter. (EPSTEIN, RICHARD)
January 25, 2018 Opinion or Order Filing 615 STIPULATION AND ORDER Concerning Collection of Materials from Personal Accounts of GEO and GCC Custodians, etc. Signed by Magistrate Judge Joseph A. Dickson on 01/25/2018. (ek)
January 25, 2018 Filing 614 Transcript of Proceedings of a Status Conference held on 1/19/2018, before Judge Joseph A. Dickson. Court Reporter/Transcriber KLJ Transcription Service/Holly Tisseyre (201-703-1670). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 2/15/2018. Redacted Transcript Deadline set for 2/26/2018. Release of Transcript Restriction set for 4/25/2018. (sm, )
January 25, 2018 Opinion or Order Filing 613 STIPULATION AND ORDER that Defendant Vincent J. Opalewski shall move or otherwise respond to the Plaintiffs' complaint on or before January 26, 2018; Defendant Vincent J. Opalewski shall serve initial disclosure on or before January 31, 2018; All stays as to Defendant Vincent J. Opalewski are lifted in all respects, etc. Signed by Magistrate Judge Joseph A. Dickson on 01/24/2018. (ek)
January 25, 2018 Clerk`s Text Order - The document #612 Stipulation filed by CITY OF TEXARKANA, ARKANSAS, etc., submitted by VINCENT J. OPALEWSKI has been GRANTED. The answer due date has been set for 01/26/2018. (ek)
January 24, 2018 Filing 612 STIPULATION and [Proposed] Order Concerning Collection of Materials from Personal Accounts of GEO and GCC Custodians by All Plaintiffs. (Attachments: #1 Certificate of Service)(SEEGER, CHRISTOPHER)
January 23, 2018 Filing 611 Amended ANSWER to Complaint with JURY DEMAND to Washington Suburban Sanitary Commission's Amended Complaint. by Milton Sundbeck.(MAIRO, JOHN)
January 23, 2018 Filing 610 Amended ANSWER to Complaint with JURY DEMAND to Washington Suburban Sanitary Commission's Amended Complaint. by SOUTHERN IONICS, INC..(MAIRO, JOHN)
January 23, 2018 Opinion or Order Filing 609 STIPULATION and Order to Answer by VINCENT J. OPALEWSKI. (KRZASTEK, WALTER)
January 23, 2018 Opinion or Order Filing 608 TEXT ORDER - The Court is in receipt of counsel for the Direct Purchaser Plaintiffs' letter dated 1/22/18. (ECF No. 605). All other parties (with the exception of those to whom the case has been stayed) shall file responses to that letter by 3:00 p.m. on 1/26/18.. So Ordered by Magistrate Judge Joseph A. Dickson on 1/23/18. (nm, )
January 22, 2018 Filing 607 ANSWER to Complaint with JURY DEMAND to Washington Suburban Sanitary Commission's Amended Complaint. by Milton Sundbeck.(MAIRO, JOHN)
January 22, 2018 Filing 606 ANSWER to Complaint with JURY DEMAND to Washington Suburban Sanitary Commission's Amended Complaint. by SOUTHERN IONICS, INC..(MAIRO, JOHN)
January 22, 2018 Filing 605 Letter from James E. Cecchi. (CECCHI, JAMES)
January 19, 2018 Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Status Conference held on 1/19/2018. (CD #ECR.) (nm, )
January 19, 2018 Opinion or Order Filing 604 STIPULATION AND ORDER extending American Securities Defendants' time to respond to the WSSC amended complaint no later than 21 days following the entry of a decision by the Court on the Motion to Dismiss filed by American Securities in the City of Greensboro action, etc. Signed by Magistrate Judge Joseph A. Dickson on 01/19/2018. (ek)
January 19, 2018 Filing 603 STIPULATION (Stipulation and Proposed Order Extending Time to Respond to Amended Complaint ) by AMERICAN SECURITIES LLC, Matthew Lebaron, Scott Wolff. (RUBINSTEIN, AARON)
January 18, 2018 Opinion or Order Filing 602 ORDER granting Defendant's #600 Letter request withdrawing #159 Motion for a stay, etc. Motions terminated: #519 MOTION to Stay the Civil Proceedings as to Defendant Frank A. Reichl filed by FRANK A REICHL. Signed by Magistrate Judge Joseph A. Dickson on 01/18/2018. (ek)
January 17, 2018 Filing 601 Letter from Marvin A. Miller re #591 MOTION for Discovery . (MILLER, MARVIN)
January 17, 2018 Filing 600 Letter from Michael B. Himmel, Esq. to The Honorable Joseph A. Dickson, U.S.M.J. regarding Reichl's pending motion to stay. (HIMMEL, MICHAEL)
January 16, 2018 Filing 599 RESPONSE to Motion filed by KEMIRA CHEMICALS, INC. re #591 MOTION for Discovery (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(CASHDAN, JEFFREY)
January 16, 2018 Filing 598 Letter from Jay N. Fastow re: Motion for Leave to File Reply re #570 Letter,,. (Attachments: #1 Exhibit Proposed Reply Letter re: D.E. 570, #2 Certificate of Service)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
January 12, 2018 Opinion or Order Filing 597 ORDER granting Plaintiffs' #595 Letter/Application for a Pro Hac Vice Admission of Bradley J. Demuth, Esq., etc. Signed by Magistrate Judge Joseph A. Dickson on 01/11/2018. (ek)
January 11, 2018 Filing 596 NOTICE by CITY OF CHARLOTTE, NORTH CAROLINA Notice of Change of Firm Name and Address For Milberg LLP (TAYLOR, LINDSEY)
January 10, 2018 Filing 595 Letter from James E. Cecchi. (Attachments: #1 Declaration of James E. Cecchi, #2 Certification of Bradley J. Demuth, #3 Text of Proposed Order)(CECCHI, JAMES)
January 10, 2018 Filing 594 DECLARATION of Karl Lomberk re #588 Response (NOT Motion),, by CHEMTRADE LOGISTICS INC.. (Attachments: #1 Exhibit Declaration in Support of GCC Defendants Opposition to Baltimore and Richmond Application to Compel)(EPSTEIN, RICHARD)
January 9, 2018 Filing 593 Letter from Marvin A. Miller re #570 Letter,,. (MILLER, MARVIN)
January 9, 2018 Filing 592 ANSWER to Complaint with JURY DEMAND (to Washington Suburban Sanitary Commission's Amended Complaint) by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
January 8, 2018 Filing 591 MOTION for Discovery by CITY OF HOMESTEAD, FLORIDA. (MILLER, MARVIN)
January 8, 2018 Opinion or Order Filing 590 STIPULATION AND ORDER modifying time to respond to Amended Complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 01/08/2018. (ek)
January 5, 2018 Filing 589 Letter from Southern Ionics Incorporated, Milton Sundbeck, Kemira Chemicals, Inc., USALCO LLC, GEO Specialty Chemicals, Inc., C&S Chemicals, Inc., C&S Chemicals (of Georgia), Inc., RGM Chemical, LLC, and RGM of Georgia, Ltd. and Delta Chemical Corporation in Opposition re #570 Letter,,. (Attachments: #1 Exhibit A - GEO's Revised Responses to DPPs First Request, #2 Exhibit B - GCC Defendants' Second Revised Responses to DPPs First Request, #3 Exhibit C - Declaration of Kelly D. Curtin, #4 Exhibit D - Declaration of Natalie Day, #5 Exhibit E - Declaration of John Tucker, #6 Exhibit F - Declaration of Aaron L. Casagrande, #7 Exhibit G - Declaration of Terry W. Posey, Jr., #8 Certificate of Service)(MAIRO, JOHN)
January 5, 2018 Filing 588 RESPONSE re #570 Letter,,. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(EPSTEIN, RICHARD)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
January 5, 2018 Filing 587 STIPULATION re #555 Amended Document,, (Stipulation and Proposed Order Modifying Time to Respond to the Amended Complaint) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (EPSTEIN, RICHARD)
January 5, 2018 Filing 586 Letter from James E. Cecchi re #570 Letter,,. (CECCHI, JAMES)
January 5, 2018 Opinion or Order Filing 585 ORDER granting Defendant's #583 Motion for Extension of Time to Answer to Plaintiff's Amended Complaint from January 9, 2018 to January 31, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 01/05/2018. (ek)
January 4, 2018 Filing 584 MEMORANDUM in Opposition filed by CITY OF GREENSBORO, NORTH CAROLINA(plaintiff in 17-5974) re #551 MOTION to Dismiss re: City of Greenboro North Carolina v. American Securities LLC et al. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
January 3, 2018 Filing 583 MOTION for Extension of Time to File Answer Stipulation between Parties by USALCO, LLC.. (RYAN, WILLIAM)
January 3, 2018 Opinion or Order Filing 582 STIPULATION AND ORDER modifying the Delta Defendants' time to respond to WSSC amended complaint by January 31, 2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 01/02/2018. (ek)
January 3, 2018 Answer Due Deadline Update - The document submitted by Delta Chemical Corporation, John D. Besson and Rebecca L. Besson been GRANTED. The answer due date has been set for 01/31/2018. (ek)
January 2, 2018 Filing 581 Letter from James E. Cecchi re #571 Letter,, #559 Letter. (CECCHI, JAMES)
January 2, 2018 Filing 580 Letter from Jay N. Fastow. (Attachments: #1 Exhibit)(GALLAGHER, THOMAS)
December 28, 2017 Opinion or Order Filing 579 CONSENT ORDER extending certain Deadlines in Amended Scheduling Order: Fact Discovery due by 11/26/2018. Class Certification Motions due by 7/23/2018, etc. Signed by Magistrate Judge Joseph A. Dickson on 12/28/2017. (ek)
December 28, 2017 Opinion or Order Filing 578 TEXT ORDER - The Court will conduct an in-person conference regarding the parties' outstanding discovery disputes on 1/19/18 at 2:00 p.m. Any counsel who either take no position on the disputes at issue, or who will rely entirely on the arguments presented by others, may participate by telephone. Counsel who wish to participate by telephone shall confer and coordinate a single conference call.. So Ordered by Magistrate Judge Joseph A. Dickson on 12/28/17. (nm, )
December 28, 2017 Filing 577 Consent MOTION for Extension of Time to File Answer or other Response to Amended Complaint filed by Washington Suburban Sanitary Commission by Delta Chemical Corporation. (WEBSTER, AMANDA)
December 28, 2017 Filing 576 Letter from Richard H. Epstein enclosing [Proposed] Consent Order Extending Certain Deadlines in Amended Pretrial Scheduling Order. (Attachments: #1 [Proposed] Consent Order Extending Certain Deadlines in Amended Pretrial Scheduling Order)(EPSTEIN, RICHARD)
December 27, 2017 Clerk`s Text Order - The document #562 First MOTION for Extension of Time to File Answer to WSSC Amended Complaint filed by USALCO, LLC. submitted by USALCO, LLC. has been GRANTED. The answer due date has been set for 01/09/2018. (ek)
December 27, 2017 Clerk`s Text Order - The document #568 MOTION for Extension of Time to File Answer or other Response to Amended Complaint filed by Washington Suburban Sanitary Commission filed by Delta Chemical Corporation submitted by Delta Chemical Corporation has been GRANTED. The answer due date has been set for 01/09/2018. (ek)
December 27, 2017 Clerk`s Text Order - The document #566 MOTION for Extension of Time to File Response/Reply as to #555 Amended Document,, Motion for Clerk's Order Extending Time to Respond Pursuant to Local Civil Rule 6.1(B) filed by AMITA GUPTA submitted by AMITA GUPTA has been GRANTED. The answer due date has been set for 01/09/2018. (ek)
December 27, 2017 Clerk`s Text Order - The document #569 MOTION for Extension of Time to File Response/Reply filed by ALEX AVRAAMIDES submitted by ALEX AVRAAMIDES has been GRANTED. The answer due date has been set for 01/09/2018. (ek)
December 27, 2017 Clerk`s Text Order - The document #563 Application for Clerk's Order to Ext Answer/Proposed Order submitted by C&S CHEMICALS (OF GEORGIA) INC., RGM Chemical, LLC, C&S CHEMICALS, INC, RGM OF GEORGIA, LTD has been GRANTED. The answer due date has been set for 01/09/2018. (ek)
December 26, 2017 Opinion or Order Filing 575 STIPULATINO AND ORDER Extending Southern lonics Incorporated, Milton Sundbeck, Defendants' time to respond to amended TO Complaint by January 22, 2018, etc. Signed by Chief Judge Jose L. Linares on 12/26/2017. (ek)
December 26, 2017 Answer Due Deadline Update - The document #573 Stipulation filed by Milton Sundbeck, SOUTHERN IONICS, INC. submitted by SOUTHERN IONICS, INC., Milton Sundbeck has been GRANTED. The answer due date has been set for 01/22/2018. (ek)
December 22, 2017 Filing 574 ANSWER to Complaint of Washington Suburban Sanitary Commission's Amended Complaint by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
December 22, 2017 Filing 573 STIPULATION and Proposed Order Extending Time to Respond to Amended Complaint of Washington Suburban Sanitary Commission by SOUTHERN IONICS, INC., Milton Sundbeck. (MAIRO, JOHN)
December 22, 2017 Filing 572 ANSWER to Complaint Answer to Washington Suburban Sanitary Commission's First Amended Complaint by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
December 21, 2017 Filing 571 Letter from Richard H. Epstein re Reply Letter Requesting Court Order re: DPPs' Discovery Deficiencies re #560 Letter,,, #565 Letter,. (Attachments: #1 Exhibit U)(EPSTEIN, RICHARD)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
December 21, 2017 Filing 570 Letter from Jay N. Fastow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(LAMSON, JUSTIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
December 20, 2017 Filing 569 MOTION for Extension of Time to File Response/Reply by ALEX AVRAAMIDES. (Attachments: #1 Text of Proposed Order)(SMITH, DENNIS)
December 20, 2017 Filing 568 MOTION for Extension of Time to File Answer or other Response to Amended Complaint filed by Washington Suburban Sanitary Commission by Delta Chemical Corporation. (WEBSTER, AMANDA)
December 19, 2017 Filing 567 MOTION to Seal Document #555 Amended Document,, by Washington Suburban Sanitary Commission. (Attachments: #1 Statement In Lieu of Brief, #2 Certificate of Service)(LAMSON, JUSTIN)
December 19, 2017 Filing 566 MOTION for Extension of Time to File Response/Reply as to #555 Amended Document,, Motion for Clerk's Order Extending Time to Respond Pursuant to Local Civil Rule 6.1(B) by AMITA GUPTA. (Attachments: #1 Text of Proposed Order)(FELDBERG, MICHAEL)
December 15, 2017 Filing 565 Letter from James E. Cecchi re #560 Letter,,,. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
December 15, 2017 Filing 564 Letter from James E. Cecchi re #561 Letter. (CECCHI, JAMES)
December 15, 2017 Filing 563 Application and Proposed Order for Clerk's Order to extend time to answer as to Response to to the Amended Complaint filed [D.E. 555] in the Washington Suburban Sanitary Commission v. Reichl, et al., 17-cv-11416 (JLL)(JAD).. (DALBEY, JOHN)
December 15, 2017 Filing 562 First MOTION for Extension of Time to File Answer to WSSC Amended Complaint by USALCO, LLC.. (Attachments: #1 Text of Proposed Order)(RYAN, WILLIAM)
December 13, 2017 Filing 561 Letter from Richard H. Epstein re Depositions / re #557 Letter. (EPSTEIN, RICHARD)
December 13, 2017 Filing 560 Letter from Richard H. Epstein Requesting Court Order re: DPPs' Discovery Deficiencies. (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, #19 Exhibit S, #20 Exhibit T)(EPSTEIN, RICHARD)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
December 13, 2017 Clerk`s Text Order - The document #556 Application for Clerk's Order to Ext Answer/Proposed Order, submitted by CHEMTRADE CHEMICALS CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL CORPORATION, GENTEK, INC., CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL, LLC., CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE CHEMICALS US, LLC has been GRANTED. The answer due date has been set for 1/9/18. (sr, )
December 12, 2017 Filing 559 Letter from James E. Cecchi. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(CECCHI, JAMES)
December 8, 2017 Filing 558 Letter from Jay B. Shapiro re #553 Letter. (SHAPIRO, JAY)
December 8, 2017 Filing 557 Letter from James E. Cecchi. (CECCHI, JAMES)
December 8, 2017 Filing 556 Application and Proposed Order for Clerk's Order to extend time to answer as to General Chemical Corporation, General Chemical Performance Products, LLC, General Chemical LLC, GenTek Inc., Chemtrade Logistics Income Fund, Chemtrade Logistics Inc., Chemtrade Chemicals Corporation, Chemtrade Chemicals US, LLC, and Chemtrade Solutions, LLC.. (EPSTEIN, RICHARD)
December 5, 2017 Filing 555 AMENDED COMPLAINT by Washington Suburban Sanitary Commission. Amended Complaint. (LAMSON, JUSTIN) USEALED per #658 Order. Modified on 2/20/2018 (ek). NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. Modified on 12/13/2017 (jr).
November 22, 2017 Filing 554 Letter from James E. Cecchi re #547 Letter, #542 Order, #548 Letter. (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 21, 2017 Filing 553 Letter from Nicholas C. Theodorou re #545 Letter. (FINSTERWALD, MARK)
November 20, 2017 Filing 552 BRIEF in Support filed by AMERICAN SECURITIES LLC, Matthew Lebaron, Scott Wolff re #551 MOTION to Dismiss re: City of Greenboro North Carolina v. American Securities LLC et al. (Attachments: #1 Declaration of Aaron Rubinstein in Support of the Defendants Motion to Dismiss, #2 Exhibit A to Rubinstein Declaration, #3 Exhibit B to Rubinstein Declaration, #4 Exhibit C to Rubinstein Declaration, #5 Exhibit D to Rubinstein Declaration, #6 Exhibit E to Rubinstein Declaration, #7 Exhibit F to Rubinstein Declaration, #8 Exhibit G to Rubinstein Declaration)(RUBINSTEIN, AARON)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 20, 2017 Filing 551 MOTION to Dismiss re: City of Greenboro North Carolina v. American Securities LLC et al. by AMERICAN SECURITIES LLC, Matthew Lebaron, Scott Wolff. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(RUBINSTEIN, AARON)
November 20, 2017 Filing 550 Letter from Michael B. Himmel, Esq. Revised letter to The Honorable Judge Joseph A. Dickson to reflect missing portion of footnote 2 filed today at Dckt. No. 549. (HIMMEL, MICHAEL)
November 20, 2017 Filing 549 Letter from Michael B. Himmel, Esq. to The Honorable Joseph A. Dickson, U.S.M.J. as a reply to the opposition filed by only the Indirect Purchaser Plaintiffs to Reichl's Motion to Stay. (HIMMEL, MICHAEL)
November 20, 2017 Pro Hac Vice fee for GEOFRREY M. GAMBLE, ESQ.: $ 150, receipt number NEW035003 (dam)
November 17, 2017 Filing 548 Letter from Richard H. Epstein re #542 Order. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(EPSTEIN, RICHARD)
November 17, 2017 Filing 547 Letter from Discovery Letter re #542 Order. (WARE, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 17, 2017 Filing 546 Letter from Jay B. Shapiro re #519 MOTION to Stay the Civil Proceedings as to Defendant Frank A. Reichl. (Attachments: #1 Exhibit A)(SHAPIRO, JAY)
November 17, 2017 Filing 545 Letter from Jay B. Shapiro. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(SHAPIRO, JAY)
November 17, 2017 Filing 544 Amended ANSWER to Complaint of Indirect Purchaser Plaintiffs by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
November 17, 2017 Filing 543 NOTICE of Appearance by GEOFFREY MAURICE GAMBLE on behalf of Delta Chemical Corporation (GAMBLE, GEOFFREY)
November 14, 2017 Opinion or Order Filing 542 ORDER granting Plaintiffs' #539 Letter request regarding findings of the Court, etc. Signed by Magistrate Judge Joseph A. Dickson on 11/13/2017. (ek)
November 14, 2017 Filing 541 ANSWER to Amended Complaint (DPPs' Consolidated Amended Complaint) by C&S CHEMICALS, INC.(DALBEY, JOHN)
November 13, 2017 Opinion or Order Filing 540 STIPULATION AND ORDER of stay of civil proceedings as to Defendants Brian Steppig and Vincent Opalewski, etc. Signed by Magistrate Judge Joseph A. Dickson on 11/13/2017. (ek)
November 10, 2017 Filing 539 Letter from James E. Cecchi. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
November 8, 2017 Opinion or Order Filing 538 STIPULATION AND ORDER Extending Time to Respond to Washington Suburban Sanitary Commission Complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 11/08/2017. (ek)
November 8, 2017 Filing 537 Letter from Counsel for Brian Steppig and Vincent Opalewski. (Attachments: #1 Stipulation and Proposed Order)(SPRINZEN, NICOLE)
November 7, 2017 Filing 536 STIPULATION and Proposed Order Extending Time to Respond to Washington Suburban Sanitary Commission Complaint by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. (EPSTEIN, RICHARD)
November 7, 2017 Filing 535 Transcript of Status Conference held on November 3, 2017, before Magistrate Judge Joseph A. Dickson. Transcriber: KLJ Transcription Services, LLC (201-703-1670). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 11/28/2017. Redacted Transcript Deadline set for 12/8/2017. Release of Transcript Restriction set for 2/5/2018. (mfr)
November 6, 2017 Opinion or Order Filing 534 Order of MDL Panel (CTO #12) transferring a certain action from the District of Maryland; Case# 1:17-03060 to this court. (gh, )
November 6, 2017 Opinion or Order Filing 533 STIPULATION AND ORDER extending time to respond to complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 11/03/2017. (ek)
November 3, 2017 Filing 532 NOTICE of Appearance by WILLIAM J. HUGHES, JR on behalf of SOUTHERN IONICS, INC. (HUGHES, WILLIAM)
November 3, 2017 Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Status Conference held on 11/3/2017. (CD #ECR.) (nm, )
November 2, 2017 Filing 531 Letter from Michael B. Himmel, Esq. to The Honorable Joseph A. Dickson, U.S.M.J. regarding briefing schedule. (HIMMEL, MICHAEL)
November 2, 2017 Filing 530 NOTICE of Appearance by KELLY D. CURTIN on behalf of SOUTHERN IONICS, INC. (CURTIN, KELLY)
November 1, 2017 Filing 529 Letter from Jay N. Fastow. (LAMSON, JUSTIN)
October 31, 2017 Opinion or Order Filing 528 MDL TEXT ORDER: The parties are advised that the TIME of the in person status conference scheduled for 11/3/17 has been moved to 1:30 p.m.. So Ordered by Magistrate Judge Joseph A. Dickson on 10/31/17. (nm, )
October 31, 2017 Filing 527 ANSWER to Amended Complaint of Direct Purchaser Plaintiffs by Kenneth A. Ghazey.(FINSTERWALD, MARK)
October 18, 2017 Opinion or Order Filing 526 TEXT ORDER - The Court has reviewed Defendant Reichl's Motion to Stay Civil Proceedings, (ECF No. 519), and the parties' subsequent letters. (ECF Nos. 524, 525). The parties shall meet and confer regarding the preparation of a stipulated order resolving Mr. Reichl's stay request. If the parties are unable to reach an agreement on Mr. Reichl's request, they shall submit a briefing schedule for Mr. Reichl's motion for the Court's consideration. So Ordered by Magistrate Judge Joseph A. Dickson on 10/18/17. (nm, )
October 17, 2017 Filing 525 Letter from Michael B. Himmel, Esq. on behalf of Frank A. Reichl. (HIMMEL, MICHAEL)
October 17, 2017 Filing 524 Letter from Marvin A. Miller in Response to October 13, 2017 letter filed by Defendant Frank A. Reichl (Dkt. 519-1) re #519 MOTION to Stay the Civil Proceedings as to Defendant Frank A. Reichl. (Attachments: #1 Exhibit A)(MILLER, MARVIN)
October 17, 2017 Filing 523 ANSWER to Amended Complaint of Direct Purchaser Plaintiffs by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
October 17, 2017 Opinion or Order Filing 522 TEXT ORDER - The Court will conduct an in-person conference regarding the parties' outstanding discovery disputes, (ECF Nos. 421, 424, 425, 428, 431, 436, 454, 466, 467, 478 and 484), at 10:00 a.m. on 11/3/17 in Courtroom 2D of the MLK Building and U.S. Courthouse.. So Ordered by Magistrate Judge Joseph A. Dickson on 10/17/17. (nm, )
October 16, 2017 Filing 521 Letter from James E. Cecchi re #424 Letter, #466 Brief,, #436 Letter,, #428 Letter, #421 Letter, #425 Letter, #478 Letter,, #467 Letter,,. (CECCHI, JAMES)
October 16, 2017 Opinion or Order Filing 520 ORDER granting Plaintiffs' #517 Letter request for an extension of time until November 2, 2017 for Baltimore and Richmond to move to strike certain affirmative defenses asserted by Defendants in their respective responsive pleadings to the Complaints filed by Baltimore and Richmond, etc. Signed by Chief Judge Jose L. Linares on 10/16/2017. (ek)
October 13, 2017 Pro Hac Vice fee for IRMA ESPINO, ESQ. $ 150, receipt number NEW034688 (dam)
October 13, 2017 Filing 519 MOTION to Stay the Civil Proceedings as to Defendant Frank A. Reichl by FRANK A REICHL. (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(HIMMEL, MICHAEL)
October 13, 2017 Filing 518 NOTICE of Appearance by IRMA ESPINO on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (ESPINO, IRMA)
October 13, 2017 Filing 517 Letter from Mayor and City Council of Baltimore, a Municipal Corporation and City of Richmond re: 491, 492, 493, 494, 496, 497, 498, 499, 500, 501, 502, 503, 504, 505, 507, 508, 510, 511. (GALLAGHER, THOMAS)
October 10, 2017 Filing 516 ANSWER to Complaint with JURY DEMAND Defendant Amita Gupta's Answer and Affirmative Defenses to Direct Purchaser Plaintiffs' Consolidated Amended Complaint (Docket No. 220) by AMITA GUPTA.(FELDBERG, MICHAEL)
October 5, 2017 Opinion or Order Filing 515 STIPULATION AND ORDER extending Defendants' time to answer to the Complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 10/05/2017. (ek)
October 4, 2017 Pro Hac Vice fee as to AARON RUBINSTEIN, ESQ. C. SCOTT LENT, ESQ. AND PAUL Q. ANDREWS, ESQ: $ 450., receipt number NEW034578 (DD, )
October 4, 2017 Filing 514 NOTICE of Appearance by PAUL Q. ANDREWS on behalf of AMERICAN SECURITIES LLC, Matthew Lebaron, Scott Wolff (ANDREWS, PAUL)
October 4, 2017 Filing 513 NOTICE of Appearance by C. SCOTT LENT on behalf of AMERICAN SECURITIES LLC, Matthew Lebaron, Scott Wolff (LENT, C.)
October 4, 2017 Filing 512 NOTICE of Appearance by AARON RUBINSTEIN on behalf of AMERICAN SECURITIES LLC, Matthew Lebaron, Scott Wolff (RUBINSTEIN, AARON)
October 2, 2017 Filing 511 ANSWER to Complaint (to The Mayor And City Council of Baltimore Complaint) by SOUTHERN IONICS, INC..(MAIRO, JOHN)
October 2, 2017 Filing 510 ANSWER to Complaint (to City of Richmond Complaint) by SOUTHERN IONICS, INC..(MAIRO, JOHN)
September 29, 2017 Filing 509 Letter from Counsel for Brian Steppig and Vincent Opalewski. (Attachments: #1 Stipulation and Proposed Order)(SPRINZEN, NICOLE)
September 29, 2017 Filing 508 ANSWER to Complaint with JURY DEMAND (to City of Richmond Complaint) by C&S CHEMICALS (OF GEORGIA) INC., C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
September 29, 2017 Filing 507 ANSWER to Complaint with JURY DEMAND (to Mayor and City Council of Baltimore, a Municipal Corporation's Complaint)) by C&S CHEMICALS, INC, RGM Chemical, LLC, RGM OF GEORGIA, LTD, C&S CHEMICALS (OF GEORGIA) INC.. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
September 26, 2017 Opinion or Order Filing 506 ORDER granting #495 Motion to Withdraw as Attorney, etc. Attorney ELIZABETH R. ODETTE; RACHEL A. KITZE COLLINS and CHARLES N. NAUEN terminated. Signed by Magistrate Judge Joseph A. Dickson on 09/26/2017. (ek)
September 25, 2017 Filing 505 ANSWER to Complaint City of Richmond by USALCO, LLC..(RYAN, WILLIAM)
September 25, 2017 Filing 504 ANSWER to Complaint (Answer and Affirmative Defenses to Mayor and City Council of Baltimore's Complaint (17-cv-4659)) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
September 25, 2017 Filing 503 ANSWER to Complaint (Answer and Affirmative Defenses to City of Richmond's Complaint (17-cv-4656)) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
September 25, 2017 Filing 502 ANSWER to Complaint Mayor and City Council of Baltimore, A Municipal Corporation by USALCO, LLC..(RYAN, WILLIAM)
September 25, 2017 Filing 501 ANSWER to Complaint of the City of Richmond, Virginia by Delta Chemical Corporation.(WEBSTER, AMANDA)
September 25, 2017 Filing 500 ANSWER to Complaint of the Mayor and City Council of Baltimore, Maryland by Delta Chemical Corporation.(WEBSTER, AMANDA)
September 25, 2017 Filing 499 ANSWER to Complaint of the City of Richmond by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
September 25, 2017 Filing 498 ANSWER to Complaint of the Mayor and City Council of Baltimore, a Municipal Corporation by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
September 25, 2017 Filing 497 ANSWER to Complaint with JURY DEMAND Amita Gupta's Answer and Affirmative Defenses to City of Richmond's Complaint by AMITA GUPTA.(FELDBERG, MICHAEL)
September 25, 2017 Filing 496 ANSWER to Complaint with JURY DEMAND Amita Gupta's Answer and Affirmative Defenses to Mayor and City Council of Baltimore's Complaint by AMITA GUPTA.(FELDBERG, MICHAEL)
September 25, 2017 Filing 495 MOTION to Withdraw as Attorney Charles N. Nauen, Elizabeth R. Odette and Rachel A. Kitze Collins by CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ROCHESTER, MINNESOTA(plaintiff in 17-5974), CITY OF ST. CLOUD, MINNESOTA, City of Milwaukee, City of Rochester, Minnesota(Plaintiff in 16-733), Lake Restoration, Inc., METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota. (Attachments: #1 Certificate of Service, #2 Text of Proposed Order)(BRUCKNER, W.)
September 25, 2017 Filing 494 Mayor and City Council of Baltimore ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
September 25, 2017 Filing 493 City of Richmond ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
September 25, 2017 Filing 492 ANSWER to Complaint of the City of Richmond, Virginia by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
September 25, 2017 Filing 491 ANSWER to Complaint of the Mayor and City Council of Baltimore, a Municipal Corporation by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
September 22, 2017 Opinion or Order Filing 490 ORDER permitting the Indirect Purchaser Plaintiffs a 7-day extension of time to move to strike certain affirmative defenses asserted by defendants. Signed by Magistrate Judge Joseph A. Dickson on 9/22/17. (sr, )
September 22, 2017 Opinion or Order Filing 489 ORDER permitting Southern Ionics Incorporated an extension of time until 10/2/7 to file answers to the complaints. Signed by Magistrate Judge Joseph A. Dickson on 9/22/17. (sr, )
September 22, 2017 Filing 488 Letter from Marvin A. Miller re Second Request for Seven Day Extension of Time to Move to Strike Certain of Defendants' Affirmative Defenses. (MILLER, MARVIN)
September 21, 2017 Filing 487 Letter from from John S. Mairo (counsel for Southern Ionics Incorporated), Requesting Extension of Time to Respond to the Complaints of City of Richmond v. Reichl, et al. and Mayor and City Council of Baltimore v. Reichl, et al.. (MAIRO, JOHN)
September 14, 2017 Opinion or Order Filing 486 MDL ORDER Granting #482 Letter from Marvin A. Miller re 455, 456, 459, 460, 461, 462, 463, 464, 465., requesting Seven day extension of time until 9/25/2017 for the IPPs to move to strike certain affirmative defenses, etc. Signed by Chief Judge Jose L. Linares on 9/14/2017. (JB, )
September 14, 2017 Opinion or Order Filing 485 MDL ORDER Granting #483 Letter from John D. Dalbey (counsel for C&S), requesting one week extension of time to respond to the Complaints of City of Richmond v. Reichl, et al. and Mayor and City Council of Baltimore v. Reichl, et al., until Monday 10/2/2017. Signed by Chief Judge Jose L. Linares on 9/14/2017. (JB, )
September 14, 2017 Filing 484 Letter from Richard H. Epstein re #425 Letter. (EPSTEIN, RICHARD)
September 14, 2017 Filing 483 Letter from John D. Dalbey (counsel for C&S), requesting extension of time to respond to the Complaints of City of Richmond v. Reichl, et al. and Mayor and City Council of Baltimore v. Reichl, et al.. (DALBEY, JOHN)
September 14, 2017 Answer Due Deadline Update - The document #485 Order, submitted by C&S CHEMICALS, INC has been GRANTED. The answer due date has been set for 10/2/2017. (JB, )
September 13, 2017 Filing 482 Letter from Marvin A. Miller re 455, 456, 459, 460, 461, 462, 463, 464, 465. (MILLER, MARVIN)
September 13, 2017 Opinion or Order Filing 481 ORDER permitting C&S Chemicals, Inc. a 2-week extension of time to serve its responses to the IPP's First Set of Documents Requests. Signed by Magistrate Judge Joseph A. Dickson on 9/13/17. (sr, )
September 12, 2017 Filing 480 Letter from John D. Dalbey (counsel for C&S Chemicals, Inc. to The Honorable Jose L. Linares) (requesting a two-week extension of time for C&S to serve its responses to the IPP's First Set of Document Requests to C&S). (DALBEY, JOHN)
September 12, 2017 Opinion or Order Filing 479 ORDER permitting Indirect purchaser Plaintiffs a 14-day extension of time to move to strike affirmative defenses asserted by Defendants. Signed by Chief Judge Jose L. Linares on 9/12/17. (sr, )
September 11, 2017 Filing 478 Letter from James E. Cecchi to the Hon. Joseph A. Dickson, U.S.M.J re #466 Brief,, #467 Letter,,. (Attachments: #1 Exhibit 1-3)(CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
September 11, 2017 Filing 477 Letter from Marvin A. Miller re #442 Answer to Complaint,. (MILLER, MARVIN)
September 7, 2017 Filing 476 ANSWER to Complaint of Illinois-American Water Company, et al. by SOUTHERN IONICS, INC..(MAIRO, JOHN)
September 7, 2017 Filing 475 ANSWER to Complaint with JURY DEMAND Amita Gupta's Answer and Affirmative Defenses to American Water Company Plaintiffs' Complaint (17-cv-2752) by AMITA GUPTA.(FELDBERG, MICHAEL)
September 7, 2017 Filing 474 ANSWER to Complaint by USALCO, LLC..(RYAN, WILLIAM)
September 7, 2017 Filing 473 ANSWER to Complaint (American Water Company Plaintiffs' Complaint) by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
September 7, 2017 Filing 472 ANSWER to Complaint (Answer and Affirmative Defenses to Complaint of Illinois-American Water Company, et al., 17-cv-2752) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
September 7, 2017 Filing 471 ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
September 7, 2017 Filing 470 ANSWER to Complaint with JURY DEMAND (Answer and Affirmative Defenses to Illinois-Water Company, et al. Complaint) by C&S CHEMICALS, INC. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
September 7, 2017 Filing 469 ANSWER to Complaint of American Water Plaintiffs by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
September 5, 2017 Opinion or Order Filing 468 ORDER that IPPs' letter motion for central enforcement of subpoenas is GRANTED; this Court will centrally enforce all subpoenas issued out of the MDL; any objections or motions to quash subpoenas issued out of the MDL shall be filed directly in the MDL. Attys. are permitted to make a limited appearance to contest a subpoena w/out being deemed to otherwise consent to the jurisdiction of this Court. Signed by Magistrate Judge Joseph A. Dickson on 9/5/17. (DD, )
August 31, 2017 Filing 467 Letter from Richard H. Epstein re #436 Letter,, #454 Letter. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(EPSTEIN, RICHARD)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 31, 2017 Filing 466 BRIEF /Response Letter Regarding Discovery Dispute (WARE, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 28, 2017 Filing 465 ANSWER to Complaint Answer of Geo Specialty Chemicals, Inc. to Indirect Purchaser Plaintiffs' Consolidated Amended Complaint by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
August 28, 2017 Filing 464 ANSWER to Complaint Answer and Defenses of Milton Sundbeck in Response to the Indirect Purchaser Plaintiffs' Consolidated Class Action Complaint by Milton Sundbeck.(MAIRO, JOHN)
August 28, 2017 Filing 463 ANSWER to Complaint Answer and Defenses of Southern Ionics Incorporated in Response to the Indirect Purchaser Plaintiffs' Consolidated Class Action Complaint by SOUTHERN IONICS, INC..(MAIRO, JOHN)
August 28, 2017 Filing 462 ANSWER to Complaint with JURY DEMAND Indirect Purchaser Plaintiffs' Consolidated Class Action Complaint by Kenneth A. Ghazey.(FINSTERWALD, MARK)
August 28, 2017 Filing 461 ANSWER to Complaint Indirect Purchaser Plaintiffs' Consolidated Class Action Complaint by KEMIRA CHEMICALS, INC..(CASHDAN, JEFFREY)
August 28, 2017 Filing 460 ANSWER to Complaint Indirect Purchaser Plaintiffs' Consolidated Class Action Complaint by USALCO, LLC..(RYAN, WILLIAM)
August 28, 2017 Filing 459 ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
August 28, 2017 Filing 458 ANSWER and Affirmative Defenses to Direct Purchaser Plaintiffs Amended Complaint (ECF #220) by USALCO, LLC..(RYAN, WILLIAM) Modified on 8/28/2017 (gh).
August 28, 2017 Filing 457 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney JOSHUA S. BAUCHNER terminated. (BAUCHNER, JOSHUA)
August 28, 2017 Filing 456 ANSWER to Complaint Amita Gupta's Answer and Affirmative Defenses to Indirect Purchaser Plaintiffs' Consolidated Class Action Complaint (Docket #242) by AMITA GUPTA.(FELDBERG, MICHAEL)
August 28, 2017 Filing 455 ANSWER to Complaint with JURY DEMAND (Answer and Affirmative Defenses to IPPs' Consolidated Class Action Complaint) by C&S CHEMICALS, INC. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
August 25, 2017 Filing 454 Letter from Jay B. Shapiro to Judge Dickson re #436 Letter,,. (SHAPIRO, JAY)
August 24, 2017 Filing 453 NOTICE of Appearance by AARON ANDREW NICHOLS on behalf of USALCO, LLC. (NICHOLS, AARON)
August 24, 2017 Filing 452 Letter from Jay B. Shapiro. (Attachments: #1 Text of Proposed Order On Central Enforcement of Subpoenas)(SHAPIRO, JAY)
August 24, 2017 Filing 451 AMENDED COMPLAINT against Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., filed by FLAMBEAU RIVER PAPERS, LLC(plaintiff in 17-5974), CENTRAL ARKANSAS WATER(plaintiff in 17-5974), SUEZ WATER NEW JERSEY INC.(Plaintiff in 15-8697), MOBILE AREA WATER AND SEWER SYSTEM(Plaintiff in 16-843), CITY OF GREENSBORO, NORTH CAROLINA, City of Rochester, Minnesota(Plaintiff in 16-733), SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW YORK INC.(Plaintiff in 15-8697), SUEZ WATER PENNSYLVANIA INC., CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF TEXARKANA, ARKANSAS, CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES, CITY OF SACRAMENTO, SUEZ WATER PRINCETON MEADOWS INC..(CECCHI, JAMES)
August 22, 2017 Opinion or Order Filing 450 ORDER permitting a one-week extension of time for Kemira to answer the IPP complaint from 8/21/17 to 8/28/17; etc.. Signed by Chief Judge Jose L. Linares on 8/21/17. (sr, )
August 21, 2017 Filing 449 ANSWER to Complaint /Answer of GEO Specialty Chemicals, Inc. to the State of Florida, Office of the Attorney General, Department of Legal Affairs' Complaint (17-CV-384) by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
August 21, 2017 Filing 448 ANSWER to Complaint /Answer of GEO Specialty Chemicals, Inc. to the City of Shreveport, Louisiana's Complaint (16-CV-4679) by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
August 21, 2017 Filing 447 ANSWER to Complaint Answer & Defenses to DPPs' Consolidated Amended Complaint by SOUTHERN IONICS, INC..(MAIRO, JOHN)
August 21, 2017 Filing 446 ANSWER to Complaint /Answer to Direct Purchaser Plaintiffs' Consolidated Amended Complaint by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT)
August 21, 2017 Filing 445 ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS)
August 21, 2017 Filing 444 ANSWER to Complaint (Answer and Affirmative Defenses to the City of Shreveport's Complaint - 16-cv-4679) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
August 21, 2017 Filing 443 ANSWER to Complaint (Answer & Affirmative Defenses to State of Florida Complaint - 17-cv-384) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
August 21, 2017 Filing 442 ANSWER to Complaint (Answer & Affirmative Defenses to IPPs' Consolidated Class Action Complaint) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD)
August 21, 2017 Filing 441 ANSWER to Complaint (Answer & Affirmative Defenses to DPPs' Consolidated Amended Complaint) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC..(EPSTEIN, RICHARD)
August 21, 2017 Filing 440 ANSWER to Complaint with JURY DEMAND by C&S CHEMICALS, INC. (Attachments: #1 Certificate of Service Certificate of Service)(DALBEY, JOHN)
August 21, 2017 Opinion or Order Filing 439 ORDER extending time for defendant USALCO, LLC to respond to the complaint until 8/28/17. Signed by Chief Judge Jose L. Linares on 8/21/17. (sr, )
August 21, 2017 Answer Due Deadline Update - RE: #439 Order as to deft, USALCO, LLC. The answer due date has been set for 8/28/17. (sr, )
August 18, 2017 Filing 438 Letter from Aaron L. Casagrande on behalf of USALCO, LLC. (CASAGRANDE, AARON)
August 18, 2017 Opinion or Order Filing 437 ORDER permitting defendants time to respond to Plaintiffs letter, re: discovery, until 8/31/17. Signed by Magistrate Judge Joseph A. Dickson on 8/18/17. (sr, )
August 18, 2017 Filing 436 Letter from James E. Cecchi to Judge Dickson. (Attachments: #1 Exhibit 1 - 4, #2 Exhibit 5)(CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 18, 2017 Filing 435 Letter from Emily Newton. (NEWTON, EMILY)
August 16, 2017 Filing 434 NOTICE of Appearance by SCOTT SUMMY on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (SUMMY, SCOTT)
August 16, 2017 Filing 433 NOTICE of Appearance by ZACHARY DAVID SANDMAN on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (SANDMAN, ZACHARY)
August 16, 2017 Pro Hac Vice fee as to ZACHARY SANDMAN, ESQ.: $ 150, receipt number NEW034174 (DD, )
August 15, 2017 Opinion or Order Filing 432 ORDER regarding Appendix A to be incorporated in the Stipulation and Order governing Discovery Protocol [ECF No. 396]. Signed by Magistrate Judge Joseph A. Dickson on 8/14/17. (sr, )
August 10, 2017 Filing 431 Letter from Richard H. Epstein re #428 Letter. (EPSTEIN, RICHARD)
August 10, 2017 Pro Hac Vice fee as to AARON A. NICHOLS, ESQ.: $ 150, receipt number NEW034138 (DD, )
August 9, 2017 Opinion or Order Filing 430 STIPULATION AND ORDER extending time to respond to complaint, etc.. Signed by Magistrate Judge Joseph A. Dickson on 08/09/2017. (ek)
August 9, 2017 Opinion or Order Filing 429 STIPULATION AND ORDER extending time to respond to complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 08/09/2017. (ek)
August 9, 2017 Filing 428 Letter from James E. Cecchi re #425 Letter. (CECCHI, JAMES)
August 8, 2017 Filing 427 STIPULATION and Proposed Order Extending Time to Respond to Mayor and City Council of Baltimore Complaint by MAYOR AND CITY COUNCIL OF BALTIMORE. (LAMSON, JUSTIN)
August 8, 2017 Filing 426 STIPULATION and Proposed Order Extending Time to Respond to City of Richmond Complaint by City of Richmond. (LAMSON, JUSTIN)
August 7, 2017 Filing 425 Letter from Richard H. Epstein re #424 Letter, #421 Letter. (EPSTEIN, RICHARD)
August 4, 2017 Filing 424 Letter from Jay B. Shapiro Requesting Document Preservation Order. (SHAPIRO, JAY)
August 4, 2017 Filing 423 Letter from Richard H. Epstein enclosing Appendix A to Stipulation and Order Governing Discovery Protocol (ECF 396). (Attachments: #1 Appendix A to Stipulation and Order Governing Discovery Protocol)(EPSTEIN, RICHARD)
August 3, 2017 Opinion or Order Filing 422 ORDER granting Kemira's request for a one week extension of time to serve on IPP'S and American Water Plaintiff's its Initial Disclosures and Initial search and Collection Information, from 8/3/17 to 8/10/17, etc. Signed by Magistrate Judge Joseph A. Dickson on 8/3/17. (cm, )
August 3, 2017 Filing 421 Letter from James E. Cecchi. (CECCHI, JAMES)
August 3, 2017 Filing 420 NOTICE of Appearance by EDWARD D. ROGERS on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (ROGERS, EDWARD)
August 2, 2017 Filing 419 Letter from Emily S. Newton. (NEWTON, EMILY)
August 1, 2017 Opinion or Order Filing 418 STIPULATIONA AND ORDER OF STAY of civil proceedings as to Defendants Brian Steppig and Vincent Opalewski, etc. Signed by Magistrate Judge Joseph A. Dickson on 08/01/2017. (ek)
August 1, 2017 Filing 417 STIPULATION and Proposed Order Extending Time to Respond to American Water Complaint (17-cv-2752) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC.. (EPSTEIN, RICHARD)
July 31, 2017 Filing 416 NOTICE of Appearance by EMILY MCLOGAN GURSKIS on behalf of BRIAN C. STEPPIG (GURSKIS, EMILY)
July 31, 2017 Filing 415 Letter from Counsel for Brian Steppig and Vincent Opalewski. (Attachments: #1 Stipulation and Proposed Order)(SPRINZEN, NICOLE)
July 31, 2017 Filing 414 NOTICE of Appearance by JASON ALLEN LECKERMAN on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (LECKERMAN, JASON)
July 31, 2017 Filing 413 NOTICE of Appearance by JAY N. FASTOW on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (FASTOW, JAY)
July 28, 2017 Filing 412 NOTICE of Appearance by THOMAS JOSEPH GALLAGHER on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (GALLAGHER, THOMAS)
July 28, 2017 Opinion or Order Filing 411 ORDER granting Defendants' #410 Letter request extending time to answer to the complaints through and including August 21, 2017, etc. Signed by Chief Judge Jose L. Linares on 07/28/2017. (ek)
July 27, 2017 Filing 410 Letter from Richard H. Epstein re Unopposed Request for Extension of Defendants' Time to Answer Complaints. (EPSTEIN, RICHARD)
July 26, 2017 Pro Hac Vice fee as to Emily Gurskis : $ 150, receipt number NEW033963 (ek)
July 24, 2017 Filing 409 NOTICE of Appearance by HAE SUNG NAM on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (NAM, HAE)
July 24, 2017 Filing 408 NOTICE of Appearance by JASON A. URIS on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (URIS, JASON)
July 24, 2017 Filing 407 NOTICE of Appearance by JUSTIN WARD LAMSON on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (LAMSON, JUSTIN)
July 24, 2017 Pro Hac Vice fee as to Hae Sung Mam, Esq.,: $ 150, receipt number NEW033939. (ek)
July 24, 2017 Pro Hac Vice fee as to Jason Uris, Esq., : $ 150, receipt number NEW033940. (ek)
July 20, 2017 Opinion or Order Filing 406 ORDER denying Defendants' #244 , #247 , #250 , #251 Motion to Dismiss DPP's Complaint and Consolidated Amended Complaint; Denying Defendants' #298 & #299 Motion to Dismiss the City of Shreveport's Complaint; Denying Defendants' #303 , #304 , #305 #306 , #307 , #308 , #310 & #311 IPP's Complaint, Consolidated Amended Complaint and Consolidated Class Action Complaint; Denying Defendants' #366 , #368 & #369 Motion to Dismiss State ofFlorida's Complaint, etc. Signed by Chief Judge Jose L. Linares on 07/20/2017. (ek)
July 20, 2017 Filing 405 OPINION. Signed by Chief Judge Jose L. Linares on 07/20/2017. (ek)
July 14, 2017 Pro Hac Vice fee as to AMANDA PAIGE WEBSTER : $ 150, receipt number NEW033844. (ek)
July 14, 2017 Pro Hac Vice fee as to CHARLES OWEN MONK, II: $ 150, receipt number NEW033845. (ek)
July 14, 2017 Pro Hac Vice fee as to Jay N. Fastow, Justin W. Lamson and Thomas J Gallagher, IV. : $ 450, receipt number NEW033849. (ek)
July 7, 2017 Filing 404 NOTICE of Appearance by CHARLES OWEN MONK, II on behalf of Delta Chemical Corporation (MONK, CHARLES)
July 7, 2017 Filing 403 NOTICE of Appearance by AMANDA PAIGE WEBSTER on behalf of Delta Chemical Corporation (WEBSTER, AMANDA)
June 22, 2017 Filing 402 Letter from C&S Chemicals, Inc. Initial Search and Collection. (DALBEY, JOHN)
June 20, 2017 Opinion or Order Filing 401 ORDER withdrawing #398 Motion to Withdraw #309 Response in Support of Motion to Dismiss, etc. Signed by Chief Judge Jose L. Linares on 06/19/2017. (ek)
June 20, 2017 Opinion or Order Filing 400 AMENDED PRETRIAL SCHEDULING ORDER. Signed by Magistrate Judge Joseph A. Dickson on 06/19/2017. (ek)
June 19, 2017 Filing 399 Letter from James E. Cecchi. (Attachments: #1 [Proposed] Amended Pretrial Scheduling Order, #2 Redlined [Proposed] Amended Pretrial Scheduling Order)(CECCHI, JAMES)
June 19, 2017 Filing 398 MOTION to Withdraw #309 Response in Support of Motion Indirect Purchaser Plaintiffs' Complaint by C&S CHEMICALS, INC. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
June 7, 2017 Opinion or Order Filing 397 ORDER granting #394 Motion to Withdraw #248 MOTION to Dismiss, etc. Signed by Chief Judge Jose L. Linares on 06/07/2017. (ek)
June 7, 2017 Opinion or Order Filing 396 STIPULATION AND ORDER GOVERNING DISCOVERY PROTOCOL. Signed by Magistrate Judge Joseph A. Dickson on 06/06/2017. (ek)
June 7, 2017 Opinion or Order Filing 395 PRETRIAL SCHEDULING ORDER: Fact Discovery is to remain open through 13 months after a decision on the last presently outstanding motion do dismiss, etc. Signed by Magistrate Judge Joseph A. Dickson on 06/06/2017. (ek)
June 6, 2017 Filing 394 MOTION to Withdraw #248 MOTION to Dismiss Under Rule 12(b)(6) by C&S CHEMICALS, INC. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
June 5, 2017 Filing 393 NOTICE of Change of Address by SUNG-MIN LEE (LEE, SUNG-MIN)
June 2, 2017 Filing 392 Letter from Richard H. Epstein enclosing proposed Pretrial Scheduling Order and Stipulation & Proposed Order Governing Discovery Protocol. (Attachments: #1 [Proposed] Pretrial Scheduling Order, #2 Stipulation and [Proposed] Order Governing Discovery Protocol)(EPSTEIN, RICHARD)
June 1, 2017 Pro Hac Vice fee as to Scott Summy : $ 150, receipt number NEW033395. (ek)
May 24, 2017 Opinion or Order Filing 391 STIPULATION AND ORDER OF STAY of civil proceedings as to Defendants Brian Steppig and Vincent Opalewski, etc. Signed by Magistrate Judge Joseph A. Dickson on 05/24/2017. (ek)
May 24, 2017 Filing 390 NOTICE of Appearance by MICHAEL B. DEVINS on behalf of VINCENT J. OPALEWSKI (DEVINS, MICHAEL)
May 23, 2017 Filing 389 Letter from Counsel for Steppig and Opalewski. (Attachments: #1 Text of Proposed Order Stipulation and Text of Proposed Order)(SPRINZEN, NICOLE)
May 18, 2017 Opinion or Order Filing 388 LETTER ORDER directing Counsel to file a Joint Proposed Discovery Plan and the Proposed Pretrial Scheduling Order by 6/2/2017, etc. Signed by Magistrate Judge Joseph A. Dickson on 05/18/2017. (ek)
May 17, 2017 Opinion or Order Filing 387 ORDER REGARDING EXPERT DISCOVERY. Signed by Magistrate Judge Joseph A. Dickson on 05/17/2017. (ek)
May 11, 2017 Filing 386 NOTICE of Appearance by ROBERT N. KAPLAN on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (KAPLAN, ROBERT)
May 10, 2017 Pro Hac Vice fee as to Robert N. Kaplan : $ 150, receipt number NEW033217. (ek)
May 1, 2017 Opinion or Order Filing 385 ORDER granting #384 Letter request regarding Substitution of Attorney; Attorney SANFORD P. DUMAIN for CITY OF CHARLOTTE, NORTH CAROLINA added. Attorney PAUL F. NOVAK terminated. Signed by Judge Jose L. Linares on 05/01/2017. (ek)
April 27, 2017 Filing 384 Letter from James E. Cecchi Regarding Substitution of Sanford P. Dumain Onto Plaintiffs' Steering Committee (Corrected). (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
April 27, 2017 Filing 383 Letter from James E. Cecchi Regarding Substitution of Sanford P. Dumain Onto Plaintiffs' Steering Committee. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
April 24, 2017 Filing 382 Letter from Richard H. Epstein encl. Proposed Discovery Protocol, Proposed Discovery Plan, and Proposed Order re Expert Discovery. (Attachments: #1 Stipulation and Proposed Order Governing Discovery Protocol, #2 Joint Proposed Discovery Plan, #3 Proposed Order Regarding Expert Discovery)(EPSTEIN, RICHARD)
April 19, 2017 Opinion or Order Filing 381 LETTER ORDER granting Plaintiffs Steering Committee #380 Letter requesting an extension by three business days (from April 19, 2017 to April 24, 2017) of the deadline for the parties to file the ESI protocol and discovery plan, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/19/2017. (ek)
April 18, 2017 Filing 380 Letter from James E. Cecchi Regarding Additional Time To File Discovery Related Documents. (CECCHI, JAMES)
April 11, 2017 Opinion or Order Filing 379 ORDER granting #375 Joint Letter Request for One-Week Extension of time, from 04/12/2017 to 04/19/2017, to Submit Proposed Discovery Protocols, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/10/2017. (ek)
April 11, 2017 Pro Hac Vice fee of $150 received as to Mary Ellen Robinson, Esq., receipt number TRE079337 (mps)
April 10, 2017 Filing 378 REPLY BRIEF to Opposition to Motion filed by GEO SPECIALTY CHEMICALS, INC. re #369 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint (Attachments: #1 Declaration of Cormac T. Connor in Support of Reply Memorandum, #2 Exhibit 1 to Connor Declaration, #3 Exhibit 2 to Connor Declaration, #4 Certificate of Service)(CONNOR, CORMAC)
April 10, 2017 Filing 377 REPLY BRIEF to Opposition to Motion filed by C&S CHEMICALS, INC re #368 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
April 10, 2017 Filing 376 REPLY BRIEF to Opposition to Motion filed by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC. re #366 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint (Attachments: #1 Certificate of Service)(EPSTEIN, RICHARD)
April 7, 2017 Filing 375 Letter from Richard H. Epstein re Joint Request for One-Week Extension to Submit Proposed Discovery Protocols. (EPSTEIN, RICHARD)
April 6, 2017 Opinion or Order Filing 374 ORDER granting #370 Letter request for continuance of the terms of existing stays issued with respect to the DPP, IPP and City of Shreveport litigation, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/06/2017. (ek)
April 3, 2017 Filing 373 BRIEF in Opposition filed by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS re #369 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint Florida's Brief in Opposition to Motion to Dismiss by GEO Specialty Chemicals, Inc. (Attachments: #1 Exhibit, #2 Exhibit)(SLEMP, GREGORY)
April 3, 2017 Filing 372 BRIEF in Opposition filed by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS re #366 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint Florida's Brief in Opposition to Motion to Dismiss by General Chemical Corporation, General Chemical Performance Products LLC, General Chemical LLC, Gentek Inc., Chemtrade Logistics Income Fund, Chemtrade Chemicals Corporation, Chemtrade Chemicals US LLC, and Chemtrade Solutions LLC (SLEMP, GREGORY)
April 3, 2017 Filing 371 BRIEF in Opposition filed by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS re #368 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) Florida's Brief in Opposition to Motion to Dismiss by C&S Chemicals, Inc. and C&S Chemicals of Georgia (SLEMP, GREGORY)
March 30, 2017 Filing 370 Letter from Counsel for Brian Steppig and Counsel for Vincent Opalewski re #263 Stipulation and Order, #209 Order on Motion to Stay,,, #213 Order. (SPRINZEN, NICOLE)
March 24, 2017 Filing 369 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint by GEO SPECIALTY CHEMICALS, INC.. Responses due by 4/3/2017 (Attachments: #1 Brief in Support of Defendant GEO's Motion to Dismiss Under Fed. R. Civ. P. 12(b)(6), #2 Declaration of Cormac T. Connor in Support of Defendant GEO's Motion to Dismiss, #3 Exhibit 1 to Connor Declaration, #4 Exhibit 2 to Connor Declaration, #5 Exhibit 3 to Connor Declaration, #6 Exhibit 4 to Connor Declaration, #7 Exhibit 5 to Connor Declaration, #8 Exhibit 6 to Connor Declaration, #9 Exhibit 7 to Connor Declaration, #10 Exhibit 8 to Connor Declaration, #11 Exhibit 9 to Connor Declaration, #12 Exhibit 10 to Connor Declaration, #13 Exhibit 11 to Connor Declaration, #14 Exhibit 12 to Connor Declaration, #15 Text of Proposed Order, #16 Certificate of Service)(CONNOR, CORMAC)
March 24, 2017 Filing 368 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) by C&S CHEMICALS, INC. Responses due by 4/3/2017 (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(DALBEY, JOHN)
March 24, 2017 Filing 367 Letter from Richard H. Epstein enclosing proposed Order re #366 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint. (Attachments: #1 Text of Proposed Order)(EPSTEIN, RICHARD)
March 24, 2017 Filing 366 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. Responses due by 4/3/2017 (Attachments: #1 Brief in Support of the GCC Defendants' Motion to Dismiss Under Fed. R. Civ. P. 12(b)(6), #2 Declaration of Richard H. Epstein in Support of the GCC Defendants' Motion to Dismiss Under Fed. R. Civ. P. 12(b)(6), #3 Exhibit 1 to Epstein Declaration, #4 Exhibit 2 to Epstein Declaration, #5 Exhibit 3 to Epstein Declaration, #6 Exhibit 4 to Epstein Declaration, #7 Exhibit 5 to Epstein Declaration, #8 Certificate of Service)(EPSTEIN, RICHARD)
March 10, 2017 Filing 365 CERTIFICATE OF SERVICE by SOUTHERN IONICS, INC., Milton Sundbeck re #363 Reply Brief to Opposition to Motion, (MAIRO, JOHN)
March 9, 2017 Filing 364 REPLY BRIEF to Opposition to Motion filed by Kenneth A. Ghazey re #308 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(2) and Fed. R. Civ. P. 12(b)(6) (Attachments: #1 Certificate of Service)(FINSTERWALD, MARK)
March 9, 2017 Filing 363 REPLY BRIEF to Opposition to Motion filed by SOUTHERN IONICS, INC., Milton Sundbeck re #307 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), #310 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(2) AND 12(b)(6) (MAIRO, JOHN)
March 9, 2017 Filing 362 REPLY BRIEF to Opposition to Motion filed by KEMIRA CHEMICALS, INC. re #311 MOTION to Dismiss IPP Consolidated Class Action Complaint Pursuant to Federal Rule of Civil Procedure 12(b)(6) (Attachments: #1 Certificate of Service)(CASHDAN, JEFFREY)
March 9, 2017 Filing 361 Certification on behalf of USALCO, LLC. Re #357 Reply Brief to Opposition to Motion. (RYAN, WILLIAM)
March 9, 2017 Filing 360 RESPONSE re #309 Response in Support of Motion. (Attachments: #1 Certificate of Service)(DALBEY, JOHN)
March 8, 2017 Filing 359 REPLY BRIEF to Opposition to Motion filed by ALEX AVRAAMIDES, C&S CHEMICALS, INC, CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., AMITA GUPTA, Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., FRANK A REICHL, SOUTHERN IONICS, INC., Milton Sundbeck, USALCO, LLC. re #306 Joint MOTION to Dismiss under Fed. R. Civ. P. 12(b)(6) as to IPP Complaint (Attachments: #1 Exhibit 1, #2 Certificate of Service)(EPSTEIN, RICHARD)
March 8, 2017 Filing 358 REPLY BRIEF to Opposition to Motion filed by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC. re #304 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6), #305 MOTION to Dismiss Under Fed. R. 12(b)(6) as to IPP Complaint (Attachments: #1 Certificate of Service)(EPSTEIN, RICHARD)
March 8, 2017 Filing 357 REPLY BRIEF to Opposition to Motion filed by USALCO, LLC. re #303 MOTION to Dismiss (RYAN, WILLIAM)
March 3, 2017 Filing 356 NOTICE of Appearance by MICHAEL SVETKEY FELDBERG on behalf of AMITA GUPTA (FELDBERG, MICHAEL)
March 2, 2017 Opinion or Order Filing 355 LETTER ORDER addressing the Parties' [349-352] Letters regarding the stay of discovery in this matter, etc. Signed by Magistrate Judge Joseph A. Dickson on 03/02/2017. (ek)
March 2, 2017 Filing 354 NOTICE of Appearance by DANIEL R. LAPINSKI on behalf of City of Shreveport (LAPINSKI, DANIEL)
February 27, 2017 Filing 353 Transcript of Proceedings of a Status Conference held on 2/15/2017, before Judge Jose L. Linares. Court Reporter/Transcriber Phyllis Lewis (732-735-4522). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 3/20/2017. Redacted Transcript Deadline set for 3/30/2017. Release of Transcript Restriction set for 5/30/2017. (sm, )
February 23, 2017 Filing 352 Letter from Richard H. Epstein re #351 Letter. (EPSTEIN, RICHARD)
February 22, 2017 Filing 351 Letter from James E. Cecchi to the Honorable Jose L. Linares re #350 Letter. (CECCHI, JAMES)
February 20, 2017 Filing 350 Letter from Richard H. Epstein regarding discovery. (EPSTEIN, RICHARD)
February 17, 2017 Filing 349 Letter from James E. Cecchi to the Honorable Jose L. Linares. (CECCHI, JAMES)
February 17, 2017 Filing 348 REPLY BRIEF to Opposition to Motion filed by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC. re #298 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint (Attachments: #1 Certificate of Service)(EPSTEIN, RICHARD)
February 17, 2017 Filing 347 REPLY BRIEF to Opposition to Motion filed by GEO SPECIALTY CHEMICALS, INC. re #299 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint (Attachments: #1 Certificate of Service)(CONNOR, CORMAC)
February 17, 2017 Opinion or Order Filing 346 JOINT STIPULATION AND ORDER. Signed by Magistrate Judge Joseph A. Dickson on 02/17/2017. (ek)
February 15, 2017 Filing 345 Minute Entry for proceedings held before Judge Jose L. Linares: Status Conference held on 2/15/2017. (Court Reporter/Recorder PHYLLIS T. LEWIS.) (lr, )
February 15, 2017 Filing 344 NOTICE of Appearance by ALEXANDER P WENTWORTH-PING on behalf of AMITA GUPTA (WENTWORTH-PING, ALEXANDER)
February 15, 2017 Pro Hac Vice fee as to MEGAN SCHEIB : $ 150, receipt number NEW032296 (ek)
February 14, 2017 Pro Hac Vice fee ALEXANDER P. WENTWORTH-PING : $ 150, receipt number NEW032285. (ek)
February 14, 2017 Opinion or Order Filing 343 ORDER granting the IPP Moving Defendants' #341 Letter request for one week extension of time from March 2, 2017 to March 9, 2017 to file their reply papers in support of their motions to dismiss the Indirect Purchaser Plaintiffs Consolidated Class Action Complaint; and (ii) leave to file reply briefs that, for all defendants combined, will not exceed 30 total pages, etc. Signed by Judge Jose L. Linares on 02/14/2017. (ek)
February 14, 2017 Filing 342 NOTICE of Appearance by MEGAN SUSAN SCHEIB on behalf of BRIAN C. STEPPIG (SCHEIB, MEGAN)
February 13, 2017 Filing 341 Letter from R. Epstein regarding IPP Moving Defendants' Reply Briefs. (EPSTEIN, RICHARD)
February 10, 2017 Pro Hac Vice fee as to MICHAEL S. FELDBERG: $ 150, receipt number NEW032275. (ek)
February 8, 2017 Opinion or Order Filing 340 MDL TEXT ORDER: In light of the expected inclement weather and in order not to inconvenience out-of-state counsel, the status conference presently scheduled for tomorrow, February 9, 2017 at 2:00 p.m. is cancelled and rescheduled to February 15, 2017 at 2:00 p.m. SO ORDERED by Judge Jose L. Linares on 02/08/17. (lr, )
February 7, 2017 Filing 339 STIPULATION and Proposed Order Regarding Deadlines and Service of Process by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS. (FRASER, COLIN)
February 6, 2017 Filing 338 Exhibit to #337 Brief in Opposition to Motion,,,, by CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Exhibit A to Patmore Declaration (SEALED), #2 Exhibit I to Patmore Declaration (SEALED))(CORBETT, ABIGAIL)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
February 6, 2017 Filing 337 BRIEF in Opposition filed by CITY OF HOMESTEAD, FLORIDA re #306 Joint MOTION to Dismiss under Fed. R. Civ. P. 12(b)(6) as to IPP Complaint, #307 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), #311 MOTION to Dismiss, #308 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(2) and Fed. R. Civ. P. 12(b)(6), #303 MOTION to Dismiss , #304 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6), #310 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(2) AND 12(b)(6), #305 MOTION to Dismiss Under Fed. R. 12(b)(6) as to IPP Complaint (Attachments: #1 Declaration of Samuel O. Patmore, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Certificate of Service)(CORBETT, ABIGAIL)
February 2, 2017 Filing 336 NOTICE of Appearance by SCOTT JEFFREY CHAFIN, JR on behalf of City of Shreveport (CHAFIN, SCOTT)
February 1, 2017 Opinion or Order Filing 335 ORDER granting #334 Motion to Withdraw as Attorney. Attorney ANNA P. PRAKASH terminated. Signed by Magistrate Judge Joseph A. Dickson on 02/01/2017. (ek)
January 31, 2017 Filing 334 MOTION to Withdraw as Attorney Anna P. Prakash by Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota. (Attachments: #1 Text of Proposed Order)(PRAKASH, ANNA)
January 30, 2017 Filing 333 NOTICE of Appearance by ROBERT SCOTT PALMER on behalf of STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS (PALMER, ROBERT)
January 27, 2017 Filing 332 NOTICE of Appearance by LEE ISTRAIL on behalf of STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS (ISTRAIL, LEE)
January 27, 2017 Filing 331 NOTICE of Appearance by COLIN GRAHAM FRASER on behalf of STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS (FRASER, COLIN)
January 27, 2017 Filing 330 NOTICE of Appearance by GREGORY SCOTT SLEMP on behalf of STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS (SLEMP, GREGORY)
January 26, 2017 Opinion or Order Filing 329 MDL TEXT ORDER: Presently pending before the Court are numerous Motions to Dismiss the Direct Purchaser Plaintiff's Complaint as well as the Indirect Purchaser Plaintiff's Complaint. Additionally, the Court is in receipt of the parties' requests to proceed with discovery and Magistrate Judge Joseph A. Dickson's Order filed on today's date (ECF No. 328). Accordingly, the Court, pursuant to its inherent authority to manage its own docket, see Eash v. Riggins Trucking, Inc., 757 F.2d 557, 567 (3d Cir. 1985), hereby Orders counsel for all parties to appear at a status conference on February 9, 2017 at 2:00 PM at which time the Court will go over the status of the pending litigation and revisit the discovery issue if necessary. So Ordered by Judge Jose L. Linares on 01/26/2017. (lr, )
January 26, 2017 Opinion or Order Filing 328 MDL LETTER ORDER DENYING W/O PREJUDICE Plaintiffs' informal application to lift the stay of discovery re #323 Letter, #321 Letter, #320 Letter, #325 Letter, #318 Letter, #324 Letter. Signed by Magistrate Judge Joseph A. Dickson on 1/25/2017. (seb)
January 25, 2017 Filing 327 Letter from James E. Cecchi. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
January 24, 2017 Filing 326 MEMORANDUM in Opposition filed by City of Shreveport re #298 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint, #299 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint (Attachments: #1 Declaration of Julie Johnson, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Certificate of Service)(JOHNSON, JULIE)
January 20, 2017 Pro Hac Vice fee as to R.R. Scott Palmer received : $ 150, receipt number NEW032050. (ek)
January 20, 2017 Pro Hac Vice fee as to Lee Istrail received : $ 150, receipt number NEW032050.(ek)
January 20, 2017 Pro Hac Vice fee as to Gregory Slemp received : $ 150, receipt number NEW032050. (ek)
January 20, 2017 Pro Hac Vice fee as to Colin Fraser received : $ 150, receipt number NEW032050. (ek)
January 17, 2017 Filing 325 Letter from R. Epstein re #323 Letter, #318 Letter, #324 Letter. (EPSTEIN, RICHARD)
January 17, 2017 Filing 324 Letter from James E. Cecchi to the Honorable Joseph A. Dickson re #318 Letter. (CECCHI, JAMES)
January 11, 2017 Filing 323 Letter from William L. Mentlik to The Honorable Joseph A. Dickson, U.S.M.J., re #320 Letter, #318 Letter. (MENTLIK, WILLIAM)
January 9, 2017 Opinion or Order Filing 322 ORDER granting #319 Motion to Withdraw as Attorney. Attorney WENDY W.H. WASZMER terminated. Signed by Magistrate Judge Joseph A. Dickson on 1/9/2017. (seb)
January 9, 2017 Filing 321 Letter from Aaron L. Casagrande re #318 Letter. (CASAGRANDE, AARON)
January 6, 2017 Filing 320 Letter from R. Epstein. (EPSTEIN, RICHARD)
January 6, 2017 Filing 319 MOTION to Withdraw as Attorney Wendy W.H. Waszmer by KEMIRA CHEMICALS, INC.. (Attachments: #1 Certificate of Service, #2 Text of Proposed Order)(CASHDAN, JEFFREY)
January 4, 2017 Filing 318 Letter from James E. Cecchi to the Honorable Joseph A. Dickson re #209 Order on Motion to Stay,,,. (CECCHI, JAMES)
January 4, 2017 Filing 317 NOTICE of Change of Address by JAYNE ARNOLD GOLDSTEIN (GOLDSTEIN, JAYNE)
January 4, 2017 Filing 316 NOTICE of Appearance by DANIELLE CHATTIN on behalf of KEMIRA CHEMICALS, INC. (CHATTIN, DANIELLE)
January 4, 2017 Filing 315 NOTICE of Appearance by EMILY SHOEMAKER NEWTON on behalf of KEMIRA CHEMICALS, INC. (NEWTON, EMILY)
January 4, 2017 Pro Hac Vice fee of $150 received as to Jennifer R. Scullion, receipt number TRE076174. (jem)
December 29, 2016 Opinion or Order Filing 314 ORDER re #302 Letter, Document unsealed. Signed by Judge Jose L. Linares on 12/29/2016. (mfr)
December 28, 2016 Opinion or Order Filing 313 TEXT ORDER- The Court is in receipt of the GCC Defendants' 12/22/16 letter regarding certain documents related to Defendants motions to dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint. (ECF No. 301). As counsel has represented that Defendants do not object to the public filing of those documents, the Clerk of the Court shall unseal docket entries 249, 250-1, 274 and 275. So Ordered by Magistrate Judge Joseph A. Dickson on 12/28/16. (nm, )
December 27, 2016 Filing 312 Letter from TerriAnne Benedetto to Judge Linares re: unsealing of prior filing. (BENEDETTO, TERRIANNE)
December 23, 2016 Filing 310 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(2) AND 12(b)(6) by Milton Sundbeck. Responses due by 2/6/2017 (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(MAIRO, JOHN)
December 23, 2016 Filing 309 RESPONSE in Support filed by C&S CHEMICALS, INC re #248 MOTION to Dismiss Under Rule 12(b)(6) (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(DALBEY, JOHN)
December 23, 2016 Filing 308 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(2) and Fed. R. Civ. P. 12(b)(6) by Kenneth A. Ghazey. Responses due by 2/6/2017 (Attachments: #1 Brief In Support of Motion to Dismiss, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Text of Proposed Order, #6 Certificate of Service)(FINSTERWALD, MARK)
December 22, 2016 Filing 311 MOTION to Dismiss by KEMIRA CHEMICALS, INC. (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service) (mfr)
December 22, 2016 Filing 307 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) by SOUTHERN IONICS, INC.. Responses due by 2/6/2017 (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(MAIRO, JOHN)
December 22, 2016 Filing 306 Joint MOTION to Dismiss under Fed. R. Civ. P. 12(b)(6) as to IPP Complaint by ALEX AVRAAMIDES, C&S CHEMICALS, INC, CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., AMITA GUPTA, Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., FRANK A REICHL, SOUTHERN IONICS, INC., Milton Sundbeck, USALCO, LLC.. Responses due by 2/6/2017 (Attachments: #1 Brief, #2 Exhibit 1, #3 Text of Proposed Order, #4 Certificate of Service)(EPSTEIN, RICHARD)
December 22, 2016 Filing 305 MOTION to Dismiss Under Fed. R. 12(b)(6) as to IPP Complaint by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. Responses due by 2/6/2017 (Attachments: #1 Brief, #2 Declaration of Richard H. Epstein in Support of GCC Defendants' Motion to Dismiss, #3 Exhibit 1 to Epstein Declaration, #4 Exhibit 2 to Epstein Declaration, #5 Exhibit 3 to Epstein Declaration, #6 Exhibit 4 to Epstein Declaration, #7 Exhibit 5 to Epstein Declaration, #8 Text of Proposed Order, #9 Certificate of Service)(EPSTEIN, RICHARD)
December 22, 2016 Filing 304 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) by GEO SPECIALTY CHEMICALS, INC.. Responses due by 2/6/2017 (Attachments: #1 Brief in Support of Defendant GEO's Motion to Dismiss under Fed. R. Civ. P. 12(b)(6), #2 Declaration of Cormac T. Connor in Support of Defendant GEO's Motion to Dismiss, #3 Exhibit 1 to Connor Declaration, #4 Exhibit 2 to Connor Declaration, #5 Exhibit 3 to Connor Declaration, #6 Exhibit 4 to Connor Declaration, #7 Exhibit 5 to Connor Declaration, #8 Exhibit 6 to Connor Declaration, #9 Exhibit 7 to Connor Declaration, #10 Exhibit 8 to Connor Declaration, #11 Text of Proposed Order, #12 Certificate of Service)(CONNOR, CORMAC)
December 22, 2016 Filing 303 MOTION to Dismiss by USALCO, LLC.. Responses due by 2/6/2017 (Attachments: #1 Memorandum in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Text of Proposed Order, #11 Certificate of Service)(RYAN, WILLIAM)
December 22, 2016 Filing 302 Letter from TerriAnne Benedetto. (Attachments: #1 Certification Certification of Jennifer R. Scullion)(BENEDETTO, TERRIANNE)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
December 22, 2016 Filing 301 Letter from Richard H. Epstein regarding ECF No. 286. (EPSTEIN, RICHARD)
December 19, 2016 Filing 300 MOTION for Leave to Appear Pro Hac Vice Jennifer R. Scullion by SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC.. (Attachments: #1 Certification Certification of TerriAnne Benedetto, #2 Certification Certification of Jennifer R. Scullion, #3 Text of Proposed Order, #4 Certificate of Service)(BENEDETTO, TERRIANNE)
December 16, 2016 Filing 299 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint by GEO SPECIALTY CHEMICALS, INC.. Responses due by 1/24/2017 (Attachments: #1 Brief in Support of Defendant GEO's Motion to Dismiss under Fed. R. Civ. P. 12(b)(6), #2 Declaration of Cormac T. Connor in Support of Defendant GEO's Motion to Dismiss, #3 Exhibit 1 to Connor Declaration, #4 Exhibit 2 to Connor Declaration, #5 Exhibit 3 to Connor Declaration, #6 Exhibit 4 to Connor Declaration, #7 Exhibit 5 to Connor Declaration, #8 Exhibit 6 to Connor Declaration, #9 Exhibit 7 to Connor Declaration, #10 Exhibit 8 to Connor Declaration, #11 Exhibit 9 to Connor Declaration, #12 Exhibit 10 to Connor Declaration, #13 Exhibit 11 to Connor Declaration, #14 Text of Proposed Order, #15 Certificate of Service)(CONNOR, CORMAC)
December 16, 2016 Filing 298 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC.. Responses due by 1/24/2017 (Attachments: #1 Brief in Support of the GCC Defendants' Motion to Dismiss under Fed. R. Civ. P. 12(b)(6), #2 Declaration of Richard H. Epstein in Support of the GCC Defendants' Motion to Dismiss, #3 Exhibit 1 to Epstein Declaration, #4 Exhibit 2 to Epstein Declaration, #5 Exhibit 3 to Epstein Declaration, #6 Exhibit 4 to Epstein Declaration, #7 Exhibit 5 to Epstein Declaration, #8 Text of Proposed Order, #9 Certificate of Service)(EPSTEIN, RICHARD)
December 16, 2016 Opinion or Order Filing 297 MDL TEXT ORDER: The Court is in receipt of the parties December 12, 2016 joint request for leave to file over-length brief, filed on behalf of all parties by Mr. Richard Epstein (ECF No. 290). It is hereby ordered that both the IPP Moving Defendants and the Individual Purchaser Plaintiffs are entitled, and limited to, 120 pages per party. Each party is free to allocate the necessary page limits as they see fit. So Ordered by Judge Jose L. Linares on 12/16/2016. (lr, )
December 14, 2016 Opinion or Order Filing 296 MDL ORDER granting GCC defendants a one-week extension, from December 16 to December 23, to file motions to dismiss the Indirect Purchaser Plaintiffs' ("IPPs") Consolidated Class Action Complaint. Signed by Judge Jose L. Linares on 12/14/2016. (seb)
December 14, 2016 Filing 295 Letter from Richard H. Epstein requesting extension to file motions to dismiss IPP complaint. (EPSTEIN, RICHARD)
December 12, 2016 Filing 294 REPLY to Response to Motion filed by C&S CHEMICALS, INC re #248 MOTION to Dismiss Under Rule 12(b)(6) (Attachments: #1 Certificate of Service Certificate of Service)(DALBEY, JOHN)
December 12, 2016 Filing 293 REPLY BRIEF to Opposition to Motion filed by SOUTHERN IONICS, INC. re #247 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) (Attachments: #1 Certificate of Service)(MAIRO, JOHN)
December 12, 2016 Filing 292 REPLY BRIEF to Opposition to Motion filed by USALCO, LLC. re #250 MOTION to Dismiss (Attachments: #1 Certificate of Service)(RYAN, WILLIAM)
December 12, 2016 Filing 291 REPLY BRIEF to Opposition to Motion filed by GEO SPECIALTY CHEMICALS, INC. re #251 MOTION to Dismiss (Attachments: #1 Certificate of Service)(CONNOR, CORMAC)
December 12, 2016 Filing 290 Letter from Richard H. Epstein regarding length of briefs to be filed on 12/16/16. (EPSTEIN, RICHARD)
December 12, 2016 Filing 289 REPLY BRIEF to Opposition to Motion filed by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC. re #244 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) (Attachments: #1 Certificate of Service)(EPSTEIN, RICHARD)
December 9, 2016 Opinion or Order Filing 288 TEXT ORDER- The Court is in receipt of counsel for the GCC Defendants 12/8/16 letter regarding certain Defendants proposed redactions to the Indirect Purchaser Plaintiffs Consolidated Class Action Complaint. (ECF No. 287). As counsel has represented that Defendants (including those that previously sought redaction of that pleading) do not object to the public filing of the Indirect Purchaser Plaintiffs Consolidated Class Action Complaint, the Clerk of the Court shall unseal docket entry 242. So Ordered by Magistrate Judge Joseph A. Dickson on 12/9/16. (nm, )
December 8, 2016 Filing 287 Letter from Richard H. Epstein Regarding IPP Complaint. (EPSTEIN, RICHARD)
December 7, 2016 Opinion or Order Filing 286 ORDER denying #276 Motion to Seal W/O Prejudice. Signed by Magistrate Judge Joseph A. Dickson on 12/7/2016. (seb)
December 7, 2016 Filing 285 Letter from James E. Cecchi Objecting To GEO Reply Brief In Bankruptcy Motion. (CECCHI, JAMES)
November 30, 2016 Opinion or Order Filing 284 TEXT ORDER - On 10/17/16, the Indirect Purchaser Plaintiffs (IPPs) filed a Consolidated Class Action Complaint under temporary seal. (ECF No. 242). The Court originally directed the IPPs to file any motion to maintain that pleading under seal by 11/15/16, (ECF No. 253), but later adjourned that deadline pending resolution of the Direct Purchaser Plaintiffs (DPPs) motion to seal their Consolidated Amended Complaint. (ECF No. 264). The Court reasoned that doing so would provide the parties with guidance concerning appropriate redactions to the [IPPs] Consolidated Class Action Complaint and allow them to file a more focused motion to seal, in turn reducing the burden on both the parties and the Court. (Id.). By letter dated 11/30/16, defense counsel represented that each of the defendants that previously sought redactions to the DPPs Consolidated Amended Complaint no longer objected to the public, unredacted filing of that pleading, (ECF No. 281), and the Court therefore denied the DPPs motion to seal as moot. Mindful that the entirety of the DPPs Consolidated Amended Complaint is now publicly available, the IPPs and defendants shall meet and confer, as required under Local Civil Rule 5.3, regarding the preparation of a motion (if necessary) to maintain the unredacted version of the IPPs Consolidated Class Action Complaint under seal. On or before 12/23/16, the IPPs or Defendants shall file EITHER (1) an appropriate motion to seal that pleading in accordance with Local Civil Rule 5.3; or (2) a letter explaining that Defendants consent to the public filing of the IPPs Consolidated Class Action Complaint.. So Ordered by Magistrate Judge Joseph A. Dickson on 11/30/16. (nm, )
November 30, 2016 Opinion or Order Filing 283 TEXT ORDER The Court is in receipt of counsel for the GCC Defendants 11/30/16 letter regarding Defendants proposed redactions to the Direct Purchaser Plaintiffs Consolidated Amended Complaint. (ECF No. 281). As counsel has represented that each of the defendants that previously sought redactions to that pleading (the GCC Defendants, GEO Specialty Chemicals Inc., Southern Ionics, Brian Steppig and Vincent Opalewski) do not object to the public filing of [the Direct Purchaser Plaintiffs Consolidated Amended Complaint], the Direct Purchaser Plaintiffs motion to seal that pleading, (ECF No. 221), is denied as moot. The Clerk of the Court shall unseal docket entry number 220. The hearing scheduled for 12/1/16 is cancelled.. So Ordered by Magistrate Judge Joseph A. Dickson on 11/30/16. (nm, )
November 30, 2016 Filing 282 BRIEF Reply Brief In Support of Motion to Withdraw Reference (CECCHI, JAMES)
November 30, 2016 Filing 281 Letter from R. Esptein. (EPSTEIN, RICHARD)
November 29, 2016 Filing 280 NOTICE of Appearance by THERESA MARIE ROOSEVELT on behalf of Kenneth A. Ghazey (ROOSEVELT, THERESA)
November 29, 2016 Pro Hac Vice fee of $150 received as to Theresa Roosevelt, Esq., receipt number TRE075139 (mps)
November 23, 2016 Filing 279 Letter from William L. Mentlik to The Honorable Joseph A. Dickson, USMJ re #272 Letter. (MENTLIK, WILLIAM)
November 22, 2016 Opinion or Order Filing 278 MDL ORDER granting Plaintiffs a two-day extension of time to file a reply in further support of Motion to Withdraw Reference. Signed by Judge Jose L. Linares on 11/22/2016. (seb)
November 22, 2016 Filing 277 Letter from James E. Cecchi to the Honorable Joseph L. Linares. (CECCHI, JAMES)
November 21, 2016 Filing 276 MOTION to Seal by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS. (Attachments: #1 Statement in lieu of Brief for Motion to Seal, #2 Text of Proposed Order)(CECCHI, JAMES)
November 21, 2016 Filing 275 BRIEF in Opposition filed by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS re #244 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6), #251 MOTION to Dismiss (Attachments: #1 Declaration of James E. Cecchi)(CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 21, 2016 Filing 274 BRIEF in Opposition filed by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS re #247 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6), #250 MOTION to Dismiss , #248 MOTION to Dismiss Under Rule 12(b)(6) (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 21, 2016 Filing 273 Exhibit to #272 Letter by CITY OF HOMESTEAD, FLORIDA. (MENTLIK, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
November 21, 2016 Filing 272 Letter from William L. Mentlik to The Honorable Joseph A. Dickson, USMJ re #264 Order,. (MENTLIK, WILLIAM)
November 18, 2016 Opinion or Order Filing 271 ORDER granting #270 Motion to Withdraw as Attorney. Attorney BENJAMIN DAVID ELGA terminated. Signed by Magistrate Judge Joseph A. Dickson on 11/18/2016. (seb)
November 17, 2016 Filing 270 MOTION to Withdraw as Attorney by CITY OF CRESTON WATER WORKS DEPARTMENT. (Attachments: #1 Text of Proposed Order)(ELGA, BENJAMIN)
November 14, 2016 Opinion or Order Filing 269 MDL ORDER OF DISMISSAL of any claims against Thatcher Group, Inc. only, without prejudice and costs. Signed by Judge Jose L. Linares on 11/14/2016. (ek)
November 7, 2016 Filing 268 REDACTION to #242 Amended Document,, by CITY OF HOMESTEAD, FLORIDA. (Attachments: #1 Certificate of Service)(MENTLIK, WILLIAM)
November 7, 2016 Filing 267 NOTICE by CITY OF HOMESTEAD, FLORIDA re #242 Amended Document,, (Attachments: #1 Certificate of Service)(MENTLIK, WILLIAM)
November 3, 2016 Filing 266 NOTICE of Appearance by MARK DAVID FINSTERWALD on behalf of Kenneth A. Ghazey (FINSTERWALD, MARK)
November 3, 2016 Filing 265 NOTICE of Appearance by NICHOLAS CHRISTOS THEODOROU on behalf of Kenneth A. Ghazey (THEODOROU, NICHOLAS)
November 2, 2016 Opinion or Order Filing 264 MDL LETTER ORDER adjourning the Indirect Purchaser Plaintiffs' deadline to file a motion to maintain the unredacted version of their Consolidated Class Action Complaint under seal pending the Court's resolution of the Direct Purchaser Plaintiffs' motion to seal their consolidated pleading re #221 MOTION to Seal Document. The Court will conduct a hearing on that motion on December 1, 2016 at 10:00 a.m., etc. Signed by Magistrate Judge Joseph A. Dickson on 11/2/2016. (seb)
November 2, 2016 Opinion or Order Filing 263 STIPULATION AND ORDER OF STAY OF CIVIL PROCEEDING AS TO DEFENDANTS BRIAN STEPPIG AND VINCENT OPALEWSKI UNTIL MARCH 31, 2017, etc. Signed by Magistrate Judge Joseph A. Dickson on 11/2/2016. (ek)
November 2, 2016 Filing 262 NOTICE of Appearance by DENNIS T. SMITH on behalf of ALEX AVRAAMIDES (SMITH, DENNIS)
November 2, 2016 Filing 261 SUMMONS Returned Executed by CITY OF HOMESTEAD, FLORIDA. (MENTLIK, WILLIAM)
November 2, 2016 Opinion or Order Filing 260 STIPULATION AND ORDER that Defendants General Chemical Corporation, General Chemical Performance Products LLC., GenTek Inc., Chemtrade Logistics Income Fund, Chemtrade Logistics Inc., Chemtrade Chemicals Corporation and Chemtrade Chemicals US LLC (the "GCC Entities"), Frank A. Reichl, and Geo Specialty Chemicals, Inc. shall move or otherwise respond to the Complaint by December 16, 2016. Plaintiff, The City of Shreveport shall respond to any motions to dismiss filed by Defendants by January 24, 2017. The Defendants shall file any replies in connection with any motions to dismiss by February 17, 2017. Signed by Magistrate Judge Joseph A. Dickson on 11/2/2016. (ek)
November 1, 2016 Filing 259 Letter from Counsel for Brian Steppig and Vincent Opalewski. (Attachments: #1 Text of Proposed Order Stipulation and Proposed Order of Stay)(SPRINZEN, NICOLE)
November 1, 2016 Filing 258 STIPULATION and Proposed Order Regarding Deadlines in City of Shreveport action (16-cv-4679) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC.. (EPSTEIN, RICHARD)
October 31, 2016 Filing 257 Request for Summons to be Issued by CITY OF HOMESTEAD, FLORIDA as to SOUTHERN IONICS, INC., Milton Sundbeck. (MENTLIK, WILLIAM)
October 28, 2016 Filing 256 NOTICE by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS Notice of Voluntary Dismissal as to Thatcher Group, Inc., Only (CECCHI, JAMES)
October 28, 2016 Filing 255 REDACTION to #252 Order, #250 MOTION to Dismiss . Redacted Memorandum in Support of Motion to Dismiss by USALCO, LLC.. (Attachments: #1 Certificate of Service)(CASAGRANDE, AARON)
October 27, 2016 Filing 254 Request for Summons to be Issued by CITY OF HOMESTEAD, FLORIDA as to ALEX AVRAAMIDES, AMITA GUPTA. (MENTLIK, WILLIAM)
October 27, 2016 Pro Hac Vice fee of $300 received as to Nicholas C. Theodorou, Esq. and Mark D. Finsterwald, Esq., receipt number TRE074172 (mps)
October 25, 2016 Opinion or Order Filing 253 TEXT ORDER - The Indirect Purchaser Plaintiffs shall file any motion to maintain the unredacted version of their Consolidated Class Action Complaint., (ECF No. 242), under seal in accordance with Local Civil Rule 5.3 (as amended on 9/30/16), on or before 11/15/16. So Ordered by Magistrate Judge Joseph A. Dickson on 10/25/16. (nm, )
October 24, 2016 Opinion or Order Filing 252 ORDER temporarily sealing Defendant USALCO, LLC's memorandum of law (ECF No. 250-1). Signed by Magistrate Judge Joseph A. Dickson on 10/24/16. (sr, )
October 21, 2016 Filing 251 MOTION to Dismiss by GEO SPECIALTY CHEMICALS, INC.. Responses due by 11/21/2016 (Attachments: #1 Brief In Support of Defendant GEO's Motion to Dismiss, #2 Declaration of James H. Mutchnik in Support of Defendant GEO's Motion to Dismiss, #3 Exhibit 1 to Mutchnik Declaration, #4 Exhibit 2 to Mutchnik Declaration, #5 Exhibit 3 to Mutchnik Declaration, #6 Exhibit 4 to Mutchnik Declaration, #7 Text of Proposed Order, #8 Certificate of Service)(MUTCHNIK, JAMES)
October 21, 2016 Filing 250 MOTION to Dismiss by USALCO, LLC.. Responses due by 11/21/2016 (Attachments: #1 Memorandum in Support, #2 Exhibit 1, #3 Text of Proposed Order, #4 Certificate of Service)(RYAN, WILLIAM)
October 21, 2016 Filing 249 Exhibit to #247 Motion to Dismiss by SOUTHERN IONICS, INC.. (MAIRO, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
October 21, 2016 Filing 248 MOTION to Dismiss Under Rule 12(b)(6) by C&S CHEMICALS, INC. Responses due by 11/21/2016 (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(DALBEY, JOHN)
October 21, 2016 Filing 247 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) by SOUTHERN IONICS, INC.. Responses due by 11/21/2016 (Attachments: #1 Notice of Motion, #2 Certificate of Service, #3 Text of Proposed Order)(MAIRO, JOHN)
October 21, 2016 Filing 246 NOTICE by C&S CHEMICALS, INC NOTICE OF DEFENDANT C&S CHEMICALS, INC'S MOTION TO DISMISS UNDER RULE 12(b)(6) (DALBEY, JOHN)
October 21, 2016 Filing 245 NOTICE of Appearance by WILLIAM FITTS RYAN, JR on behalf of USALCO, LLC. (RYAN, WILLIAM)
October 21, 2016 Filing 244 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC.. Responses due by 11/21/2016 (Attachments: #1 Brief in Support of the GCC Defendants' Motion to Dismiss under Fed. R. Civ. P. 12(b)(6), #2 Declaration of Richard H. Epstein in Support of the GCC Defendants' Motion to Dismiss, #3 Exhibit 1 to Epstein Declaration, #4 Exhibit 2 to Epstein Declaration, #5 Exhibit 3 to Epstein Declaration, #6 Exhibit 4 to Epstein Declaration, #7 Exhibit 5 to Epstein Declaration, #8 Text of Proposed Order, #9 Certificate of Service)(EPSTEIN, RICHARD)
October 18, 2016 Opinion or Order Filing 243 MDL ORDER VOLUNTARILY DISMISSING CASE W/O PREJUDICE AS TO KEMIRA CHEMICALS, INC.. Signed by Judge Jose L. Linares on 10/18/2016. (seb)
October 17, 2016 Filing 242 AMENDED DOCUMENT by CITY OF HOMESTEAD, FLORIDA. Consolidated Complaint. (Attachments: #1 Certificate of Service)(MENTLIK, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
October 17, 2016 Filing 241 NOTICE by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS Notice of Voluntary Dismissal as to Kemira Chemicals, Inc. Only (CECCHI, JAMES)
October 14, 2016 Filing 240 NOTICE of Appearance by ALEC BLAINE FINLEY, JR on behalf of CITY OF CRESTON WATER WORKS DEPARTMENT (FINLEY, ALEC)
October 12, 2016 Opinion or Order Filing 239 TEXT ORDER The Court has reviewed the parties letters regarding the Indirect Purchaser Plaintiffs request for limited relief from the discovery stay imposed by this Courts July 11, 2016 Order, (ECF No. 213 in Case No. 16-MD-2687), for the purpose of serving subpoenas duces tecum on certain non-parties. (ECF Nos. 228, 231, 236 in Case No. 16-MD-2687). While the Court finds that the rationale underlying that stay (e.g., the likelihood that discovery in this matter will be both expansive and costly) remains applicable, the Court is also mindful that non-parties may not be subject to the same preservation obligations as parties to this matter. The Court therefore partially lifts the stay imposed by its July 11, 2016 Order to permit the Indirect Purchaser Plaintiffs to serve document subpoenas on non-parties who may have discoverable information. Those subpoenas, however, shall only be intended to require those non-parties to preserve that information at this time, and the non-parties need NOT provide any response pending further Order of the Court. Likewise, the Indirect Purchaser Plaintiffs may not take any action to enforce any such subpoenas pending further Order of the Court. The Indirect Purchaser Plaintiffs shall provide express notice of these limitations along with any subpoena served pursuant to this Order.. So Ordered by Magistrate Judge Joseph A. Dickson on 10/12/16. (nm, )
October 5, 2016 Opinion or Order Filing 238 ORDER that Civil Action Nos. 15-8755, 15-7996, 16-737, 15-8230, 16-843, 16-733, 16-853, 15-8697, 15-8294 are consolidated with Civil Action No. 15-7827; that all filings pertaining to The Consolidated Member Cases shall be electronically filed under Liquid Aluminum Sulfate Antitrust Litigation (Civil Action No. 16-MD-2687) ONLY; that the Clerk of the Court shall issue the appropriate summonses
September 26, 2016 Filing 237 Letter from Richard H. Epstein re #234 Letter. (EPSTEIN, RICHARD)
September 23, 2016 Filing 236 Letter re #231 Letter. (MENTLIK, WILLIAM)
September 23, 2016 Filing 235 NOTICE of Voluntary Dismissal by THE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY (ZOLNOSKI, MICHELLE)
September 23, 2016 Filing 234 Letter re #229 Letter,,. (MENTLIK, WILLIAM)
September 20, 2016 Filing 233 NOTICE of Appearance by ROBERT F. WARE on behalf of GEO SPECIALTY CHEMICALS (WARE, ROBERT)
September 20, 2016 Filing 232 NOTICE of Appearance by MARK R. BUTSCHA, JR on behalf of GEO SPECIALTY CHEMICALS (BUTSCHA, MARK)
September 20, 2016 Filing 231 Letter from Aaron L. Casagrande to The Honorable Joseph A. Dickson, U.S.M.J., responding to Indirect Purchaser Plaintiffs' request for relief from stay of discovery. re #228 Letter. (CASAGRANDE, AARON)
September 20, 2016 Filing 230 Request for Summons to be Issued by SUEZ WATER NEW JERSEY INC., CENTRAL ARKANSAS WATER, MOBILE AREA WATER AND SEWER SYSTEM, THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS, SUEZ WATER PRINCETON MEADOWS, INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW YORK INC., FLAMBEAU RIVER PAPERS, LLC, SUEZ WATER PENNSYLVANIA INC., CITY OF CHARLOTTE, NORTH CAROLINA, CITY AND COUNTY OF DENVER, CITY OF GREENSBORO as to All Defendants. (TAYLOR, LINDSEY)
September 13, 2016 Filing 229 Letter from Richard H. Epstein enclosing Defendants' Supplemental Motion Papers in Support of Plaintiffs' Motion to Seal Consolidated Amended Complaint. (Attachments: #1 Declaration of Steven A. Reiss in Support of Motion to Seal, #2 Declaration of Cormac T. Connor in Support of Motion to Seal, #3 Declaration of John S. Mairo in Support of Motion to Seal, #4 Declaration of Nicole H. Sprinzen in Support of Motion to Seal, #5 Declaration of James R. Smart in Support of Motion to Seal, #6 Proposed Findings of Fact and Conclusions of Law and Order Granting Motion to Seal and to Redact Consolidated Amended Complaint, #7 Certificate of Service)(EPSTEIN, RICHARD)
September 13, 2016 Filing 228 Letter from William L. Mentlik to The Honorable Joseph A. Dickson, U.S.M.J., requesting limited relief from the discovery stay currently in place. (MENTLIK, WILLIAM)
September 13, 2016 Filing 227 Letter from William L. Mentlik to The Honorable Joseph A. Dickson, U.S.M.J., requesting limited relief from the discovery stay currently in place. (MENTLIK, WILLIAM)
September 13, 2016 CLERK'S QUALITY CONTROL MESSAGE - Please disregard #227 Letter filed by William Mentlik as this submission was made in error.(Per conversation with counsel) (seb)
September 6, 2016 Filing 226 Letter from Lindsey H. Taylor Regarding Request To Issue Summons. (TAYLOR, LINDSEY)
August 31, 2016 Opinion or Order Filing 225 MDL ORDER granting Defendants' #224 Letter requesting a one week extension of time to file supplemental motion papers in support of motion to seal. Signed by Magistrate Judge Joseph A. Dickson on 8/31/2016. (seb)
August 30, 2016 Filing 224 Letter from Richard H. Epstein, Esq., requesting extension of time to file supplemental motion papers in support of motion to seal. (EPSTEIN, RICHARD)
August 24, 2016 Filing 223 DECLARATION of Richard M. Kerger by CITY OF HOMESTEAD, FLORIDA. (KERGER, RICHARD)
August 24, 2016 Filing 222 NOTICE of Appearance by RICHARD MARVIN KERGER on behalf of CITY OF HOMESTEAD, FLORIDA (KERGER, RICHARD)
August 24, 2016 Pro Hac Vice fee as to Richard Kerger received: $ 150, receipt number NEW030607 (seb)
August 22, 2016 Filing 221 MOTION to Seal Document #220 Amended Document, by CENTRAL ARKANSAS WATER, CITY OF BLOOMINGTON, INDIANA, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS. (Attachments: #1 Statement In Lieu of Brief, #2 Text of Proposed Order)(CECCHI, JAMES)
August 22, 2016 Filing 220 AMENDED DOCUMENT by CENTRAL ARKANSAS WATER, CITY OF BLOOMINGTON, INDIANA, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS. Consolidated Amended Complaint. (CECCHI, JAMES)
August 4, 2016 Filing 219 NOTICE of Change of Address by ROBERT CECIL GILBERT (GILBERT, ROBERT)
August 1, 2016 Opinion or Order Filing 218 STIPULATION AND ORDER REGARDING DEADLINES IN IPP ACTIONS. Signed by Magistrate Judge Joseph A. Dickson on 8/1/2016. (seb)
July 29, 2016 Filing 217 STIPULATION and Proposed Order Regarding Deadlines in IPP Actions by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC.. (Attachments: #1 Certificate of Service)(EPSTEIN, RICHARD)
July 13, 2016 Opinion or Order Filing 216 ORDER: It is ORDERED that the corporate Defendants will serve their Government Productions on July 15, 2016. Plaintiffs will have until August 22, 2016 to file their consolidated amended complaint re #214 Letter. Signed by Magistrate Judge Joseph A. Dickson on 7/13/2016. (seb)
July 12, 2016 Filing 215 Letter from William L. Mentlik requesting 120 days to file Amended Class Action Complaint with Order re #212 Letter. (MENTLIK, WILLIAM)
July 12, 2016 Filing 214 Letter from James E. Cecchi Regarding Request For Additional Time To File Consolidated Amended Complaint re #212 Letter. (CECCHI, JAMES)
July 11, 2016 Opinion or Order Filing 213 ORDER re informal requests for relief regarding certain preliminary discovery and case-management issues. Signed by Magistrate Judge Joseph A. Dickson on 7/11/2016. (seb)
July 11, 2016 Filing 212 Letter from James E. Cecchi Regarding Request For Additional Time To File Consolidated Amended Complaint re #209 Order on Motion to Stay,,,. (CECCHI, JAMES)
July 6, 2016 Opinion or Order Filing 211 ORDER APPOINTING INTERIM LEAD COUNSEL AND LIAISON COUNSEL FOR THE INDIRECT PURCHASER CLASS. Signed by Magistrate Judge Joseph A. Dickson on 7/6/2016. (seb)
July 6, 2016 Filing 210 NOTICE by CITY OF GRAND MARAIS of Withdrawal of Appearance of Christian M. Sande (BLANCHFIELD, GARRETT)
July 5, 2016 Opinion or Order Filing 209 ORDER: It is ORDERED that, on or before 7/15/2016, all Defendants (other than Defendants Steppig and Opalewski) shall provide Plaintiffs' lead counsel with a copy of their Government Productions, if any; and it is further ORDRRED that Plaintiff' informal request that the Court Order a partial stay of discovery #167 is denied; and it is further ORDERED that all discovery, other than certain Defendants' provision of a copy of their Government Productions to Plaintiffs' lead counsel, is hereby stayed pending further Order of the Court; ORDER granting in part and denying in part #152 Motion to Stay. This civil litigation is completely stayed as to Defendants Steeppig and Opalewski through and including March 31, 2017, etc. It is ORDERED that Plaintiff's informal request that the Court enter a discovery preservation order in this matter #178 is denied w/o prejudice, etc. Signed by Magistrate Judge Joseph A. Dickson on 7/5/2016. (seb)
July 1, 2016 Filing 208 NOTICE of Appearance by KATHLEEN ELLEN BOYCHUCK on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(BOYCHUCK, KATHLEEN)
July 1, 2016 Filing 207 Certification of Kathleen E. Boychuck on behalf of CITY OF HOMESTEAD, FLORIDA Re #2 Order, Set Hearings. (Attachments: #1 Certificate of Service)(BOYCHUCK, KATHLEEN)
July 1, 2016 Filing 206 NOTICE of Appearance by ANDREW SZOT on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(SZOT, ANDREW)
July 1, 2016 Filing 205 Certification of Andrew Szot on behalf of CITY OF HOMESTEAD, FLORIDA Re #2 Order, Set Hearings. (Attachments: #1 Certificate of Service)(SZOT, ANDREW)
June 29, 2016 Filing 204 NOTICE of Appearance by MATTHEW ERIC VAN TINE on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(VAN TINE, MATTHEW)
June 29, 2016 Filing 203 Certification of Matthew E. Van Tine on behalf of CITY OF HOMESTEAD, FLORIDA Re #2 Order, Set Hearings. (Attachments: #1 Certificate of Service)(VAN TINE, MATTHEW)
June 29, 2016 Filing 202 NOTICE of Appearance by MARVIN A. MILLER on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(MILLER, MARVIN)
June 29, 2016 Filing 201 Certification of Marvin A. Miller on behalf of CITY OF HOMESTEAD, FLORIDA Re #2 Order, Set Hearings. (Attachments: #1 Certificate of Service)(MILLER, MARVIN)
June 28, 2016 Filing 200 NOTICE of Appearance by MARIA A. FEHRETDINOV on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(FEHRETDINOV, MARIA)
June 28, 2016 Filing 199 NOTICE of Appearance by ABIGAIL G. CORBETT on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(CORBETT, ABIGAIL)
June 28, 2016 Filing 198 NOTICE of Appearance by JASON PETER HERNANDEZ on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(HERNANDEZ, JASON)
June 28, 2016 Filing 197 NOTICE of Appearance by SAMUEL OLDS PATMORE on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(PATMORE, SAMUEL)
June 28, 2016 Filing 196 NOTICE of Appearance by JAY B. SHAPIRO on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(SHAPIRO, JAY)
June 25, 2016 Filing 195 Letter from Jay B. Shapiro. (Attachments: #1 Text of Proposed Order and Stipulation)(SHAPIRO, JAY)
June 24, 2016 Filing 194 NOTICE of Appearance by DAN DRACHLER on behalf of KEY LARGO WASTEWATER TREATMENT DISTRICT (DRACHLER, DAN)
June 23, 2016 Filing 193 Letter from William L. Mentlik re #187 Letter. (MENTLIK, WILLIAM)
June 23, 2016 Filing 192 Certification of Maria A. Fehretdinov on behalf of CITY OF HOMESTEAD, FLORIDA Re #2 Order, Set Hearings. (Attachments: #1 Certificate of Service)(FEHRETDINOV, MARIA)
June 23, 2016 Filing 191 Certification of Jason P. Hernandez on behalf of CITY OF HOMESTEAD, FLORIDA Re #2 Order, Set Hearings. (Attachments: #1 Certificate of Service)(HERNANDEZ, JASON)
June 23, 2016 Filing 190 Certification of Samuel O. Patmore on behalf of CITY OF HOMESTEAD, FLORIDA Re #2 Order, Set Hearings. (Attachments: #1 Certificate of Service)(PATMORE, SAMUEL)
June 23, 2016 Filing 189 Certification of Abigail G. Corbett on behalf of CITY OF HOMESTEAD, FLORIDA Re #2 Order, Set Hearings. (Attachments: #1 Certificate of Service)(CORBETT, ABIGAIL)
June 23, 2016 Filing 188 Certification of Jay B. Shapiro on behalf of CITY OF HOMESTEAD, FLORIDA Re #2 Order, Set Hearings. (Attachments: #1 Certificate of Service)(SHAPIRO, JAY)
June 21, 2016 Filing 187 Letter from Jeffrey S. Cashdan re: Plaintiffs' Request for Production re #183 Letter. (Attachments: #1 Exhibit A)(CASHDAN, JEFFREY)
June 15, 2016 Filing 186 Letter. (EPSTEIN, RICHARD)
June 14, 2016 Filing 185 Letter from William L. Mentlik re #180 Letter. (Attachments: #1 Exhibit A)(MENTLIK, WILLIAM)
June 13, 2016 Pro Hac Vice fee as to MARVIN A. MILLER, MATTHEW E. VAN TINE, ANDREW SZOT, KATHLEEN E. BOYCHUCK received: $ 600, receipt number NEW029890. (ek)
June 10, 2016 Filing 184 Letter from William L. Mentlik re Document Preservation Order. (MENTLIK, WILLIAM)
June 10, 2016 Filing 183 Letter from James E. Cecchi re #175 Letter. (CECCHI, JAMES)
June 10, 2016 Filing 182 NOTICE of Appearance by AARON SCOTT ECKENTHAL on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(ECKENTHAL, AARON)
June 10, 2016 Filing 181 NOTICE of Appearance by ROY HENRY WEPNER on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: #1 Certificate of Service)(WEPNER, ROY)
June 9, 2016 Filing 180 Letter from William L. Mentlik. (Attachments: #1 Exhibit A. Proposed Order, #2 Exhibit B. Stearns Weaver Class Action Experience, #3 Exhibit C. Miller Law Experience)(MENTLIK, WILLIAM)
June 9, 2016 Filing 179 Letter from Jeffrey S. Cashdan re #178 Letter. (Attachments: #1 Exhibit A)(CASHDAN, JEFFREY)
June 9, 2016 CLERK'S QUALITY CONTROL MESSAGE - Please note the Pro Hac Vice fee entered in this case as to Adam M. Apton filed by the Clerk's office on 5/24/2016 was docketed in error. Please disregard. (nr, )
June 8, 2016 Filing 178 Letter from James E. Cecchi to the Honorable Joseph A. Dickson Regarding Preservation. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
June 6, 2016 Filing 177 NOTICE of Change of Address by LINDA P. NUSSBAUM (NUSSBAUM, LINDA)
June 2, 2016 Filing 176 Letter from James E. Cecchi Enclosing Proposed Stipulation and Order Regarding Motion For Stay re #174 Order Setting Hearing on Motion, #152 Joint MOTION to Stay . (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
May 31, 2016 Filing 175 Letter from Jeffrey S. Cashdan re #168 Letter. (CASHDAN, JEFFREY)
May 31, 2016 Opinion or Order Filing 174 ORDER Setting Hearing on Motion #152 Joint MOTION to Stay : Motion set for 7/5/2016 before Judge Jose L. Linares. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court.. Signed by Judge Jose L. Linares on 05/31/2016. (ek)
May 27, 2016 Filing 173 Letter from Counsel for Steppig and Opalewski re #170 Letter. (SPRINZEN, NICOLE)
May 27, 2016 Filing 172 Letter from Counsel for Steppig and Opalewski re #170 Letter. (SPRINZEN, NICOLE)
May 27, 2016 Filing 171 NOTICE of Appearance by EMILY JOAN HANLON on behalf of CENTRAL ARKANSAS WATER (HANLON, EMILY)
May 26, 2016 Filing 170 Letter from James E. Cecchi Regarding Response to Motion For Stay re #152 Joint MOTION to Stay . (CECCHI, JAMES)
May 25, 2016 Filing 169 NOTICE of Appearance by THOMAS ROBERT THEADO on behalf of CITY OF LORAIN (THEADO, THOMAS)
May 24, 2016 Pro Hac Vice fee as to Adam M. Apton received: $ 150, receipt number NEW029753 (seb)
May 24, 2016 Filing 168 Letter from James E. Cecchi. (CECCHI, JAMES)
May 18, 2016 Filing 167 Letter from James E. Cecchi and Sean Farrell Enclosing Proposed Stipulation and Order Regarding Limited Stay of Discovery. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
May 17, 2016 Opinion or Order Filing 166 ORDER granting #165 Motion to Withdraw as Attorney. Attorney HIBA MAHMOUD HAFIZ terminated. Signed by Magistrate Judge Joseph A. Dickson on 5/17/2016. (seb)
May 16, 2016 Filing 165 MOTION to Withdraw as Attorney by CITY OF LORAIN. (Attachments: #1 Certificate of Service, #2 Text of Proposed Order)(HAFIZ, HIBA)
May 12, 2016 Opinion or Order Filing 164 Discovery Confidentiality Order. Signed by Magistrate Judge Joseph A. Dickson on 5/12/2016. (seb)
May 12, 2016 Filing 163 NOTICE of Appearance by JAMES ROSS SMART on behalf of VINCENT J. OPALEWSKI (SMART, JAMES)
May 10, 2016 Opinion or Order Filing 162 ORDER that Stephen R. Neuwirth, counsel to SUEZ Water Management, Inc., is hereby added as a member of the PSC, subject tothe terms and conditions of the Appointment Order. Signed by Judge Jose L. Linares on May 9, 2016. (ek)
May 9, 2016 Pro Hac Vice fee as to James R. Smart received: $ 150, receipt number NEW029587 (seb)
May 9, 2016 Filing 161 Letter from Richard H. Epstein. (Attachments: #1 Text of Proposed Order Proposed Discovery Confidentiality Order)(EPSTEIN, RICHARD)
May 5, 2016 Filing 160 NOTICE of Appearance by MINDEE J. REUBEN on behalf of OTTAWA COUNTY, OHIO (REUBEN, MINDEE)
May 4, 2016 Filing 159 Letter from James E. Cecchi Regarding Proposed Addition to Plaintiffs' Steering Committee. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
May 4, 2016 Filing 158 NOTICE of Appearance by MARK JEFFREY DEARMAN on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (DEARMAN, MARK)
May 4, 2016 Pro Hac Vice fee of $ 150 received as to David M. Cialkowski, Esq., receipt number TRE068731 (mps)
May 3, 2016 Opinion or Order Filing 157 ORDER PROTOCOL FOR COMMON BENEFIT WORK AND EXPENSES. Signed by Judge Jose L. Linares on 05/02/2016. (ek)
May 2, 2016 Filing 156 Transcript of Proceedings of Status Conference held on April 26, 2016, before Judge JOSEPH A. DICKSON. Court Reporter/Transcriber KLJ Transcription Service/Sandra Carbonaro (201-703-1670). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 5/23/2016. Redacted Transcript Deadline set for 6/2/2016. Release of Transcript Restriction set for 8/1/2016. (ek)
April 28, 2016 Pro Hac Vice fee as to THOMAS R. THEADO received $ 150, receipt number TRE068601. (ek)
April 26, 2016 Filing 155 Letter from J.B. Maffeo, N. Sprinzen, R. Scrivo, and W. Krzastek to the Court re #152 Joint MOTION to Stay . (SPRINZEN, NICOLE)
April 26, 2016 Filing 154 NOTICE of Appearance by DAVID M. CIALKOWSKI on behalf of CITY OF BLOOMINGTON, INDIANA (CIALKOWSKI, DAVID)
April 26, 2016 Opinion or Order Filing 153 MDL TEXT ORDER - As discussed with the parties on the record during the 4/26/16 conference in this matter, Plaintiffs' deadline for filing a consolidated amended complaint is extend through and including 7/19/16. So Ordered by Magistrate Judge Joseph A. Dickson on 4/26/16. (nm, )
April 26, 2016 Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Status Conference held on 4/26/2016. (CD #ECR.) (nm, )
April 25, 2016 Filing 152 Joint MOTION to Stay by VINCENT J. OPALEWSKI, BRIAN C. STEPPIG. (Attachments: #1 Brief in Support of Motion to Stay, #2 Certification of Nicole Sprinzen, #3 Text of Proposed Order)(SPRINZEN, NICOLE)
April 25, 2016 Filing 151 NOTICE of Appearance by ADAM HERBERT WEINTRAUB on behalf of CITY OF FRESNO, CALIFORNIA (WEINTRAUB, ADAM)
April 25, 2016 Filing 150 Letter from James E. Cecchi, Esq.. (Attachments: #1 Text of Proposed Order Protocol for Common Benefit Work and Expenses)(CECCHI, JAMES)
April 22, 2016 Filing 149 Letter from James E. Cecchi Regarding Government Production re #141 Letter, #142 Letter, #140 Letter. (CECCHI, JAMES)
April 21, 2016 Filing 148 Letter from J.B. Maffeo, N. Sprinzen, R. Scrivo, and W. Krzastek to the Court. (SPRINZEN, NICOLE)
April 20, 2016 Filing 147 NOTICE of Appearance by WALTER R. KRZASTEK, JR on behalf of VINCENT J. OPALEWSKI (KRZASTEK, WALTER)
April 20, 2016 Filing 146 NOTICE of Appearance by ROBERT C. SCRIVO on behalf of VINCENT J. OPALEWSKI (SCRIVO, ROBERT)
April 20, 2016 Opinion or Order Filing 145 TEXT ORDER - The Court is in receipt of the parties' recent submissions. (ECF Nos. 140, 141, 143 and 144). The undersigned will conduct an in-person status conference on the issues discussed therein on 4/26/16 at 2:00 p.m. in Courtroom 2D of the MLK Building. So Ordered by Magistrate Judge Joseph A. Dickson on 4/20/16. (nm, )
April 20, 2016 Filing 144 Letter from J. Cashdan. (CASHDAN, JEFFREY)
April 20, 2016 CLERK'S NOTE: Please disregard the Letter (DE#142) filed on 4/19/16 - Counsel to refile. (sr, )
April 20, 2016 Pro Hac Vice fee as to Mark Dearman received: $ 150, receipt number NEW029345 (seb)
April 19, 2016 Filing 143 Letter from Lindsey H. Taylor Enclosing Proposed Discovery Confidentiality Orders. (Attachments: #1 Text of Proposed Order Plaintiffs' Proposed Discovery Confidentiality Order, #2 Text of Proposed Order Defendants' Proposed Discovery Confidentiality Order)(TAYLOR, LINDSEY)
April 19, 2016 Filing 142 Letter from J. Cashdan. (CASHDAN, JEFFREY)
April 14, 2016 Filing 141 Letter from James E. Cecchi to the Hon. Joseph A. Dickson, U.S.M.J. re #140 Letter. (CECCHI, JAMES)
April 13, 2016 Filing 140 Letter from James E. Cecchi to the Hon. Joseph A. Dickson, U.S.M.J. (CECCHI, JAMES)
April 11, 2016 Filing 138 NOTICE of Appearance by PARVIN KRISTY AMINOLROAYA on behalf of SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. (AMINOLROAYA, PARVIN)
April 11, 2016 Filing 137 NOTICE of Appearance by SCOTT A. GEORGE on behalf of SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. (GEORGE, SCOTT)
April 8, 2016 Opinion or Order Filing 139 AMENDED #136 ORDER APPOINTING PLAINTIFFS LEADERSHIP POSITIONS, etc. Signed by Judge Jose L. Linares on 04/08/2016. (ek)
April 8, 2016 Opinion or Order Filing 136 ORDER APPOINTING PLAINTIFFS' LEADERSHIP POSITIONS, etc. Signed by Judge Jose L. Linares on 04/05/2016. (ek)
April 7, 2016 Opinion or Order Filing 135 ORDER granting #19 Motion for Hiba M. Hafiz to Appear Pro Hac Vice, etc.. Signed by Magistrate Judge Joseph A. Dickson on 3/4/2016. (seb)
April 7, 2016 Filing 134 NOTICE of Appearance by SCOT A. BOYD on behalf of THATCHER GROUP, INC. (BOYD, SCOT)
April 7, 2016 Filing 133 NOTICE of Appearance by KARRA J. PORTER on behalf of THATCHER GROUP, INC. (PORTER, KARRA)
April 1, 2016 Filing 132 NOTICE of Appearance by JOSHUA DAVID SNYDER on behalf of AQUA OHIO, INC., AQUA PENNSYLVANIA, INC., BOROUGH OF PHOENIXVILLE (SNYDER, JOSHUA)
March 31, 2016 Filing 131 NOTICE of Appearance by ANNA P PRAKASH on behalf of Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (PRAKASH, ANNA)
March 29, 2016 Filing 130 Transcript of Status Conference Proceedings held on March 3, 2016, before Judge Jose L. Linares and Magistrate Judge Joseph A. Dickson. Court Reporter: Phyllis Lewis (732-735-4522). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 4/19/2016. Redacted Transcript Deadline set for 4/29/2016. Release of Transcript Restriction set for 6/27/2016. (mfr)
March 28, 2016 Filing 129 NOTICE of Appearance by SYDNEY L. SCHNEIDER on behalf of GEO SPECIALTY CHEMICALS (SCHNEIDER, SYDNEY)
March 23, 2016 Filing 128 NOTICE of Appearance by CORMAC T. CONNOR on behalf of GEO SPECIALTY CHEMICALS (CONNOR, CORMAC)
March 22, 2016 Filing 127 NOTICE of Appearance by JAMES HOWARD MUTCHNIK on behalf of GEO SPECIALTY CHEMICALS (MUTCHNIK, JAMES)
March 22, 2016 Filing 126 NOTICE of Appearance by KENNETH F. ROSSMAN on behalf of CITY AND COUNTY OF DENVER (ROSSMAN, KENNETH)
March 22, 2016 Filing 125 NOTICE of Appearance by GREGORY BRIAN KANAN on behalf of CITY AND COUNTY OF DENVER (KANAN, GREGORY)
March 18, 2016 Filing 124 NOTICE of Appearance by NICOLE H. SPRINZEN on behalf of BRIAN C. STEPPIG (seb)
March 17, 2016 Filing 123 NOTICE of Appearance by LYNN L. SARKO on behalf of City of Mesa, City of Scottsdale (SARKO, LYNN)
March 17, 2016 Filing 122 NOTICE of Appearance by MARK A. GRIFFIN on behalf of City of Scottsdale, City of Mesa (GRIFFIN, MARK)
March 17, 2016 Filing 121 NOTICE of Appearance by ELIZABETH ANNE FEGAN on behalf of CITY OF COLUMBIA, SOUTH CAROLINA, CITY OF NEWARK (FEGAN, ELIZABETH)
March 16, 2016 Filing 120 NOTICE of Appearance by STEVE W. BERMAN on behalf of CITY OF COLUMBIA, SOUTH CAROLINA, CITY OF NEWARK (BERMAN, STEVE)
March 16, 2016 Filing 119 NOTICE of Appearance by JASON ALLEN ZWEIG on behalf of CITY OF COLUMBIA, SOUTH CAROLINA, CITY OF NEWARK (ZWEIG, JASON)
March 15, 2016 Pro Hac Vice fee of $ 300 received as to Thomas H. Burt, Esq. and Carl V. Malmstrom, Esq., receipt number TRE067260 (mps)
March 14, 2016 Filing 118 NOTICE of Appearance by RICHARD A. KOFFMAN on behalf of CITY OF LORAIN (KOFFMAN, RICHARD)
March 14, 2016 Pro Hac Vice fee as to Karra J. Porter and Scot A. Boyd received: $ 300, receipt number NEW028977 (seb)
March 10, 2016 Filing 117 NOTICE of Appearance by CAROLINE F. BARTLETT on behalf of CITY OF WINTER PARK (BARTLETT, CAROLINE)
March 10, 2016 Pro Hac Vice fee as to J Bruce Maffeo received: $ 150, receipt number NEW028944 (seb)
March 10, 2016 Pro Hac Vice fee as to Nicole Sprinzen received: $ 150, receipt number NEW028945 (seb)
March 9, 2016 Filing 116 Letter from Dianne M. Nast re: Application for Leadership. (NAST, DIANNE)
March 9, 2016 Filing 115 Letter from Robert S. Kitchenoff. (Attachments: #1 Exhibit Resume)(KITCHENOFF, ROBERT)
March 9, 2016 Filing 114 Letter from Whitney E. Street regarding Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Exhibit, #2 Exhibit, #3 Certificate of Service)(STREET, WHITNEY)
March 9, 2016 Filing 113 Letter from Robert C. Gilbert to Judge Jose L. Linares in support of James E. Cecchi as Interim Lead Counsel. (GILBERT, ROBERT)
March 9, 2016 Filing 112 Letter from James E. Cecchi to the Hon. Jose L. Linares, U.S.D.J. applying for the position of Interim Lead Counsel. (Attachments: #1 Exhibit 1)(CECCHI, JAMES)
March 9, 2016 Filing 111 Letter from Steyer Lowenthal Regarding Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Appendix)(STEYER, ALLAN)
March 9, 2016 Filing 110 Letter from Lynn L. Sarko, Keller Rohrback L.L.P. (Attachments: #1 Exhibit Resume)(SARKO, LYNN)
March 9, 2016 Filing 109 Letter from Hagens Berman Sobol Shapiro LLP regarding Appointment to Plaintiffs' Steering Committee. (GREENBERG, BRUCE)
March 9, 2016 Filing 108 Letter from Hausfeld regarding Appointment to Plaintiffs' Steering Committee. (GREENBERG, BRUCE)
March 9, 2016 Filing 107 Letter from Lite DePalma Greenberg, LLC regarding Appointment to Plaintiffs' Steering Committee. (GREENBERG, BRUCE)
March 9, 2016 Filing 106 Letter from Hollis Salzman Regarding Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Exhibit A)(SALZMAN, HOLLIS)
March 9, 2016 Filing 105 Letter from from Linda Nussbaum to Judge Linares in Support of James E. Cecchi as Lead Counsel. (NUSSBAUM, LINDA)
March 9, 2016 Filing 104 Letter from Michael Critchley, Esq., Critchley, Kinum & DeNoia, LLC re: Appointment as Lead Counsel or Member of Steering Committee. (CRITCHLEY, MICHAEL)
March 9, 2016 Filing 103 Letter from Lisa J. Rodriguez Applying for thr Position of Lead Counsel. (RODRIGUEZ, LISA)
March 9, 2016 Filing 102 Letter from Boni & Zack LLC regarding class leadership. (BONI, MICHAEL)
March 9, 2016 Filing 101 Letter from Jay Himes of Labaton Sucharow LLP for Appointment of him and the firm to the Steering Committee. (Attachments: #1 Exhibit A- Firm Resume)(HIMES, JAY)
March 9, 2016 Filing 100 Letter from Manuel John Dominguez of Cohen Milstein Sellers & Toll PLLC to Judge Linares re: Appointment of Cohen Milstein Sellers & Toll PLLC to Steering Committee and in Support of James E. Cecchi as Interim Lead Counsel. (Attachments: #1 Exhibit Cohen Milstein Sellers & Toll Brief Firm Resume)(DOMINGUEZ, MANUEL)
March 9, 2016 Filing 99 Letter from Paul J. Geller to The Honorable Jose L. Linares re Appointment to Plaintiffs' Steering Committee and in Support of James E. Cecchi as Lead Counsel (AMENDED). (GELLER, PAUL)
March 9, 2016 Filing 98 Letter from Lowey Dannenberg Cohen & Hart P.C. to Judge Linares Regarding Qualifications and Appointment. (Attachments: #1 Exhibit Lowey Dannenberg Firm Resume)(LEE, SUNG-MIN)
March 9, 2016 Filing 97 Letter from George Aguilar re: Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Exhibit Firm Resume)(AGUILAR, GEORGE)
March 9, 2016 Filing 96 Letter from Thomas H. Burt Regarding Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Exhibit A)(BURT, THOMAS)
March 9, 2016 Filing 95 Letter from Levin, Fishbein, Sedran & Berman in support of Lisa Rodriguez as Interim Lead Counsel and appointment of Levin, Fishbein, Sedran & Berman to the Steering Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(VERRIER, KEITH)
March 9, 2016 Filing 94 Letter from Christopher A. Seeger to Judge Linares re Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Exhibit)(SEEGER, CHRISTOPHER)
March 9, 2016 Filing 93 Letter from Reinhardt Wendorf & Blanchfield in Support of Lockridge Grinda Nauen and Robbins Geller's Appointment to Plaintiffs' Executive/Steering Committee re #86 Letter, #90 Letter. (BLANCHFIELD, GARRETT)
March 9, 2016 Filing 92 Letter from Kessler Topaz Meltzer & Check LLP to Judge Linares re Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Exhibit A)(JUSTICE, KIMBERLY)
March 9, 2016 Filing 91 Letter from Robert C. Gilbert to The Honorable Jose L. Linares re Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Exhibit 1 (Firm Bio))(GILBERT, ROBERT)
March 9, 2016 Filing 90 Letter from Paul J. Geller to The Honorable Jose L. Linares re Appointment to Plaintiffs' Steering Committee. (GELLER, PAUL)
March 9, 2016 Filing 89 Letter from Stephen R. Neuwirth of Quinn Emanuel Urquhart & Sullivan, LLP to Judge Linares re: Appointment of Quinn Emanuel Urquhart & Sullivan, LLP to Steering Committee and in Support of James E. Cecchi as Interim Lead Counsel. (Attachments: #1 Exhibit Quinn Emanuel resume)(NEUWIRTH, STEPHEN)
March 9, 2016 Filing 88 Letter from Freed Kanner London & Millen LLC in Support of Lockridge Grindal Nauen's Appointment to Plaintiffs' Executive/Steering Committee re #86 Letter. (KANNER, STEVEN)
March 9, 2016 Filing 87 NOTICE of Appearance by BRENDAN P. GLACKIN on behalf of CITY OF FRESNO, CALIFORNIA (GLACKIN, BRENDAN)
March 9, 2016 Filing 86 Letter from Lockridge Grindal Nauen P.L.L.P. to Judge Linares re Lockridge Grindal Nauen's Appointment to Plaintiffs' Executive Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(BRUCKNER, W.)
March 9, 2016 Filing 85 Letter from Lieff Cabraser Heimann & Bernstein LLP to Judge Linares re Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Exhibit Lieff Cabraser Firm Resume)(FASTIFF, ERIC)
March 9, 2016 Filing 84 Letter from Milberg LLP Supporting Appointment of James Cecchi as Interim Lead Class Counsel and Appointment of Milberg to Plaintiff Steering Committee. (Attachments: #1 Exhibit Attachment A)(NOVAK, PAUL)
March 9, 2016 Filing 83 Letter from Linda P. Nussbaum to Judge Linares re: Appointment to Plaintiffs' Steering Committee. (Attachments: #1 Exhibit)(NUSSBAUM, LINDA)
March 9, 2016 Filing 82 Letter from Roberts Law Firm to Judge Linares re Support of the Appointment of Lisa J. Rodriguez as Lead Counsel and Appointment of Roberts Law Firm to Steering Committee. (Attachments: #1 Exhibit Roberts Law Firm Resume)(ROBERTS, MICHAEL)
March 9, 2016 Filing 81 Letter from Berger & Montague PC to Judge Linares re Appt of Berger & Montague as an interim lead counsel or as a member of a Steering Committee. (MONTAGUE, H.)
March 9, 2016 Filing 80 Letter from Barrack, Rodos & Bacine to Judge Linares re: Appointment of Barrack, Rodos & Bacine to Steering Committee. (GITTLEMAN, JEFFREY)
March 9, 2016 Filing 79 Letter from Spector Roseman Kodroff & Willis, P.C. to Judge Linares re Appointment of Spector Roseman Kodroff & Willis, P.C. as Lead Counsel. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(KODROFF, JEFFREY)
March 9, 2016 Filing 78 NOTICE of Appearance by DONALD A. ECKLUND on behalf of CITY OF WINTER PARK (ECKLUND, DONALD)
March 9, 2016 Filing 77 Letter from Glancy Prongay & Murray LLP to Judge Linares re Appointment of Glancy Prongay & Murray LLP to Steering Committee. (KENNEDY, THOMAS)
March 9, 2016 Filing 76 NOTICE of Appearance by JILL M. MANNING on behalf of AMREX CHEMICAL COMPANY, INC. (MANNING, JILL)
March 9, 2016 Filing 75 NOTICE of Appearance by D. SCOTT MACRAE on behalf of AMREX CHEMICAL COMPANY, INC. (MACRAE, D.)
March 9, 2016 Filing 74 Letter from Kohn Swift & Graf to Judge Linares re Appointment of Kohn Swift & Graf to Steering Committe and in Support of the Appointment of Lisa J. Rodriguez as Lead Counsel. (RODRIGUEZ, LISA)
March 9, 2016 Filing 73 NOTICE of Appearance by MICHAEL J. BONI on behalf of BOROUGH OF PHOENIXVILLE (BONI, MICHAEL)
March 9, 2016 Opinion or Order Filing 72 INITIAL SCHEDULING ORDER. Signed by Judge Jose L. Linares on 3/9/2016. (seb)
March 9, 2016 Filing 71 NOTICE of Appearance by THOMAS HAMILTON BURT on behalf of CITY OF EAST MOLINE, CITY OF MATTOON (BURT, THOMAS)
March 9, 2016 Filing 70 NOTICE of Appearance by CARL VINCENT MALMSTROM on behalf of CITY OF EAST MOLINE, CITY OF MATTOON (MALMSTROM, CARL)
March 9, 2016 Filing 69 NOTICE of Appearance by HOLLIS LEE SALZMAN on behalf of THE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY (SALZMAN, HOLLIS)
March 8, 2016 Filing 68 NOTICE of Appearance by ALLAN STEYER on behalf of AMREX CHEMICAL COMPANY, INC. (STEYER, ALLAN)
March 8, 2016 Filing 67 NOTICE of Appearance by DANIEL E. GUSTAFSON on behalf of CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (GUSTAFSON, DANIEL)
March 8, 2016 Filing 66 NOTICE of Appearance by DANIEL C. HEDLUND on behalf of CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (HEDLUND, DANIEL)
March 8, 2016 Filing 65 NOTICE of Appearance by MICHAEL L. ROBERTS on behalf of BEAVER WATER DISTRICT, CENTRAL ARKANSAS WATER, CITY OF SILOAM SPRINGS, ARKANSAS, CITY OF SPRINGDALE, ARKANSAS (ROBERTS, MICHAEL)
March 8, 2016 Pro Hac Vice fee as to Beth Fagan received: $ 150, receipt number NEW028912 (seb)
March 8, 2016 Pro Hac Vice fee as to Steve Berman received: $ 150, receipt number NEW028914 (seb)
March 8, 2016 Pro Hac Vice fee of $ 150 received as to Janet C. Evans, Esq., receipt number TRE067002 (mps)
March 8, 2016 Pro Hac Vice fee as to Jason Zweig received: $ 150, receipt number NEW028913 (seb)
March 8, 2016 Pro Hac Vice counsel, Steven A. Reiss, Adam Hemlock, Denise Alvarez, Joy M. Dineo, Nathaniel West, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (seb)
March 8, 2016 Pro Hac Vice fee as to Allan Steyer, D Scott Macrae, and Jill M. Manning received: $ 450, receipt number NEW028919 (seb)
March 8, 2016 Pro Hac Vice fee as to Michael Lee Roberts received: $ 150, receipt number NEW028916 (seb)
March 7, 2016 Pro Hac Vice counsel, WILLIAM E. HOESE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (DD, )
March 7, 2016 Pro Hac Vice fee as to Anna P. Prakash received: $ 150, receipt number NEW028881 (seb)
March 7, 2016 Filing 64 NOTICE of Appearance by WHITNEY ERIN STREET on behalf of OAKLAND COUNTY, MICHIGAN (STREET, WHITNEY)
March 7, 2016 Filing 63 Notice of Request by Pro Hac Vice Erin C. Burns to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
March 7, 2016 Filing 62 Notice of Request by Pro Hac Vice William E. Hoese to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
March 7, 2016 Filing 61 NOTICE by CENTRAL ARKANSAS WATER of Appearance of Erin C. Burns (RODRIGUEZ, LISA)
March 7, 2016 Filing 60 NOTICE by CENTRAL ARKANSAS WATER of Appearance of William E. Hoese (RODRIGUEZ, LISA)
March 7, 2016 Pro Hac Vice fee as to Daniel E. Gustafson, Daniel C. Helund, and Jason S. Kilene received: $ 450, receipt number NEW028873 (seb)
March 7, 2016 Pro Hac Vice fee as to Whitney Street received: $ 150, receipt number NEW028887 (seb)
March 4, 2016 Filing 59 NOTICE of Appearance by DAVID W. MITCHELL on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (MITCHELL, DAVID)
March 4, 2016 Filing 58 NOTICE of Appearance by PATRICK J. COUGHLIN on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (COUGHLIN, PATRICK)
March 4, 2016 Filing 57 NOTICE of Appearance by ROBERTA D. LIEBENBERG on behalf of LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (LIEBENBERG, ROBERTA)
March 4, 2016 Filing 56 NOTICE of Appearance by KARL CRAIG WILDFANG on behalf of CITY OF DULUTH, MINNESOTA, CITY OF ST. CLOUD, MINNESOTA, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (WILDFANG, KARL)
March 4, 2016 Filing 55 NOTICE of Appearance by PAUL J. GELLER on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (GELLER, PAUL)
March 3, 2016 Pro Hac Vice fee as to Michael J. Boni received: $ 150, receipt number NEW028856 (seb)
March 3, 2016 Pro Hac Vice fee as to Kimberly A. Justice received: $ 150, receipt number NEW028857 (seb)
March 3, 2016 Pro Hac Vice fee as to Roberta Liebenberg received: $ 150, receipt number NEW028855 (seb)
March 3, 2016 Pro Hac Vice fee of $ 150 received as to Steven A. Kanner, Esq., receipt number TRE066837 (mps)
March 3, 2016 Pro Hac Vice fee of $ 150 received as to Robert Ferri, Esq., receipt number TRE066840 (mps)
March 3, 2016 Filing 54 NOTICE of Appearance by STEVEN A. KANNER on behalf of CITY OF ST. CLOUD, MINNESOTA (KANNER, STEVEN)
March 3, 2016 Filing 53 Minute Entry for proceedings held before Judge Jose L. Linares and Magistrate Judge Joseph A. Dickson: Status Conference held on 3/3/2016. (Court Reporter/Recorder PHYLLIS T. LEWIS.) (lr, )
March 3, 2016 Filing 52 NOTICE of Appearance by GEORGE CARLOS AGUILAR on behalf of EAST VALLEY WATER DISTRICT (AGUILAR, GEORGE)
March 3, 2016 Filing 51 NOTICE of Appearance by JEFFREY L KODROFF on behalf of DETROIT WATER AND SEWERAGE DEPARTMENT, THE CITY OF CINCINNATI (KODROFF, JEFFREY)
March 3, 2016 Filing 49 NOTICE of Appearance by ELIZABETH R. ODETTE on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (ODETTE, ELIZABETH)
March 3, 2016 Filing 48 NOTICE of Appearance by JOHN DURAND DALBEY on behalf of C&S CHEMICALS, INC (DALBEY, JOHN)
March 2, 2016 Pro Hac Vice fee as to Lynn Sarko and Mark Griffin received: $ 300, receipt number NEW 028848 (seb)
March 2, 2016 Pro Hac Vice fee as to Eric B. Fastiff, Brendan P. Glackin, and Katherine C. Lubin received: $ 450, receipt number NEW028847 (seb)
March 2, 2016 Pro Hac Vice fee as to Richard A. Koffman received: $ 150, receipt number NEW028840 (seb)
March 2, 2016 Pro Hac Vice fee as to Hiba M. Hafiz received: $ 150, receipt number NEW028841 (seb)
March 2, 2016 Filing 47 NOTICE of Appearance by LYNN L. SARKO on behalf of CITY OF SACRAMENTO, CITY OF SPOKANE, CITY OF TACOMA, City of Everett (SARKO, LYNN)
March 2, 2016 Filing 46 NOTICE of Appearance by GARRETT D. BLANCHFIELD, JR on behalf of CITY OF GRAND MARAIS (BLANCHFIELD, GARRETT)
March 2, 2016 Filing 45 NOTICE of Appearance by MARK A. GRIFFIN on behalf of CITY OF SACRAMENTO, CITY OF SPOKANE, CITY OF TACOMA, City of Everett (GRIFFIN, MARK)
March 2, 2016 Filing 44 NOTICE of Appearance by KATHERINE LUBIN on behalf of CITY OF FRESNO, CALIFORNIA (LUBIN, KATHERINE)
March 2, 2016 Filing 43 NOTICE of Appearance by ERIC B. FASTIFF on behalf of CITY OF FRESNO, CALIFORNIA (FASTIFF, ERIC)
March 2, 2016 Filing 42 Notice of Request by Pro Hac Vice Jason A. Zweig, Esq. to receive Notices of Electronic Filings. (DEPALMA, JOSEPH)
March 2, 2016 Filing 41 NOTICE of Appearance by ROBERT FERRI on behalf of SOUTHERN IONICS, INC. (FERRI, ROBERT)
March 2, 2016 Filing 40 NOTICE of Appearance by JOHN S. MAIRO on behalf of SOUTHERN IONICS, INC. (MAIRO, JOHN)
March 2, 2016 Filing 39 NOTICE of Appearance by RACHEL A. KITZE COLLINS on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (KITZE COLLINS, RACHEL)
March 2, 2016 Filing 38 NOTICE of Appearance by BRIAN D. CLARK on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (CLARK, BRIAN)
March 2, 2016 Filing 37 Notice of Request by Pro Hac Vice Steven A. Reiss, Adam Hemlock, Denise Alvarez, Joy M. Dineo, Nathaniel West to receive Notices of Electronic Filings. (EPSTEIN, RICHARD)
March 2, 2016 Filing 36 NOTICE of Appearance by HEIDI M. SILTON on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (SILTON, HEIDI)
March 2, 2016 Filing 35 NOTICE of Appearance by WENDY W.H. WASZMER on behalf of KEMIRA CHEMICALS, INC. (WASZMER, WENDY)
March 2, 2016 Filing 34 NOTICE of Appearance by CHARLES N. NAUEN on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (NAUEN, CHARLES)
March 2, 2016 Filing 33 NOTICE of Appearance by JEFFREY S. CASHDAN on behalf of KEMIRA CHEMICALS, INC. (CASHDAN, JEFFREY)
March 2, 2016 Filing 32 NOTICE of Appearance by HOWARD J. SEDRAN on behalf of FLAMBEAU RIVER PAPERS, LLC (SEDRAN, HOWARD)
March 2, 2016 Filing 31 NOTICE of Appearance by W. JOSEPH BRUCKNER on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (BRUCKNER, W.)
March 2, 2016 Filing 30 Certification of Kimberly A. Justice on behalf of THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS. (JUSTICE, KIMBERLY)
March 2, 2016 Filing 29 NOTICE of Appearance by JAY L. HIMES on behalf of HOPE WATER AND LIGHT COMMISSION, LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (HIMES, JAY)
March 2, 2016 Filing 28 NOTICE of Appearance by KARIN E. GARVEY on behalf of HOPE WATER AND LIGHT COMMISSION, LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (GARVEY, KARIN)
March 2, 2016 Filing 27 NOTICE of Appearance by GREGORY S. ASCIOLLA on behalf of HOPE WATER AND LIGHT COMMISSION, LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (ASCIOLLA, GREGORY)
March 2, 2016 Filing 26 NOTICE of Appearance by ROBERT CECIL GILBERT on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (GILBERT, ROBERT)
March 2, 2016 Filing 25 NOTICE of Appearance by JANET C. EVANS on behalf of MOBILE AREA WATER AND SEWER SYSTEM (EVANS, JANET)
March 2, 2016 Filing 24 NOTICE of Appearance by MATTHEW J. PEREZ on behalf of LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (PEREZ, MATTHEW)
March 2, 2016 Filing 23 NOTICE of Appearance by SAMI HUSYAN RASHID on behalf of SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. (RASHID, SAMI)
March 2, 2016 Filing 22 NOTICE of Appearance by STEPHEN RANDALL NEUWIRTH on behalf of SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. (NEUWIRTH, STEPHEN)
March 2, 2016 Filing 21 NOTICE of Appearance by KEITH J. VERRIER on behalf of FLAMBEAU RIVER PAPERS, LLC (VERRIER, KEITH)
March 2, 2016 Filing 20 NOTICE of Appearance by MANUEL JUAN DOMINGUEZ on behalf of CITY OF LORAIN (DOMINGUEZ, MANUEL)
March 2, 2016 Pro Hac Vice fee as to Kevin Landau received: $ 150, receipt number NEW028832 (seb)
March 2, 2016 Pro Hac Vice fee as to Karl Craig Wildfang received: $ 150, receipt number NEW028831 (seb)
March 2, 2016 Pro Hac Vice fee as to Jay L. Himes received: $ 150, receipt number NEW028843 (seb)
March 2, 2016 Pro Hac Vice fee as to David A. Young received: $ 150, receipt number NEW028839 (seb) Modified on 5/23/2016 (mfr).
March 2, 2016 Pro Hac Vice fee as to Karin E. Garvey received: $ 150, receipt number NEW028844 (seb)
March 2, 2016 Pro Hac Vice fee as to Paul J. Geller, Patrick J. Coughlin, and David W. Mitchell received: $ 450, receipt number NEW028837 (seb)
March 2, 2016 Pro Hac Vice fee as to Gregory S. Asciolla received: $ 150, receipt number NEW028842 (seb)
March 2, 2016 Pro Hac Vice fee of $ 150 received as to Jayne Goldstein, Esq., receipt number TRE066784 (mps)
March 1, 2016 Filing 50 Mail Returned as Undeliverable. Mail sent to Daniel E. Gustafson (seb)
March 1, 2016 Pro Hac Vice fee of $ 150 received as to George C. Aguilar, Esq., receipt number TRE066777 (mps)
March 1, 2016 Filing 19 MOTION for Leave to Appear Pro Hac Vice of Hiba M. Hafiz by CITY OF LORAIN. (Attachments: #1 Certification of Brent W. Johnson, #2 Certification of Hiba M. Hafiz, #3 Text of Proposed Order, #4 Certificate of Service)(JOHNSON, BRENT)
March 1, 2016 Filing 18 NOTICE of Appearance by ALEXANDRA SENYA BERNAY on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (BERNAY, ALEXANDRA)
March 1, 2016 Filing 17 NOTICE of Appearance by BRIAN RUSSELL STRANGE on behalf of MOBILE AREA WATER AND SEWER SYSTEM (STRANGE, BRIAN)
March 1, 2016 Filing 16 NOTICE of Appearance by MORVAREED ZAHRA SALEHPOUR on behalf of MOBILE AREA WATER AND SEWER SYSTEM (SALEHPOUR, MORVAREED)
March 1, 2016 Filing 15 Letter from Lindsey H. Taylor Regarding Dial-In Information For March 3, 2016 Conference. (TAYLOR, LINDSEY)
March 1, 2016 Filing 14 NOTICE of Appearance by KELLIE LERNER on behalf of THE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY (LERNER, KELLIE)
March 1, 2016 Filing 13 NOTICE of Appearance by LEE ALBERT on behalf of EAST VALLEY WATER DISTRICT (ALBERT, LEE)
March 1, 2016 Filing 12 NOTICE of Appearance by LINDA P. NUSSBAUM on behalf of BAY COUNTY FLORIDA, CITY OF WINTER PARK (NUSSBAUM, LINDA)
March 1, 2016 Pro Hac Vice fee as to Cormac T. Connor received: $ 150, receipt number NEW028812 (seb)
March 1, 2016 Pro Hac Vice fee as to Sydney L. Schneider received: $ 150, receipt number NEW028813 (seb)
March 1, 2016 Pro Hac Vice fee as to James H. Mutchnik received: $ 150, receipt number NEW028811 (seb)
February 29, 2016 Pro Hac Vice fee as to Brian D. Clark received: $ 150, receipt number NEW028784 (seb)
February 29, 2016 Pro Hac Vice fee received as to Manuel John Dominguez: $ 150, receipt number NEW028776 (seb)
February 29, 2016 Pro Hac Vice fee as to Elizabeth R. Odette received: $ 150, receipt number NEW028783 (seb)
February 29, 2016 Pro Hac Vice fee as to Heidi M. Silton received: $ 150, receipt number NEW028782 (seb)
February 29, 2016 Pro Hac Vice fee as to Rachel A. Kitze Collins received: $ 150, receipt number NEW028785 (seb)
February 29, 2016 Pro Hac Vice fee as to W Joseph Bruckner received: $ 150, receipt number NEW028780 (seb)
February 29, 2016 Pro Hac Vice fee as to Charles N. Nauen received: $ 150, receipt number NEW028781 (seb)
February 29, 2016 Filing 11 NOTICE of Appearance by GERALD LAWRENCE on behalf of CHESTER WATER AUTHORITY, HAZELTON CITY AUTHORITY (LAWRENCE, GERALD)
February 29, 2016 Filing 10 NOTICE of Appearance by EDWARD MARK BUXBAUM on behalf of USALCO, LLC. (BUXBAUM, EDWARD)
February 29, 2016 Opinion or Order Filing 9 TEXT ORDER: The Court is in receipt of James E. Cecchi's letter dated February 25, 2016, in which he requests permission to arrange a call-in number for the initial conference on March 3, 2016, so that out-of-state counsel can, if they prefer, participate telephonically. (ECF No. 4.) In the interests of justice and pursuant to Federal Rule of Civil Procedure 1, the Court hereby GRANTS the request. Mr. Cecchi shall provide the call in information to all counsel and to the Court by March 2, 2016. IT IS SO ORDERED by Judge Jose L. Linares on 02/29/2016. (lr, )
February 29, 2016 Filing 8 NOTICE of Appearance by PAUL F NOVAK on behalf of CITY OF CHARLOTTE, NORTH CAROLINA (NOVAK, PAUL)
February 29, 2016 Filing 7 NOTICE of Appearance by AARON LOUIS CASAGRANDE on behalf of USALCO, LLC. (CASAGRANDE, AARON)
February 29, 2016 Filing 6 NOTICE of Appearance by SUNG-MIN LEE on behalf of CHESTER WATER AUTHORITY, HAZELTON CITY AUTHORITY (LEE, SUNG-MIN)
February 29, 2016 Filing 5 NOTICE of Appearance by BARBARA JANE HART on behalf of CHESTER WATER AUTHORITY, HAZELTON CITY AUTHORITY (HART, BARBARA)
February 26, 2016 Pro Hac Vice fee as to Garrett Blanchfield received: $ 150, receipt number 0312-6942455 (seb)
February 26, 2016 Pro Hac Vice fee as to Gerald Lawrence received: $ 150, receipt number NEW028747 (seb)
February 26, 2016 Pro Hac Vice fee as to Paul F. Novak received: $ 150, receipt number NEW028760 (seb)
February 26, 2016 Pro Hac Vice fee received as to Howard J. Sedran: $ 150, receipt number NEW028743 (seb)
February 26, 2016 Pro Hac Vice fee as to Jeffrey S. Cashdan, Wendy W.H. Waszmer, Claire C. Oates, and Danielle Chattin received: $ 600, receipt number NEW028751 (seb)
February 25, 2016 Pro Hac Vice fee as to Aaron L. Casagrande received: $ 150, receipt number NEW028717 (seb)
February 25, 2016 Pro Hac Vice fee as to Edward M. Buxbaum received: $ 150, receipt number NEW028718 (seb)
February 25, 2016 Pro Hac Vice fee as to William F. Ryan received: $ 150, receipt number NEW028720 (seb)
February 25, 2016 Pro Hac Vice fee as to John D. Dalbey received: $ 150, receipt number NEW028716 (seb)
February 25, 2016 Pro Hac Vice fee as to Dwight W. Stone received: $ 150, receipt number NEW028719 (seb)
February 25, 2016 Filing 4 Letter from James E. Cecchi to the Hon. Jose L. Linares, U.S.D.J. re #2 Order, Set Hearings. (CECCHI, JAMES)
February 25, 2016 Filing 3 STATUS REPORT (Joint Status Update pursuant to Dkt. No. 2) by CHESTER WATER AUTHORITY. (CECCHI, JAMES)
February 24, 2016 Pro Hac Vice fee as to Linda Nussbaum received: $ 150, receipt number NEW028709 (seb)
February 24, 2016 Pro Hac Vice fee received to Alexandra S. Bernay: $ 150, receipt number NEW028711 (seb)
February 23, 2016 Pro Hac Vice fee as to Barbara J. Hart received: $ 150, receipt number NEW028686 (seb)
February 23, 2016 Pro Hac Vice fee of $ 300 received as to Brian R. Strange, Esq. and Morvareed Z. Salehpour, Esq., receipt number TRE066596 (mps)
February 19, 2016 Pro Hac Vice fee as to Robert C. Gilbert received: $ 150, receipt number NEW028638 (seb)
February 16, 2016 Opinion or Order Filing 2 MDL MASTER ORDER. Initial Conference set for 3/3/2016 10:00 AM in Newark - Courtroom 5D before Judge Jose L. Linares. Signed by Judge Jose L. Linares on 2/16/16. (jl, )
February 4, 2016 Opinion or Order Filing 1 Order of MDL Panel transferring certain actions to this court. (jl, )

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 New Jersey District Court's Electronic Court Filings (ECF) System

Search for this case: LIQUID ALUMINUM SULFATE ANTITRUST LITIGATION
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rivanna Water & Sewer Authority
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: JUSTIN WARD LAMSON
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF FERGUS FALLS, MINNESOTA
Represented By: RACHEL A. KITZE COLLINS
Represented By: HEIDI M. SILTON
Represented By: Jason S Kilene
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: DANIEL C. HEDLUND
Represented By: DANIEL E. GUSTAFSON
Represented By: CHARLES N. NAUEN
Represented By: Joshua J Rissman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: INTERSTATE CHEMICAL CO., INC.
Represented By: JOSEPH J. DEPALMA
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: BEAVER WATER DISTRICT
Represented By: MICHAEL L. ROBERTS
Represented By: LISA J. RODRIGUEZ
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: HOPE WATER AND LIGHT COMMISSION
Represented By: JAY L. HIMES
Represented By: KARIN E. GARVEY
Represented By: GREGORY S. ASCIOLLA
Represented By: JOSHUA S. BAUCHNER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF TEXARKANA, TEXAS D/B/A TEXARKANA WATER UTILITIES
Represented By: JAMES E. CECCHI
Represented By: ETHAN J. BARLIEB
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Shreveport
Represented By: SCOTT JEFFREY CHAFIN, JR
Represented By: DANIEL R. LAPINSKI
Represented By: JAMES E. CECCHI
Represented By: CURTIS RAY JOSEPH, JR
Represented By: JULIE ELIZABETH PAYNE JOHNSON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: BAY COUNTY FLORIDA
Represented By: LINDA P. NUSSBAUM
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: IOWA-AMERICAN WATER COMPANY
Represented By: ROBERT N. KAPLAN
Represented By: SCOTT SUMMY
Represented By: IRMA ESPINO
Represented By: HAE SUNG NAM
Represented By: ZACHARY DAVID SANDMAN
Represented By: JASON A. URIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: County Of Henrico
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: JUSTIN WARD LAMSON
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: DETROIT WATER AND SEWERAGE DEPARTMENT
Represented By: JEFFREY L KODROFF
Represented By: JEFFREY J. CORRIGAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Jefferson County, Alabama
Represented By: Craig L Lowell
Represented By: Dennis G Pantazis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Commission of Public Works of the City of Greenville SC
Represented By: FRANK PAUL CALAMITA, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: EAST VALLEY WATER DISTRICT
Represented By: THOMAS J. KENNEDY
Represented By: LEE ALBERT
Represented By: GEORGE CARLOS AGUILAR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Lake Restoration, Inc.
Represented By: HEIDI M. SILTON
Represented By: Rachel Kitze Collins
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: CHARLES N. NAUEN
Represented By: Diana Young Morrissey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: ENVIRONMENTAL RESEARCH AND DESIGN, INC.
Represented By: MARK JEFFREY DEARMAN
Represented By: ROBERT CECIL GILBERT
Represented By: ANTHONY J. BOLOGNESE
Represented By: PAUL J. GELLER
Represented By: ALEXANDRA SENYA BERNAY
Represented By: PATRICK J. COUGHLIN
Represented By: DAVID W. MITCHELL
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: METROPOLITAN COUNCIL
Represented By: RACHEL A. KITZE COLLINS
Represented By: HEIDI M. SILTON
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: DANIEL C. HEDLUND
Represented By: DANIEL E. GUSTAFSON
Represented By: CHARLES N. NAUEN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Norfolk
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: JUSTIN WARD LAMSON
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF SACRAMENTO
Represented By: LYNN L. SARKO
Represented By: JAMES E. CECCHI
Represented By: MARK A. GRIFFIN
Represented By: Jeffrey Lewis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF HOMESTEAD, FLORIDA
Represented By: ANDREW SZOT
Represented By: AARON SCOTT ECKENTHAL
Represented By: WILLIAM L. MENTLIK
Represented By: RICHARD MARVIN KERGER
Represented By: KATHLEEN ELLEN BOYCHUCK
Represented By: MARIA A. FEHRETDINOV
Represented By: ABIGAIL G. CORBETT
Represented By: MARVIN A. MILLER
Represented By: SAMUEL OLDS PATMORE
Represented By: MATTHEW ERIC VAN TINE
Represented By: JASON PETER HERNANDEZ
Represented By: ROY HENRY WEPNER
Represented By: JAY B. SHAPIRO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SUEZ WAER PENNSYLVANIA INC.
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Richmond
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: Constantinos George Panagopoulos
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAY N. FASTOW
Represented By: JUSTIN WARD LAMSON
Represented By: EDWARD D. ROGERS
Represented By: THOMAS JOSEPH GALLAGHER
Represented By: JASON ALLEN LECKERMAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: AMERICAN EAGLE PAPER MILLS, INC.
Represented By: BRUCE DANIEL GREENBERG
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: South Central Wastewater Authority
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: JUSTIN WARD LAMSON
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Washington Suburban Sanitary Commission
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: William Alden McDaniel, Jr
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: JUSTIN WARD LAMSON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: TEEMARK CORPORATION
Represented By: RACHEL A. KITZE COLLINS
Represented By: HEIDI M. SILTON
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: DANIEL C. HEDLUND
Represented By: DANIEL E. GUSTAFSON
Represented By: CHARLES N. NAUEN
Represented By: Joshua J Rissman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF SILOAM SPRINGS, ARKANSAS
Represented By: MICHAEL L. ROBERTS
Represented By: LISA J. RODRIGUEZ
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: AMREX CHEMICAL COMPANY, INC.
Represented By: BRUCE DANIEL GREENBERG
Represented By: ALLAN STEYER
Represented By: D. SCOTT MACRAE
Represented By: JILL M. MANNING
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Commissioners of Public Works of the City of Charleston
Represented By: ALEXANDER PETER KOMMATAS
Represented By: TIMOTHY FRANCIS MCCORMACK
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CLARKSVILLE LIGHT & WATER CO.
Represented By: JEFFREY B. GITTLEMAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF ALEXANDRIA
Represented By: Charles E Johnson, Jr
Represented By: Kenneth M Carter
Represented By: Russ M Herman
Represented By: STEPHEN J. HERMAN
Represented By: JOHN S. CREEVY
Represented By: ANTHONY D. IRPINO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: THE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY
Represented By: HOLLIS LEE SALZMAN
Represented By: KELLIE LERNER
Represented By: MICHELLE C. ZOLNOSKI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF COLUMBIA, SOUTH CAROLINA
Represented By: JOSEPH J. DEPALMA
Represented By: JASON ALLEN ZWEIG
Represented By: ELIZABETH ANNE FEGAN
Represented By: STEVE W. BERMAN
Represented By: MICHAEL D. CRITCHLEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: South Carolina Public Service Authority
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF TACOMA
Represented By: LYNN L. SARKO
Represented By: DEREK W LOESER
Represented By: Raymond J Farrow
Represented By: Daniel P Mensher
Represented By: MARK A. GRIFFIN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF GREENSBORO
Represented By: JAMES E. CECCHI
Represented By: ROBERT S. KITCHENOFF
Represented By: CARLO SCARAMELLA
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF EAST MOLINE
Represented By: JEFFREY L KODROFF
Represented By: THOMAS HAMILTON BURT
Represented By: CARL VINCENT MALMSTROM
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Newport News
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: JUSTIN WARD LAMSON
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Milwaukee
Represented By: HEIDI M. SILTON
Represented By: Rachel Kitze Collins
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: CHARLES N. NAUEN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: VIRGINIA-AMERICAN WATER COMPANY
Represented By: ROBERT N. KAPLAN
Represented By: SCOTT SUMMY
Represented By: IRMA ESPINO
Represented By: HAE SUNG NAM
Represented By: ZACHARY DAVID SANDMAN
Represented By: JASON A. URIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: BOROUGH OF PHOENIXVILLE
Represented By: MATTHEW ADAM GREEN
Represented By: MICHAEL J. BONI
Represented By: JOSHUA DAVID SNYDER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF MINNEAPOLIS
Represented By: RACHEL A. KITZE COLLINS
Represented By: HEIDI M. SILTON
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: CHARLES N. NAUEN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY
Represented By: MATTHEW J. PEREZ
Represented By: JAY L. HIMES
Represented By: KARIN E. GARVEY
Represented By: PAUL COSTA
Represented By: GREGORY S. ASCIOLLA
Represented By: ROBERTA D. LIEBENBERG
Represented By: JAYNE ARNOLD GOLDSTEIN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF NEWARK
Represented By: JASON ALLEN ZWEIG
Represented By: ERIC E. TOMASZEWSKI
Represented By: DAVID L. ISABEL
Represented By: ELIZABETH ANNE FEGAN
Represented By: STEVE W. BERMAN
Represented By: MICHAEL D. CRITCHLEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Phoenix, City of
Represented By: Lynn Lincoln Sarko
Represented By: DEREK W LOESER
Represented By: Raymond J Farrow
Represented By: Daniel P Mensher
Represented By: MARK A. GRIFFIN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: KEY LARGO WASTEWATER TREATMENT DISTRICT
Represented By: JAMES E. CECCHI
Represented By: DAN DRACHLER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Scottsdale
Represented By: Lynn Lincoln Sarko
Represented By: LYNN L. SARKO
Represented By: DEREK W LOESER
Represented By: RON KILGARD
Represented By: Raymond J Farrow
Represented By: Daniel P Mensher
Represented By: MARK A. GRIFFIN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CHESTER WATER AUTHORITY
Represented By: WILLIAM J. OLSON
Represented By: GERALD LAWRENCE
Represented By: JAMES E. CECCHI
Represented By: BARBARA JANE HART
Represented By: SUNG-MIN LEE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF CRESTON WATER WORKS DEPARTMENT
Represented By: BENJAMIN DAVID ELGA
Represented By: ALEC BLAINE FINLEY, JR.
Represented By: MARVIN A. MILLER
Represented By: JASON PETER HERNANDEZ
Represented By: JAY B. SHAPIRO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: FLAMBEAU RIVER PAPERS, LLC
Represented By: KEITH J. VERRIER
Represented By: HOWARD J. SEDRAN
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SUEZ WATER ENVIORNMENTAL SERVICES INC.
Represented By: SAMI HUSAYN RASHID
Represented By: PARVIN KRISTY AMINOLROAYA
Represented By: STEPHEN RANDALL NEUWIRTH
Represented By: CHRISTOPHER A. SEEGER
Represented By: TERRIANNE BENEDETTO
Represented By: JAMES E. CECCHI
Represented By: SCOTT A. GEORGE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: MOBILE AREA WATER AND SEWER SYSTEM
Represented By: R. Edward Massey, Jr.
Represented By: MORVAREED ZAHRA SALEHPOUR
Represented By: BRIAN RUSSELL STRANGE
Represented By: James Atchison
Represented By: MICHAEL STEPHEN DAMPIER
Represented By: JAMES E. CECCHI
Represented By: JANET C. EVANS
Represented By: Donald Beebe
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY AND COUNTY OF DENVER
Represented By: RUTHANNE GORDON
Represented By: GREGORY BRIAN KANAN
Represented By: PETER S. PEARLMAN
Represented By: KENNETH F. ROSSMAN
Represented By: JAMES E. CECCHI
Represented By: H. LADDIE MONTAGUE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF BLOOMINGTON, INDIANA
Represented By: JAMES E. CECCHI
Represented By: DAVID M. CIALKOWSKI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF ST. CLOUD, MINNESOTA
Represented By: RACHEL A. KITZE COLLINS
Represented By: HEIDI M. SILTON
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: KARL CRAIG WILDFANG
Represented By: Robert J. Wozniak, Jr.
Represented By: DANIEL C. HEDLUND
Represented By: DANIEL E. GUSTAFSON
Represented By: CHARLES N. NAUEN
Represented By: STEVEN A. KANNER
Represented By: Joshua J Rissman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: County of Chesterfield
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: JUSTIN WARD LAMSON
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: HACKETTSTOWN MUNICIPAL UTILITIES AUTHORITY
Represented By: MICHAEL D FITZGERALD
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Rochester, Minnesota
Represented By: RACHEL A. KITZE COLLINS
Represented By: HEIDI M. SILTON
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: DANIEL C. HEDLUND
Represented By: DANIEL E. GUSTAFSON
Represented By: JAMES E. CECCHI
Represented By: CHARLES N. NAUEN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF MATTOON
Represented By: JEFFREY L KODROFF
Represented By: THOMAS HAMILTON BURT
Represented By: CARL VINCENT MALMSTROM
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: OAKLAND COUNTY, MICHIGAN
Represented By: BRUCE DANIEL GREENBERG
Represented By: WHITNEY ERIN STREET
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SUEZ WATER NEW JERSEY INC.
Represented By: SAMI HUSAYN RASHID
Represented By: PARVIN KRISTY AMINOLROAYA
Represented By: STEPHEN RANDALL NEUWIRTH
Represented By: CHRISTOPHER A. SEEGER
Represented By: TERRIANNE BENEDETTO
Represented By: JAMES E. CECCHI
Represented By: SCOTT A. GEORGE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF FRESNO, CALIFORNIA
Represented By: JASON LOUIS LICHTMAN
Represented By: ADAM HERBERT WEINTRAUB
Represented By: KATHERINE LUBIN
Represented By: DANIEL EDWARD SELTZ
Represented By: BRENDAN P. GLACKIN
Represented By: ERIC B. FASTIFF
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF GREENSBORO, NORTH CAROLINA
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Stockton
Represented By: PATRICK BRADFORD CLAYTON
Represented By: FRANCIS ONOFREI SCARPULLA
Represented By: WILLIAM H. PARISH
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF TEXARKANA, ARKANSAS
Represented By: JAMES E. CECCHI
Represented By: ETHAN J. BARLIEB
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF GRAND MARAIS
Represented By: Christian M Sande
Represented By: GARRETT D. BLANCHFIELD, JR.
Represented By: Christopher M Hood
Represented By: ROBERTA A. YARD
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF SPOKANE
Represented By: LYNN L. SARKO
Represented By: MARK A. GRIFFIN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: ILLINOIS-AMERICAN WATER COMPANY
Represented By: ROBERT N. KAPLAN
Represented By: WILLIAM J. PINILIS
Represented By: SCOTT SUMMY
Represented By: IRMA ESPINO
Represented By: HAE SUNG NAM
Represented By: ZACHARY DAVID SANDMAN
Represented By: JASON A. URIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: MISSOURI-AMERICAN WATER COMPANY
Represented By: ROBERT N. KAPLAN
Represented By: SCOTT SUMMY
Represented By: IRMA ESPINO
Represented By: HAE SUNG NAM
Represented By: ZACHARY DAVID SANDMAN
Represented By: JASON A. URIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: THE CITY OF TEXARKANA, TEXAS
Represented By: JAMES E. CECCHI
Represented By: KIMBERLY A. JUSTICE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: AQUA PENNSYLVANIA, INC.
Represented By: MATTHEW ADAM GREEN
Represented By: JOSHUA DAVID SNYDER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA
Represented By: RACHEL A. KITZE COLLINS
Represented By: HEIDI M. SILTON
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: CHARLES N. NAUEN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: HAZELTON CITY AUTHORITY
Represented By: WILLIAM J. OLSON
Represented By: GERALD LAWRENCE
Represented By: JAMES E. CECCHI
Represented By: BARBARA JANE HART
Represented By: SUNG-MIN LEE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SUEZ WATER PRINCETON MEADOWS, INC.
Represented By: SAMI HUSAYN RASHID
Represented By: PARVIN KRISTY AMINOLROAYA
Represented By: STEPHEN RANDALL NEUWIRTH
Represented By: CHRISTOPHER A. SEEGER
Represented By: TERRIANNE BENEDETTO
Represented By: JAMES E. CECCHI
Represented By: SCOTT A. GEORGE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF SACRAMENTO, CALIFORNIA
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Winston-Salem
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Moulton, Alabama
Represented By: Robert V Goldsmith, III
Represented By: Craig L Lowell
Represented By: Dennis G Pantazis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Appomattox River Water Authority
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: JUSTIN WARD LAMSON
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF WINTER PARK
Represented By: LINDA P. NUSSBAUM
Represented By: JAMES E. CECCHI
Represented By: DONALD A. ECKLUND
Represented By: CAROLINE F. BARTLETT
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SUEZ WATER PRINCETON MEADOWS INC.
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CENTRAL ARKANSAS WATER
Represented By: MICHAEL L. ROBERTS
Represented By: JAMES E. CECCHI
Represented By: LISA J. RODRIGUEZ
Represented By: DIANNE M. NAST
Represented By: EMILY JOAN HANLON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: INDIANA-AMERICAN WATER COMPANY
Represented By: ROBERT N. KAPLAN
Represented By: SCOTT SUMMY
Represented By: IRMA ESPINO
Represented By: HAE SUNG NAM
Represented By: ZACHARY DAVID SANDMAN
Represented By: JASON A. URIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS
Represented By: ROBERT SCOTT PALMER
Represented By: GREGORY SCOTT SLEMP
Represented By: COLIN GRAHAM FRASER
Represented By: LEE ISTRAIL
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SUEZ WATER PENNSYLVANIA INC.
Represented By: SAMI HUSAYN RASHID
Represented By: PARVIN KRISTY AMINOLROAYA
Represented By: STEPHEN RANDALL NEUWIRTH
Represented By: CHRISTOPHER A. SEEGER
Represented By: TERRIANNE BENEDETTO
Represented By: JAMES E. CECCHI
Represented By: SCOTT A. GEORGE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF DULUTH, MINNESOTA
Represented By: RACHEL A. KITZE COLLINS
Represented By: HEIDI M. SILTON
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: KARL CRAIG WILDFANG
Represented By: DANIEL C. HEDLUND
Represented By: DANIEL E. GUSTAFSON
Represented By: CHARLES N. NAUEN
Represented By: Joshua J Rissman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: MAYOR AND CITY COUNCIL OF BALTIMORE
Represented By: TIMOTHY FRANCIS MCCORMACK
Represented By: JAMES M. LOCKHART
Represented By: Suzanne Sangree
Represented By: William Alden McDaniel, Jr
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAY N. FASTOW
Represented By: JUSTIN WARD LAMSON
Represented By: EDWARD D. ROGERS
Represented By: THOMAS JOSEPH GALLAGHER
Represented By: David E Ralph
Represented By: JASON ALLEN LECKERMAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Grand Strand Water & Sewer Authority
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: TOWN OF TONAWANDA, NEW YORK
Represented By: BRUCE DANIEL GREENBERG
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SUEZ WATER NEW YORK INC.
Represented By: SAMI HUSAYN RASHID
Represented By: PARVIN KRISTY AMINOLROAYA
Represented By: STEPHEN RANDALL NEUWIRTH
Represented By: CHRISTOPHER A. SEEGER
Represented By: TERRIANNE BENEDETTO
Represented By: JAMES E. CECCHI
Represented By: SCOTT A. GEORGE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF AKRON
Represented By: ROBERT N. KAPLAN
Represented By: Brian D. Bremer
Represented By: HAE SUNG NAM
Represented By: JASON A. URIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Springfield
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: JUSTIN WARD LAMSON
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: THE CITY OF TEXARKANA, ARKANSAS
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: PENNSYLVANIA-AMERICAN WATER COMPANY
Represented By: ROBERT N. KAPLAN
Represented By: SCOTT SUMMY
Represented By: IRMA ESPINO
Represented By: HAE SUNG NAM
Represented By: ZACHARY DAVID SANDMAN
Represented By: JASON A. URIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF SPRINGDALE, ARKANSAS
Represented By: MICHAEL L. ROBERTS
Represented By: LISA J. RODRIGUEZ
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: AQUA OHIO, INC.
Represented By: MATTHEW ADAM GREEN
Represented By: JOSHUA DAVID SNYDER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF LORAIN
Represented By: HIBA MAHMOUD HAFIZ
Represented By: MANUEL JUAN DOMINGUEZ
Represented By: THOMAS ROBERT THEADO
Represented By: RICHARD A. KOFFMAN
Represented By: BRENT WILLIAM JOHNSON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Mesa
Represented By: LYNN L. SARKO
Represented By: DEREK W LOESER
Represented By: RON KILGARD
Represented By: Raymond J Farrow
Represented By: Daniel P Mensher
Represented By: MARK A. GRIFFIN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF PHENIX CITY
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota
Represented By: RACHEL A. KITZE COLLINS
Represented By: HEIDI M. SILTON
Represented By: Kai H Richter
Represented By: Megan D Yelle
Represented By: W. JOSEPH BRUCKNER
Represented By: ELIZABETH R. ODETTE
Represented By: BRIAN D. CLARK
Represented By: KARL CRAIG WILDFANG
Represented By: DANIEL C. HEDLUND
Represented By: DANIEL E. GUSTAFSON
Represented By: E Michelle Drake
Represented By: CHARLES N. NAUEN
Represented By: ANNA P PRAKASH
Represented By: Joshua J Rissman
Represented By: E. MICHELLE DRAKE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Fairfax County Water Authority
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: Constantinos George Panagopoulos
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY OF CHARLOTTE, NORTH CAROLINA
Represented By: SANFORD P. DUMAIN
Represented By: JAMES E. CECCHI
Represented By: ROY SHIMON
Represented By: PAUL F NOVAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Everett
Represented By: LYNN L. SARKO
Represented By: MARK A. GRIFFIN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: The City of Greenville
Represented By: ALEXANDER PETER KOMMATAS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: LITTLE RIVER COUNTY R.D.A. WATER SYSTEM
Represented By: MATTHEW J. PEREZ
Represented By: JAY L. HIMES
Represented By: KARIN E. GARVEY
Represented By: GREGORY S. ASCIOLLA
Represented By: PAUL COSTA
Represented By: ROBERTA D. LIEBENBERG
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: THE CITY OF CINCINNATI
Represented By: JEFFREY L KODROFF
Represented By: JEFFREY J. CORRIGAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: OTTAWA COUNTY, OHIO
Represented By: BRUCE DANIEL GREENBERG
Represented By: MINDEE J. REUBEN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Spartanburg
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: City of Lynchburg
Represented By: ALEXANDER PETER KOMMATAS
Represented By: JAMES M. LOCKHART
Represented By: DENISE L. PLUNKETT
Represented By: FRED GAETANO DERITIS
Represented By: CHRISTOPHER DONALD POMEROY
Represented By: FRANK PAUL CALAMITA, III
Represented By: JUSTIN WARD LAMSON
Represented By: PAUL THOMAS NYFFELER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: THE CITY OF CHARLOTTE
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SUEZ WATER ENVIRONMENTAL SERVICES INC.
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SUEZ WATER MANAGEMENT & SERVICES INC.
Represented By: SAMI HUSAYN RASHID
Represented By: PARVIN KRISTY AMINOLROAYA
Represented By: STEPHEN RANDALL NEUWIRTH
Represented By: CHRISTOPHER A. SEEGER
Represented By: TERRIANNE BENEDETTO
Represented By: JAMES E. CECCHI
Represented By: SCOTT A. GEORGE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: NEW JERSEY-AMERICAN WATER COMPANY
Represented By: ROBERT N. KAPLAN
Represented By: SCOTT SUMMY
Represented By: IRMA ESPINO
Represented By: HAE SUNG NAM
Represented By: ZACHARY DAVID SANDMAN
Represented By: JASON A. URIS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CITY AND COUNTY OF DENVER, COLORADO
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Mayor and City Counsel of Baltimore, Maryland
Represented By: EDWARD D. ROGERS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: VINCENT J. OPALEWSKI
Represented By: ANDREW GIMIGLIANO
Represented By: JAMES J. DIGIULIO
Represented By: WALTER R. KRZASTEK, JR.
Represented By: JAMES ROSS SMART
Represented By: ROBERT C. SCRIVO(do not use)
Represented By: MICHAEL B. DEVINS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SOUTHERN IONICS, INC.
Represented By: KELLY D. CURTIN
Represented By: ROBERT FERRI
Represented By: JOHN S. MAIRO
Represented By: WILLIAM J. HUGHES, JR.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: C&S CHEMICALS (OF GEORGIA) INC.
Represented By: JOHN DURAND DALBEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Delta Chemical Corporation
Represented By: GEOFFREY MAURICE GAMBLE
Represented By: DOUGLAS ALAN SAMPSON
Represented By: CHARLES OWEN MONK, II
Represented By: KAYLEIGH TOTH KEILTY
Represented By: AMANDA PAIGE WEBSTER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: AMITA GUPTA
Represented By: ALEXANDER P WENTWORTH-PING
Represented By: ALEXANDER KAIM BUSSEY
Represented By: MICHAEL SVETKEY FELDBERG
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: FRANK A REICHL
Represented By: MICHAEL ANDREW KAPLAN
Represented By: MICHAEL B. HIMMEL
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: MATTHEW LEBARON
Represented By: PAUL Q. ANDREWS
Represented By: C. SCOTT LENT
Represented By: AARON RUBINSTEIN
Represented By: TRAVIS WADE CLARK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: BRENNTAG NORTH AMERICA, INC.
Represented By: DAVID G. MURPHY
Represented By: WILLIAM JENNINGS SHERIDAN
Represented By: CONOR MICHAEL SHAFFER
Represented By: ADRIA MARIE LAMBA
Represented By: ANDREW J. SOVEN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CHEMTRADE CHEMICALS CORPORATION
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: BRENNTAG MID-SOUTH, INC.
Represented By: DAVID G. MURPHY
Represented By: WILLIAM JENNINGS SHERIDAN
Represented By: CONOR MICHAEL SHAFFER
Represented By: ADRIA MARIE LAMBA
Represented By: ANDREW J. SOVEN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CHEMTRADE LOGISTICS INC.
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CHEMTRADE SOLUTIONS LLC
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CHEMTRADE LOGISTICS, INC
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CHEMTRADE US, LLC
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SCOTT WOLFF
Represented By: PAUL Q. ANDREWS
Represented By: C. SCOTT LENT
Represented By: AARON RUBINSTEIN
Represented By: TRAVIS WADE CLARK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: GEO SPECIALTY CHEMICALS, INC.
Represented By: CORMAC T. CONNOR
Represented By: ROBERT F. WARE
Represented By: MARK R. BUTSCHA, JR.
Represented By: TERRY W. POSEY, JR.
Represented By: SYDNEY L. SCHNEIDER
Represented By: JAMES HOWARD MUTCHNIK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: GENERAL CHEMICAL, LLC.
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: RGM Chemical, LLC
Represented By: JOHN DURAND DALBEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: THATCHER GROUP, INC.
Represented By: SCOT A. BOYD
Represented By: KARRA J. PORTER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Kenneth A. Ghazey
Represented By: MARK DAVID FINSTERWALD
Represented By: THERESA MARIE ROOSEVELT
Represented By: NICHOLAS CHRISTOS THEODOROU
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Milton Sundbeck
Represented By: KELLY D. CURTIN
Represented By: JOHN S. MAIRO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: USALCO, LLC.
Represented By: EDWARD MARK BUXBAUM
Represented By: AARON LOUIS CASAGRANDE
Represented By: WILLIAM FITTS RYAN, JR.
Represented By: AARON ANDREW NICHOLS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CHEMTRADE CHEMICALS US, LLC
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: BRIAN C. STEPPIG
Represented By: NICOLE H. SPRINZEN
Represented By: EMILY MCLOGAN GURSKIS
Represented By: J. BRUCE MAFFEO
Represented By: MEGAN SUSAN SCHEIB
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: GENERAL CHEMICAL CORPORATION
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: ALEX AVRAAMIDES
Represented By: DENNIS T. SMITH
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: AMERICAN SECURITIES LLC
Represented By: PAUL Q. ANDREWS
Represented By: C. SCOTT LENT
Represented By: AARON RUBINSTEIN
Represented By: TRAVIS WADE CLARK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CHEMTRADE LOGISTICS INCOME FUND
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: C&S CHEMICALS, INC
Represented By: JOHN DURAND DALBEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: KEMIRA CHEMICALS, INC.
Represented By: EMILY SHOEMAKER NEWTON
Represented By: DANIELLE CHATTIN
Represented By: LOHR A. BECK-KEMP
Represented By: JEFFREY S. CASHDAN
Represented By: MELANIE C. PAPADOPOULOS
Represented By: WENDY W.H. WASZMER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: BRENNTAG SOUTHEAST, INC.
Represented By: DAVID G. MURPHY
Represented By: WILLIAM JENNINGS SHERIDAN
Represented By: CONOR MICHAEL SHAFFER
Represented By: ADRIA MARIE LAMBA
Represented By: ANDREW J. SOVEN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: GENTEK, INC.
Represented By: RICHARD H. EPSTEIN
Represented By: LAURA ELLEN SEDLAK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: RGM OF GEORGIA, LTD
Represented By: JOHN DURAND DALBEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: US Department of Justice
Represented By: FRANCIS ADAM CAVANAGH
Represented By: MARY ANNE FLORENTINA CARNIVAL
Represented By: PATRICIA LYNN JANNACO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Lawrence McShane
Represented By: GLEN D. SAVITS
Represented By: FRANK NEWELL
Represented By: JULIA RICKERT
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Special master: DENNIS M. CAVANAUGH
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Special master: JUDGE FAITH S. HOCHBERG
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
In re: LIQUID ALUMINUM SULFATE ANTITRUST LITIGATION
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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?