NL INDUSTRIES, INC. v. OLD BRIDGE TOWNSHIP et al
Defendant: Crown Battery Manufacturing Company, RIO TINTO MINERALS, AMETEK, INC., GENERAL MOTORS CO., WIMCO METALS, INC., PW Esquire, Corp., Inc., METALLON HOLDINGS CORP., TIFFEN MANUFACTURING CORP. and CARBORUNDUM ABRASIVE PRODUCTS
Cross Defendant: UNITED STATES GENERAL SERVICES ADMINISTRATION, ATLANTIC BATTERY CORPORATION, PHV HAROLD L. SEGALL, KANE STEEL COMPANY, OLD BRIDGE TOWNSHIP, DUSENBERY ENGINEERING CO., INC., ENERSYS, INC., THERESA K. SCHMITTBERGER, JOHNSON CONTROLS, INC., E.I. DUPONT DE NEMOURS AND CO., RICHARD H. FRIEDMAN, C&D TECHNOLOGIES, INC., PHV BINA R. REDDY, YUASA BATTERY, INC., STEPHEN R. KERN, SPECTRO ANALYTICAL INSTRUMENTS, INC., BHP BILLITON PETROLEUM (AMERICAS), INC., PRESTOLITE ELECTRIC, INC., MICHAEL D. DANEKER, PHV ERIC A. REY and PHV JOHN REGO
Counter Defendant: ATLANTIC BATTERY CO., UNITED STATES ARMY CORP OF ENGINEERS, JOE KRENTZMAN & SON, INC., AUWITE CONSTRUCTION CO., INC., MIDDLESEX COUNTY, JOHN DOES 1-10, STATE OF NEW JERSEY, RAE STORAGE BATTERY CO., NL INDUSTRIES, INC., H. BIXON & SONS, INC., JOHN DOES 11-20 and EXIDE TECHNOLOGIES
Cross Claimant: HONEYWELL INTERNATIONAL, INC., GOULD ELECTRONICS, INC., ATLANTIC RICHFIELD COMPANY and EAST PENN MANUFACTURING CO.
Not Classified By Court: MICHAEL P. LAST
Case Number: 3:2013cv03493
Filed: June 5, 2013
Court: US District Court for the District of New Jersey
Office: Trenton Office
County: Middlesex
Presiding Judge: Tonianne J Bongiovanni
Referring Judge: Michael A Shipp
Nature of Suit: Environmental Matters
Cause of Action: 42 U.S.C. § 9613 CERCLA
Jury Demanded By: None
Docket Report

This docket was last retrieved on February 8, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 8, 2022 Opinion or Order Filing 534 LETTER ORDER granting 90 day extension to 5/9/2022 to provide status update. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/8/2022. (abr, )
January 13, 2022 Opinion or Order Filing 533 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney AMANDA GRAHAM DUMVILLE terminated. (KURZWEIL, LANNY)
December 10, 2021 Opinion or Order Filing 532 TEXT ORDER: After reviewing the parties' status update submitted on 12/10/2021, the parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 2/8/2022 with a further joint settlement update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 12/10/2021. (mm)
October 7, 2021 Opinion or Order Filing 531 TEXT ORDER: After reviewing the parties' status update submitted on 10/7/2021, the parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 12/10/2021 with a further joint settlement update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 10/7/2021. (mm)
September 8, 2021 Opinion or Order Filing 530 TEXT ORDER: After reviewing the parties' status update submitted on 9/8/2021, the parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 10/7/2021 with a further joint settlement update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
August 20, 2021 Opinion or Order Filing 529 TEXT ORDER: After reviewing the parties' status update submitted on 8/20/2021, the parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 9/9/2021 with a further joint settlement update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
June 21, 2021 Opinion or Order Filing 528 TEXT ORDER: The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 8/23/2021, with a written status update regarding settlement discussions. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
May 6, 2021 Opinion or Order Filing 527 NOTICE of Appearance by HEATHER ELIZABETH GANGE on behalf of UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION (GANGE, HEATHER)
April 29, 2021 Opinion or Order Filing 526 Letter from B.Apple re Withdrawal of Appearance. (WEINSTEIN, NICOLE)
April 16, 2021 Opinion or Order Filing 525 TEXT ORDER: The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 6/18/2021, with a written status update regarding settlement discussions. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
December 15, 2020 Opinion or Order Filing 524 TEXT ORDER: The telephone Conference scheduled for December 15, 2020 is adjourned with no new date. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 4/15/2021, with a written status update regarding settlement discussions. The Clerk of the Court is directed to administratively terminate this matter. The matter shall be reopened if resolution is not achieved. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
December 15, 2020 ***Civil Case Administratively Terminated per 12/15/2020 Text Order. (eaj, )
September 21, 2020 Opinion or Order Filing 523 TEXT ORDER: Telephone Conference adjourned to December 15, 2020 at 12:00 PM. Please mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
June 12, 2020 Opinion or Order Filing 522 TEXT ORDER: In light of the status report the Telephone Conference set for June 15, 2020, is hereby RESCHEDULED to September 15, 2020 at 2:00 p.m.before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiff's responsibility to contact all counsel to set up the conference, as well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
March 17, 2020 Opinion or Order Filing 521 LETTER ORDER rescheduling the telephone status conference to 06/15/2020 at 10:00 a.m. Signed by Magistrate Judge Tonianne J. Bongiovanni on 03/17/2020. (jdb)
January 2, 2020 Opinion or Order Filing 520 TEXT ORDER - Telephone Conference set for January 6, 2020, is hereby RESCHEDULED to March 19, 2020 at 12:00 PM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiff's responsibility to contact all counsel to set up the conference, as well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
October 8, 2019 Opinion or Order Filing 519 TEXT ORDER - Telephone Conference set for October 10, 2019, is hereby RESCHEDULED to January 6, 2020 at 10:00 AM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiff's responsibility to contact all counsel to set up the conference, as well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
July 3, 2019 Opinion or Order Filing 518 LETTER ORDER that the 7/8/2019 Telephone Conference is cancelled. Plaintiff shall initiate a telephone conference on 10/10/2019 at 10:00AM. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/2/2019. (km)
May 7, 2019 Opinion or Order Filing 517 LETTER ORDER granting the request for a 60 day postponement of the status conference. It is Ordered that the Telephone Status Conference is rescheduled to 7/8/2019 at 2:00PM. Plaintiff to initiate the call. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/7/2019. (km) Modified on 5/21/2019 (eaj).
March 21, 2019 Opinion or Order Filing 516 TEXT ORDER - Telephone Conference set for April 4, 2019, is hereby RESCHEDULED to May 8, 2019 at 2:00 PM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiff's responsibility to contact all counsel to set up the conference, as well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
March 15, 2019 Filing 515 Letter from Plaintiff NL Industries, Inc.. (GIBSON, CHRISTOPHER)
March 6, 2019 Opinion or Order Filing 514 LETTER ORDER that the Pro Hac Vice Admission of Shimshon Balanson is withdrawn. The #512 Motion to Withdraw is terminated. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/6/2019. (km)
March 5, 2019 Opinion or Order Filing 513 TEXT ORDER: Pursuant to the Magistrate Judge's Order of January 31, 2019, the stay of this matter was continued for an additional 60 days so that the parties could continue working toward a settlement. (ECF No. #511 .) By no later than Friday, March 15, 2019, the parties shall e-file a joint case status letter which includes the current status of the mediation. So Ordered by Judge Michael A. Shipp on 3/5/2019. (gxh)
February 26, 2019 Filing 512 MOTION to Withdraw #437 Order Granting Pro Hac Vice Admission of Shimshon Balanson, Esq. by GOULD ELECTRONICS, INC.. (BUONGIORNO, DIANA)
February 26, 2019 CLERK'S QUALITY CONTROL MESSAGE - The Request to Withdraw Pro Hac Vice from Electronic Filing, d.e. #512 , filed by Diana Buongiorno on 2/26/2019 was submitted incorrectly as a Motion to Withdraw. IN THE FUTURE PLEASE SUBMIT THE Request for Termination of a Pro Hac Vice USE Civil Events - Other Filings - Notices - Notice (Other). The Clerk's Office has removed Pro Hac Vice Shimshon Balanson from receiving electronic notifications. The Motion is Terminated. This submission will remain on the docket unless otherwise ordered by the court. (km)
January 31, 2019 Opinion or Order Filing 511 LETTER ORDER that the stay shall continue for an additional 60 days. The 2/1/2019 Telephone Conference is rescheduled to 4/4/2019 at 10:30AM. Plaintiff shall initiate the call. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/31/2019. (km)
December 20, 2018 Opinion or Order Filing 510 TEXT ORDER - Status Conference via telephone set for February 1, 2019 at 10:00 AM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiff's responsibility to contact all counsel to set up the conference, as well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
November 21, 2018 Opinion or Order Filing 509 LETTER ORDER Continuing the stay of the case. An update is to be submitted by 12/19/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/21/2018. (km)
September 6, 2018 Opinion or Order Filing 508 TEXT ORDER: Upon consent of all counsel or a specific Order of the Court, the depositions of aged/infirm witnesses may be conducted. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 9/6/2018. (eh, )
August 14, 2018 Filing 507 Letter from Christopher R. Gibson, Esq. re #506 Order Appointing Mediator, Set/Clear Flags. (GIBSON, CHRISTOPHER)
August 6, 2018 Opinion or Order Filing 506 Order Referring Case to Mediation. MICHAEL P. LAST appointed mediator. This matter is stayed until 11/19/2018. Status Update due 11/21/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/6/2018. (km)
June 29, 2018 Opinion or Order Filing 505 TEXT ORDER- The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 8/1/2018, with a written status update regarding the progress of mediation. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
June 13, 2018 Filing 504 Notice of Request by Pro Hac Vice Robert E. Haffke to receive Notices of Electronic Filings. (BUONGIORNO, DIANA)
June 13, 2018 Pro Hac Vice counsel, ROBERT E. HAFFKE, 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. (km)
June 12, 2018 Opinion or Order Filing 503 TEXT ORDER- The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 6/27/2018, with a written status update regarding potential mediation. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
June 5, 2018 Opinion or Order Filing 502 CONSENT ORDER granting #500 Motion for Leave to Appear Pro Hac Vice as to Robert E. Hafflce. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/5/2018. (km)
May 22, 2018 Filing 501 Letter from Christopher R. Gibson, Esq. re 499 Order on Motion for Default Judgment,,. (Attachments: #1 Certification, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
May 17, 2018 Set Deadlines as to #500 MOTION for Leave to Appear Pro Hac Vice . Motion set for 6/18/2018 before Magistrate Judge Tonianne J. Bongiovanni. 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. (km)
May 16, 2018 Filing 500 MOTION for Leave to Appear Pro Hac Vice by GOULD ELECTRONICS, INC.. (Attachments: #1 Certification of Diana Buongiorno, Esq., #2 Certification Robert E. Haffke, Esq., #3 Text of Proposed Order)(BUONGIORNO, DIANA)
May 16, 2018 Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 5/16/2018. The stay of discovery shall continue until 8/17/2018; the parties shall promptly advise the court if/when the parameters of mediation have been determined. (mm)
May 9, 2018 Opinion or Order Filing 499 TEXT ORDER: The Court has reviewed Plaintiff's motion for default judgment (ECF No. #485 ) and requires additional information as to the propriety of service upon the Defendants. Accordingly, Plaintiff shall file a letter brief by May 23, 2018 setting forth how each Defendant has been properly served. The letter brief must cite to relevant statutes and case law. Plaintiff's motion (ECF No. #485 ) is administratively terminated and will be reopened upon receipt of Plaintiff's submission. So Ordered by Judge Michael A. Shipp on 5/9/2018. (gxh)
April 25, 2018 CLERK'S NOTE: Per Magistrate Judge Bongiovanni - During the conference held on 2/9/18, it was determined that discovery would be stayed, unless upon consent of the parties or further order of the court. The issue raised in DE Nos. #496 & #498 are preserved and shall be addressed if settlement, to be discussed on 5/16/18, does not appear promising. (eh, )
April 18, 2018 Filing 498 Letter from Christopher R. Gibson re #496 Letter. (GIBSON, CHRISTOPHER)
April 16, 2018 Filing 497 Notice of Request by Pro Hac Vice John A. Rego, Esq. to receive Notices of Electronic Filings. (BUONGIORNO, DIANA)
April 16, 2018 Filing 496 Letter. (Attachments: #1 Crown's Second Set of Interrogatores to Plaintiff)(HENIG-ELONA, LEE)
April 16, 2018 Pro Hac Vice counsel, JOHN A. REGO, 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. (km)
March 9, 2018 Filing 495 NOTICE of Change of Address by DIANA LYNN BUONGIORNO (BUONGIORNO, DIANA)
February 13, 2018 Pro Hac Vice counsel, LAUREN C. DANIEL, 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. (km)
February 9, 2018 Filing 494 Notice of Request by Pro Hac Vice Lauren C. Daniel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8468168.) (FLAX, MELISSA)
February 9, 2018 Opinion or Order Filing 493 CONSENT ORDER granting leave to appear pro hac vice as to Lauren Daniel, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/9/2018. (mps)
February 9, 2018 Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 2/9/2018. Unless upon consent of the parties or further order of the court, discovery is stayed; No later than by 5/11/2018, the Plaintiff shall provide an update regarding remediation proposal/discussions with EPA /settlement discussion; Status Telephone Conference set for 5/16/2018 10:00 AM before Magistrate Judge Tonianne J. Bongiovanni. Plaintiff is to initiate the call. (mm)
February 8, 2018 Filing 492 Letter from Melissa E. Flax to Hon. Tonianne J. Bongiovanni, U.S.M.J.. (Attachments: #1 Declaration of Melissa E. Flax In Support of Pro Hac Vice Admission of Counsel, #2 Declaration of Lauren Daniel in Support of Pro Hac Vice Admission of Counsel, #3 Text of Proposed Order)(FLAX, MELISSA)
February 6, 2018 Filing 491 NOTICE by HONEYWELL INTERNATIONAL, INC. and C&D Technologies, Inc. of Withdrawal of Appearance of Eric A Rey as Attorney Pro Hac Vice (FLAX, MELISSA)
January 26, 2018 Opinion or Order Filing 490 TEXT ORDER: Plaintiff shall initiate a telephone conference with all counsel and the Court on February 9, 2018 at 11:30 a.m. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
January 24, 2018 Filing 489 Letter from Crown Battery to Magistrate Judge. (HENIG-ELONA, LEE)
January 2, 2018 Filing 488 NOTICE by WIMCO METALS, INC. of Withdrawal of Appearance of Richard H. Friedman as Attorney Pro Hac Vice (KERN, STEPHEN)
December 21, 2017 Opinion or Order Filing 487 TEXT ORDER - Status Conference via telephone set for January 26, 2018 at 11:00 AM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiff's responsibility to contact all counsel to set up the conference as, well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
November 27, 2017 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 11/27/2017. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 12/20/2017, with a written status update regarding settlement discussions. (mm)
November 21, 2017 Filing 486 Letter from Counsel for Crown Battery. (HENIG-ELONA, LEE)
November 3, 2017 Set Deadlines as to #485 MOTION for Default Judgment as to Defendants Auwite Construction Co., Inc., Kane Steel Co., Metallon Holdings Corp., and P.W. Esquire, Corp., Inc.. Motion set for 12/4/2017 before Judge Michael A. Shipp. 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. (km, )
November 2, 2017 Filing 485 MOTION for Default Judgment as to Defendants Auwite Construction Co., Inc., Kane Steel Co., Metallon Holdings Corp., and P.W. Esquire, Corp., Inc. by NL INDUSTRIES, INC.. Responses due by 11/20/2017 (Attachments: #1 Brief, #2 Certification, #3 Exhibits to Certification, #4 Text of Proposed Order, #5 Certificate of Service)(GIBSON, CHRISTOPHER)
September 28, 2017 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 9/28/2017. Given that settlement discussion are ongoing, the parties shall continue with fact depositions only; the deadline for completion of discovery, including Fed. R. Civ. P 30(b)(6) depositions shall be set if this matter does not settle. Status Telephone Conference set for 11/27/2017 10:00 AM before Magistrate Judge Tonianne J. Bongiovanni. Plaintiff is to initiate the call. (mm)
August 8, 2017 Clerk's ENTRY OF DEFAULT as to Kane Steel Company, Auwite Construction Co., Inc., Metallon Holdings Corp., and PW Esquire, Corp., Inc. for failure to plead or otherwise defend. (km)
August 3, 2017 Filing 484 Request for Default by NL INDUSTRIES, INC. against Defendants Kane Steel Company, Auwite Construction Co., Inc., Metallon Holdings Corp., and PW Esquire, Corp., Inc.. (Attachments: #1 Certification, #2 Exs. A-F to Certification, #3 Exs. G-K to Certification, #4 Certificate of Service)(GIBSON, CHRISTOPHER)
August 3, 2017 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 8/3/2017. No later than 9/7/2017, the parties are to exchange topics for Fed.R.Civ.P 30(b)(6) depositions; Status Telephone Conference set for 9/28/2017 4:00 PM before Magistrate Judge Tonianne J. Bongiovanni. Plaintiff is to initiate the call. During the call the schedule for 30(b)(6) and party depositions shall be addressed. In the meantime, document production and depositions, which are deemed ripe, shall continue. (mm)
May 30, 2017 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 5/30/2017. Plaintiff shall contact non party State of New Jersey to determine anticipated date of production of documents by the State relating to other local smelter sites; in meantime, the parties shall begin depositions not impacted by that information; Status Telephone Conference set for 8/3/2017 11:00 AM before Magistrate Judge Tonianne J. Bongiovanni. Plaintiff is to initiate the call. During the conference call the case management schedule shall be revised. (mm)
May 22, 2017 Opinion or Order Filing 483 LETTER ORDER confirming the Telephone Status Conference set for 5/30/2017 at 11:00 a.m.. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/22/2017. (mps)
April 17, 2017 Filing 482 Substitution of Attorney - Attorney PAUL JOSEPH SMYTH terminated. Attorney MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CO., MICHAEL A. KOSAR for ATLANTIC BATTERY CORPORATION, MICHAEL A. KOSAR for ATLANTIC BATTERY CORPORATION, MICHAEL A. KOSAR for ATLANTIC BATTERY CORPORATION, MICHAEL A. KOSAR for ATLANTIC BATTERY CORPORATION, MICHAEL A. KOSAR for ATLANTIC BATTERY CORPORATION, added.. (KOSAR, MICHAEL)
April 10, 2017 Opinion or Order Filing 481 TEXT ORDER- The Plaintiff is to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 5/16/2017, with a written status update regarding review of New Jersey State archived material and production. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
March 23, 2017 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 3/23/2017. The Plaintiff is to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 4/7/2017, with a written status update regarding review of New Jersey State archived material and production. (mm)
February 2, 2017 Filing 480 Notice to be terminated and withdraw from Notices of Electronic filing as to case. (MOSHANG, NICOLE)
January 30, 2017 Opinion or Order Filing 479 TEXT ORDER- The parties are to report back to the Court electronically in to tjb_orders@njd.uscourts.gov no later than 2/24/2017, with a written status update. Status Conference via telephone set for 3/23/2017 at 2:00 PM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiffs responsibility to contact all counsel to set up the conference as, well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
December 7, 2016 Opinion or Order Filing 478 LETTER ORDER that the parties are to continue with production of documents and interrogatory responses. An update is to be submitted by 1/17/2017. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/7/2016. (km)
December 7, 2016 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 12/7/2016. (mm)
November 30, 2016 Filing 477 Letter from Michael McThomas. (MCTHOMAS, MICHAEL)
October 17, 2016 Filing 476 Notice of Request by Pro Hac Vice Melissa Starcic, Esq. to receive Notices of Electronic Filings. (TELESCA, THOMAS)
October 17, 2016 Pro Hac Vice counsel, MELISSA STARCIC, 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. (km)
October 4, 2016 Pro Hac Vice fee of $150 received as to Melissa Starcic, Esq., receipt number TRE073445 (mps)
September 23, 2016 Opinion or Order Filing 475 CONSENT ORDER Admitting Melissa Starcic Pro Hac Vice. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/23/2016. (km)
September 16, 2016 Filing 474 Notice of Request by Pro Hac Vice Stephen J. Matzura to receive Notices of Electronic Filings. (KERN, STEPHEN)
September 16, 2016 Pro Hac Vice counsel, STEPHEN J. MATZURA, 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. (km)
September 16, 2016 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 9/16/2016. Status Telephone Conference set for 12/7/2016 11:00 AM before Magistrate Judge Tonianne J. Bongiovanni. Plaintiff is to initiate the call. The parties shall submit a joint status report to the Court electronically in Word format to tjb_orders@njd.uscourts.gov no later than 12/1/2016. (mm)
September 15, 2016 Pro Hac Vice fee of $150 received as to Stephen J. Matzura, Esq., receipt number TRE072917 (mps)
September 9, 2016 Opinion or Order Filing 473 ORDER granting leave to appear pro hac vice as to Stephen J. Matzura, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/9/2016. (mps)
September 1, 2016 Filing 472 Corporate Disclosure Statement by ATLANTIC BATTERY CORPORATION identifying None as Corporate Parent.. (MCTHOMAS, MICHAEL)
September 1, 2016 Filing 471 ANSWER to Amended Complaint Sixth, ANSWER to Crossclaim , CROSSCLAIM against All Defendants, COUNTERCLAIM against NL INDUSTRIES, INC. by ATLANTIC BATTERY CORPORATION.(MCTHOMAS, MICHAEL)
August 5, 2016 Opinion or Order Filing 470 ORDER that Defendant Atlantic Battery Corporation may file a response to the Complaint by 9/8/2016. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/5/2016. (mmh)
August 4, 2016 Filing 469 NOTICE of Appearance by MICHAEL PAUL MCTHOMAS on behalf of ATLANTIC BATTERY CORPORATION (MCTHOMAS, MICHAEL)
August 1, 2016 Filing 468 Tiffen Acquisition LLC and The Tiffen Company, LLC improperly sued herein as Tiffen Manufacturing Corp. ANSWER to Amended Complaint (Sixth Amended Complaint), CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by TIFFEN MANUFACTURING CORP..(TELESCA, THOMAS)
July 22, 2016 Filing 467 SUMMONS Returned Executed by NL INDUSTRIES, INC.. PW Esquire, Corp., Inc. served on 7/20/2016, answer due 8/10/2016. (GIBSON, CHRISTOPHER)
July 22, 2016 Filing 466 SUMMONS Returned Executed by NL INDUSTRIES, INC.. ATLANTIC BATTERY CORPORATION served on 7/20/2016, answer due 8/10/2016. (GIBSON, CHRISTOPHER)
July 18, 2016 Filing 465 AMENDED COMPLAINT SIXTH against ATLANTIC BATTERY CO., ATLANTIC BATTERY CORPORATION, ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, Crown Battery Manufacturing Company, E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., KANE STEEL COMPANY, METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, PW Esquire, Corp., Inc., RAE STORAGE BATTERY CO., RIO TINTO MINERALS, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., filed by NL INDUSTRIES, INC.. (Attachments: #1 Exhibits A-W to Amended Complaint, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
July 18, 2016 Opinion or Order Filing 464 LETTER ORDER setting a Telephone Status Conference for 9/16/2016 at 10:30 AM. A joint status report is to be submitted by the parties on 9/9/2016. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/18/2016. (mmh)
July 18, 2016 Opinion or Order Filing 463 ORDER granting #461 Motion to Amend Complaint. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/18/2016. (mmh)
June 10, 2016 Filing 462 Substitution of Attorney - Attorney DOUGLAS MICHAEL BUSHEY terminated. Attorney LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES ARMY CORP OF ENGINEERS, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, LISA MEGHAN BELL for UNITED STATES GENERAL SERVICES ADMINISTRATION, added.. (BELL, LISA)
May 26, 2016 Set Deadlines as to #461 MOTION to Amend/Correct #434 Amended Complaint,,, Fifth. Motion set for 6/20/2016 before Magistrate Judge Tonianne J. Bongiovanni. 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. (km)
May 26, 2016 Filing 461 MOTION to Amend/Correct #434 Amended Complaint,,, Fifth by NL INDUSTRIES, INC.. (Attachments: #1 Brief, #2 Certification, #3 Exhibit A to Certification, #4 Text of Proposed Order, #5 Certificate of Service)(GIBSON, CHRISTOPHER)
May 19, 2016 Opinion or Order Filing 460 LETTER ORDER withdrawing Teresa K. Schmittberger's Pro Hac Vice admission. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/18/2016. (km)
April 28, 2016 Opinion or Order Filing 459 TEXT ORDER - Telephone Conference set for June 14, 2016, is hereby RESCHEDULED to June 27, 2016 at 11:00 AM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiffs responsibility to contact all counsel to set up the conference, as well as, to initiate the call. Kindly mark your calendars accordingly. Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
April 28, 2016 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 4/28/2016. The telephone conference which was included in the Pretrial Scheduling Order shall be conducted on 6/14/2016 10:30 AM before Magistrate Judge Tonianne J. Bongiovanni as scheduled [DE 422]. Plaintiff is to initiate the call. (mm)
April 12, 2016 Filing 458 Letter from L. Tor, Esq. re: Withdrawal of Karyllan Dodson Mack, Esq. as Notice Attorney. (TOR, LOLY)
April 12, 2016 Filing 457 Notice of Request by Pro Hac Vice Benjamin E. Apple to receive Notices of Electronic Filings. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
April 12, 2016 Pro Hac Vice counsel, BENJAMIN E. APPLE, 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. (km)
April 7, 2016 Pro Hac Vice fee of $ 150 received as to Benjamin E. Apple, Esq., receipt number TRE067881 (mps)
March 24, 2016 Opinion or Order Filing 456 ORDER Granting admission of Benjamin E. Apple, Esq. to appear Pro Hac Vice. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/24/2016. (km)
February 19, 2016 Opinion or Order Filing 455 CASE MANAGEMENT ORDER. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/19/2016. (kas, )
February 18, 2016 Filing 454 ANSWER to Amended Complaint (Fifth), Affirmative Defenses, CROSSCLAIM against All Defendants, COUNTERCLAIM against NL INDUSTRIES, INC. by WIMCO METALS, INC.. (Attachments: #1 Certification Pursuant to Local Rule 11.2, #2 Certification Pursuant to Local Rule 201.1, #3 Certificate of Service)(KERN, STEPHEN)
February 18, 2016 Filing 453 ANSWER to Amended Complaint (Fifth), Affirmative Defenses, CROSSCLAIM against All Defendants, COUNTERCLAIM against NL INDUSTRIES, INC. by JOE KRENTZMAN & SON, INC.. (Attachments: #1 Certification Pursuant to Local Rule 11.2, #2 Certification Pursuant to Local Rule 201.1, #3 Certificate of Service)(KERN, STEPHEN)
February 12, 2016 Filing 452 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney AMANDA LEE VAN HOOSE terminated. (VAN HOOSE, AMANDA)
February 11, 2016 Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 2/11/2016. (kas, )
February 11, 2016 Opinion or Order Filing 451 ORDER Granting #449 Motion to Amend/Correct; The fifth amended answer shall be filed by 2/19/2016. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/11/2016. (kas, )
February 11, 2016 Opinion or Order Filing 450 ORDER granting #448 Motion to Amend/Correct. The fifth amended answer shall be filed by 2/19/2016. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/11/2016. (kas, ) Modified on 2/16/2016 (gxh).
February 11, 2016 Filing 449 MOTION to Amend/Correct /File Fifth Amended Answer. (Attachments: #1 Certification of Stephen R. Kern, #2 Exhibit - proposed Answer to Fifth Amended Complaint, Affirmative Defenses, Counterclaim and Cross-Claim of Wimco Metals, Inc., #3 Brief in Support of Motion, #4 Text of Proposed Order)(KERN, STEPHEN)
February 11, 2016 Filing 448 MOTION to Amend/Correct /File Fifth Amended Answer. (Attachments: #1 Certification of Stephen R. Kern, #2 Exhibit - proposed Answer to Fifth Amended Complaint, Affirmative Defenses, Counterclaim and Cross-Claim of Joe Krentzman & Son, Inc., #3 Brief in Support of Motion, #4 Text of Proposed Order)(KERN, STEPHEN)
February 11, 2016 CLERK'S QUALITY CONTROL MESSAGE - The Notices of Motions #446 and #447 submitted by Stephen Kern on 2/10/2016 appear to be duplicates and also appear to be Motions. Please submit as a Notice of Motion (found under event motions and related filings). These submissions will remain on the docket unless otherwise ordered by the court. (kas, )
February 10, 2016 Filing 447 NOTICE of Motion to File Fifth Amended Answer (Attachments: #1 Certification of Stephen R. Kern, #2 Exhibit - Proposed Answer to Fifth Amended Complaint, #3 Brief in Support of Motion, #4 Text of Proposed Order)(KERN, STEPHEN)
February 10, 2016 Filing 446 NOTICE of Motion to File Fifth Amended Answer (Attachments: #1 Certification of Stephen R. Kern, #2 Exhibit - Proposed Answer to Fifth Amended Complaint, #3 Brief in Support of Motion, #4 Text of Proposed Order)(KERN, STEPHEN)
January 15, 2016 CLERK'S QUALITY CONTROL MESSAGE - Please note the Quality Control Message attached to docket entry filed by the Clerk's office on 1/15/2016 was docketed in error. Please disregard. (km)
January 15, 2016 Filing 445 Notice of Request by Pro Hac Vice Shimshon Balanson to receive Notices of Electronic Filings. (BUONGIORNO, DIANA)
January 15, 2016 CLERK'S QUALITY CONTROL MESSAGE - The Joint Discovery Plan #8 submitted by Thomas Regan, Esq. on 1/15/2016 must be executed by a Judicial Officer before filing. Please forward to the appropriate Judicial Officer in accordance with the instructions outlined in the Notice of Hearing (km)
January 14, 2016 Pro Hac Vice fee received for Shimshon Balanson, Esq.: $150, receipt number TRE065355 (mmh)
January 8, 2016 Opinion or Order Filing 444 STIPULATION AND ORDER of Dismissal with prejudice. Signed by Judge Michael A. Shipp on 1/8/2016. (kas, )
January 8, 2016 Opinion or Order Filing 443 Letter ORDER Granting Defendant Gould Electronics Inc.'s request for admission of Robert E. Haffke, Esq. to appear pro hac vice be withdrawn. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/7/2016. (kas, )
January 8, 2016 CLERK'S QUALITY CONTROL MESSAGE - Please note the Stipulation of Dismissal attached to docket entry #444 filed by the Clerk's office on 1/8/2016 was docketed in error. Please disregard. (kas, )
January 7, 2016 Filing 442 SUMMONS Returned Executed by NL INDUSTRIES, INC.. Crown Battery Manufacturing Company served on 12/11/2015, answer due 1/4/2016. (GIBSON, CHRISTOPHER)
January 7, 2016 Filing 441 SUMMONS Returned Executed by NL INDUSTRIES, INC.. KANE STEEL COMPANY served on 12/13/2015, answer due 1/4/2016. (GIBSON, CHRISTOPHER)
January 6, 2016 Filing 440 Corporate Disclosure Statement by Crown Battery Manufacturing Company. (HENIG-ELONA, LEE)
January 6, 2016 Filing 439 ANSWER to Amended Complaint and Cert of Service by Crown Battery Manufacturing Company.(HENIG-ELONA, LEE)
December 30, 2015 Filing 438 NOTICE of Appearance by LEE HENIG-ELONA on behalf of Crown Battery Manufacturing Company (HENIG-ELONA, LEE)
December 30, 2015 Opinion or Order Filing 437 Consent ORDER Granting pro hac vice admission for Shimshon Balanson, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/30/2015. (kas, )
December 30, 2015 Opinion or Order Filing 436 ORDER Granting extension of time within which Defendant Crown may answer to 2/1/2016. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/30/2015. (kas, )
December 30, 2015 CLERK'S QUALITY CONTROL MESSAGE - The Application and Proposed Order #435 submitted by Lee Henig-Elona on 12/29/2015 must be executed by a Judicial Officer before filing. Please forward to the appropriate Judicial Officer in accordance with his/her preferred practice as found on our website. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (kas, )
December 29, 2015 Filing 435 APPLICATION/PETITION for to Extend time to Answer or Move for by Crown Battery Manufacturing Company. (HENIG-ELONA, LEE)
November 25, 2015 Filing 434 AMENDED COMPLAINT FIFTH against ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, Crown Battery Manufacturing Company, E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., KANE STEEL COMPANY, METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, RAE STORAGE BATTERY CO., RIO TINTO MINERALS, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC.. (Attachments: #1 Exhibits A - W, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
November 25, 2015 Filing 433 APPLICATION/PETITION for Pro Hac Vice for Shimshon Balanson for by GOULD ELECTRONICS, INC.. (Attachments: #1 Certification In Support of Application Pro Hac Vice of Shimshon Balanson, #2 Text of Proposed Order)(BUONGIORNO, DIANA)
November 23, 2015 CLERK'S QUALITY CONTROL MESSAGE - The Certification #432 filed by Diana Buongiorno on 11/20/2015 was submitted incorrectly as a Motion. PLEASE RESUBMIT THE Certification and supporting application USING Application/Petition. This submission will remain on the docket unless otherwise ordered by the court. (kas, )
November 20, 2015 Filing 432 MOTION for Leave to Appear Pro Hac Vice Certification of Shimshon Balanson, Esq. by GOULD ELECTRONICS, INC.. (Attachments: #1 Certification In Support of Application for Admission pro hac vice, #2 Text of Proposed Order)(BUONGIORNO, DIANA)
November 20, 2015 Opinion or Order Filing 431 LETTER ORDER: barring any issues requiring court intervention, the parties will convene for the next telephone conference on 2/11/2016 at 10:00 AM before Magistrate Judge Tonianne J. Bongiovanni; Further, parties are instructed to reserve another Telephone Status Conference for 4/28/2016 at 11:00 AM before Magistrate Judge Tonianne J. Bongiovanni; The Telephone Conference which was included in the Pretrial Scheduling Order shall be conducted on 6/14/2016 at 10:30 AM. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/19/2015. (kas, )
November 19, 2015 Opinion or Order Filing 430 ORDER Granting #429 Motion to Amend/Correct; Plaintiff is permitted to file a Fifth Amended Complaint. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/19/2015. (kas, )
November 19, 2015 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 11/19/2015. (mm)
October 22, 2015 Set Deadlines as to #429 MOTION to Amend/Correct Complaint. Motion set for 11/16/2015 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (kas, )
October 21, 2015 Filing 429 MOTION to Amend/Correct Complaint. (Attachments: #1 Brief, #2 Certification, #3 Exhibit A to Certification, #4 Text of Proposed Order, #5 Certificate of Service)(GIBSON, CHRISTOPHER)
October 2, 2015 Filing 428 ANSWER to Amended Complaint (Fourth) by ATLANTIC RICHFIELD COMPANY.(KURZWEIL, LANNY)
September 25, 2015 Filing 427 NOTICE of Appearance (TELESCA, THOMAS)
September 25, 2015 Filing 426 Notice of Request by Pro Hac Vice E. Christopher Murray to receive Notices of Electronic Filings. (TELESCA, THOMAS)
September 23, 2015 Pro Hac Vice fee of $ 150 received as to E. Christopher Murray, Esq., receipt number TRE061744 (km)
September 18, 2015 Filing 425 AMENDED COMPLAINT FOURTH against ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., CARBORUNDUM ABRASIVE PRODUCTS, C&D TECHNOLOGIES, INC., EAST PENN MANUFACTURING CO., E.I. DUPONT DE NEMOURS AND CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, RAE STORAGE BATTERY CO., RIO TINTO MINERALS, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC.. (Attachments: #1 Exhibits A - W, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
September 11, 2015 Opinion or Order Filing 424 STIPULATION AND ORDER REGARDING DISCOVERY PROCEDURE: By request of both parties the court orders the stipulated agreement regarding the discovery procedure for this matter.. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/10/2015. (km)
August 25, 2015 Opinion or Order Filing 423 ORDER Granting #421 Motion for Leave to Appear Pro Hac Vice as to E. Christopher Murray, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/24/2015. (kas, )
August 19, 2015 Opinion or Order Filing 422 PRETRIAL SCHEDULING ORDER: Telephone Conference set for 11/19/2015 at 10:30 AM before Magistrate Judge Tonianne J. Bongiovanni. Plaintiff shall initiate the call; Status Conference set for 6/14/2016 at 10:30 AM before Magistrate Judge Tonianne J. Bongiovanni; Amended Pleadings and Joinder of Parties due by 6/3/2016; Fact Discovery due by 3/1/2017; Dispositive Motions due by 12/1/2017. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/18/2015. (kas, )
August 19, 2015 Set Deadlines as to #421 MOTION for Leave to Appear Pro Hac Vice for E. Christopher Murray, Esq.. Motion set for 9/21/2015 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (kas, )
August 18, 2015 Filing 421 MOTION for Leave to Appear Pro Hac Vice for E. Christopher Murray, Esq.. (Attachments: #1 Certification of Thomas A. Telesca in Support of Pro Hac Vice Admission of E. Christopher Murray, #2 Exhibit A, #3 Certification of E. Christopher Murray in Support of Pro Hac Vice Admission, #4 Text of Proposed Order Order for Admission of E. Christopher Murray Pro Hac Vice)(TELESCA, THOMAS)
July 15, 2015 Filing 420 NOTICE of Appearance by STEVEN A. KUNZMAN on behalf of OLD BRIDGE TOWNSHIP (KUNZMAN, STEVEN)
July 14, 2015 Opinion or Order Filing 419 LETTER ORDER, that parties are to submit the proposed joint schedule no later than 7/31/2015. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/14/2015. (km)
June 30, 2015 Filing 418 Substitution of Attorney - Attorney STEVEN A. KUNZMAN terminated.. (KUNZMAN, STEVEN)
June 12, 2015 CLERK'S QUALITY CONTROL MESSAGE - Carl Figueroa, Esq., does not have a correct e-mail address listed with the court and is not receiving his/her notices of electronic filing in this case. Pursuant to local rule 10.1 and court procedures, counsel and unrepresented parties are required to notify the court of any mailing or e-mail address changes. The court has deleted the invalid e-mail address. Attorneys should review the ECF link on our web site for information on maintaining your account and unrepresented parties, or those attorneys without access to maintaining their account, should notice the Clerk. (dmw, )
June 9, 2015 Filing 417 Substitution of Attorney - Attorney VICTORIA WESNER HOLLINGER terminated. Attorney ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., ADINA MARIE DZIUK for YUASA BATTERY, INC., added.. (DZIUK, ADINA)
June 9, 2015 Filing 416 NOTICE of Appearance by CARL FIGUEROA on behalf of MIDDLESEX COUNTY (FIGUEROA, CARL)
June 5, 2015 Filing 415 Substitution of Attorney - Attorney KEVIN M. KINSELLA; THOMAS A. ABBATE and ALEXANDER HEMSLEY, III terminated. Attorney MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, MARK M. ROSELLI for OLD BRIDGE TOWNSHIP, added.. (ROSELLI, MARK)
June 5, 2015 Filing 414 NOTICE of Appearance by AMANDA GRAHAM DUMVILLE on behalf of ATLANTIC RICHFIELD COMPANY (DUMVILLE, AMANDA)
June 1, 2015 Filing 413 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney WILSON DAVID ANTOINE terminated. (ANTOINE, WILSON)
May 29, 2015 Opinion or Order Filing 412 ORDER that Moving Defendants' motions for a stay of the proceedings is DENIED.. Signed by Judge Michael A. Shipp on 5/29/2015. (kas, )
May 29, 2015 Filing 411 MEMORANDUM OPINION filed. Signed by Judge Michael A. Shipp on 5/29/2015. (kas, )
March 27, 2015 Filing 410 NOTICE of Appearance by JOHN MICHAEL AGNELLO on behalf of C&D TECHNOLOGIES, INC. (AGNELLO, JOHN)
March 26, 2015 Filing 409 Substitution of Attorney - Attorney ISRAEL LEO MOTIUK terminated. Attorney MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., MELISSA E. FLAX for C&D TECHNOLOGIES, INC., added.. (FLAX, MELISSA)
February 27, 2015 Opinion or Order Filing 408 OPINION AND ORDER Denying as Moot the United States' Motion for Reconsideration.. Signed by Judge Michael A. Shipp on 2/27/2015. (kas, )
January 13, 2015 Opinion or Order Filing 407 LETTER ORDER that upon a ruling on the Motions to Stay by the District Court, this Court shall promptly address the parties' submissions which address: stay of discovery, bifurcation of discovery with discovery from customer/source Defendants occurring after determination of Plaintiffs liability, Case Management Order, Electronically Stored Information Protocol, and the use of state depositions in the case. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/13/2015. (jjc)
January 13, 2015 Filing 406 NOTICE of Appearance (Attachments: #1 Certificate of Service)(POWERS, JOHN)
November 25, 2014 Filing 405 Letter from Plaintiff NL Industries, Inc.. (GIBSON, CHRISTOPHER)
November 18, 2014 Filing 404 Letter re #402 Reply to Response to Motion. (Attachments: #1 Brief Corrected)(BUSHEY, DOUGLAS)
November 18, 2014 Filing 403 REPLY BRIEF to Opposition to Motion filed by OLD BRIDGE TOWNSHIP re #390 MOTION to Stay (HEMSLEY, ALEXANDER)
November 17, 2014 Filing 402 REPLY to Response to Motion filed by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION re #388 MOTION to Stay (WALTER, MICHELE)
November 12, 2014 Opinion or Order Filing 401 LETTER ORDER granting the parties an extension to submit a proposed Case Management Order to 11/21/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/10/2014. (jjc)
November 11, 2014 Filing 400 Letter from Defendant RAE Storage Battery Co. re #389 MOTION to Stay re #388 MOTION to Stay , Set/Reset Motion and R&R Deadlines/Hearings , #390 MOTION to Stay , #388 MOTION to Stay , #391 Response to Motion,. (BRENNAN, FRANCIS)
November 10, 2014 Filing 399 REPLY BRIEF to Opposition to Motion re #389 MOTION to Stay re #388 MOTION to Stay , Set/Reset Motion and R&R Deadlines/Hearings , #390 MOTION to Stay , #388 MOTION to Stay Joining in Reply Briefs of United States and Old Bridge (KURZWEIL, LANNY)
November 10, 2014 Opinion or Order Filing 398 LETTER ORDER granting the Township of Old Bridge until 11/17/2014 to file its reply papers. Signed by Judge Michael A. Shipp on 11/10/2014. (jjc)
November 10, 2014 Filing 397 Letter re #388 MOTION to Stay , #391 Response to Motion, #392 Brief in Opposition to Motion,. (BUSHEY, DOUGLAS)
November 10, 2014 CLERK'S QUALITY CONTROL MESSAGE - The Letter #394 filed by Douglas Bushey on 11/7/2014 was submitted incorrectly as a Motion. PLEASE RESUBMIT THE Letter USING the event Letter. This submission will remain on the docket unless otherwise ordered by the court. (jjc)
November 7, 2014 Opinion or Order Filing 396 ORDER granting United States Army Corps of Engineers' and United States General Services Administration's request for extension to file reply. Signed by Judge Michael A. Shipp on 11/07/2014. (FH)
November 7, 2014 Filing 395 Letter re #390 MOTION to Stay . (HEMSLEY, ALEXANDER)
November 7, 2014 Filing 394 MOTION for Extension of Time to File Response/Reply as to #388 MOTION to Stay , #391 Response to Motion, #392 Brief in Opposition to Motion, by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION. (Attachments: #1 Text of Proposed Order Granting Extension)(BUSHEY, DOUGLAS)
November 5, 2014 Filing 393 Substitution of Attorney - Attorney JAMES AUGUST KOSCH terminated. Attorney JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., JOSEPH F. LAGROTTERIA for EAST PENN MANUFACTURING CO., added.. (Attachments: #1 Certificate of Service)(LAGROTTERIA, JOSEPH)
November 3, 2014 Filing 392 BRIEF in Opposition re #390 MOTION to Stay , #389 MOTION to Stay re #388 MOTION to Stay , Set/Reset Motion and R&R Deadlines/Hearings , #388 MOTION to Stay (Attachments: #1 Declaration, #2 Ex. A to Declaration, #3 Ex. B to Declaration, #4 Ex. C to Declaration, #5 Text of Proposed Order, #6 Certificate of Service)(GIBSON, CHRISTOPHER)
November 3, 2014 Filing 391 RESPONSE to Motion filed by RIO TINTO MINERALS re #389 MOTION to Stay re #388 MOTION to Stay , Set/Reset Motion and R&R Deadlines/Hearings , #390 MOTION to Stay , #388 MOTION to Stay (WAGENBACH, JEFFREY)
October 27, 2014 Set Deadlines as to #390 MOTION to Stay . Motion set for 11/17/2014 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (kas, )
October 24, 2014 Filing 390 MOTION to Stay by OLD BRIDGE TOWNSHIP. (Attachments: #1 Brief)(HEMSLEY, ALEXANDER)
October 21, 2014 Set Deadlines as to #389 MOTION to Stay re #388 MOTION to Stay , Set/Reset Motion and R&R Deadlines/Hearings . Motion set for 11/17/2014 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (kas, )
October 20, 2014 Filing 389 MOTION to Stay re #388 MOTION to Stay , Set/Reset Motion and R&R Deadlines/Hearings by ATLANTIC RICHFIELD COMPANY. (KURZWEIL, LANNY)
October 20, 2014 Set Deadlines as to #388 MOTION to Stay . Motion set for 11/17/2014 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (kas, )
October 17, 2014 Filing 388 MOTION to Stay by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION. (Attachments: #1 Brief in Support of Motion to Stay, #2 Exhibit Unilateral Administrative Order, #3 Text of Proposed Order Granting motion to stay, #4 Affidavit re: conference with parties)(WALTER, MICHELE)
October 17, 2014 Opinion or Order Filing 387 STIPULATION AND ORDER that the Third Count of Middlesex County's Cross-Claim, only as against Defendant Atlantic Richfield Company, be and hereby is dismissed without prejudice and without costs against any party. Signed by Judge Michael A. Shipp on 10/17/2014. (jjc)
October 10, 2014 Opinion or Order Filing 386 LETTER ORDER that the United States will file a motion to stay by 10/17/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/9/2014. (jjc)
October 8, 2014 Filing 385 STIPULATION of Dismissal of the third count of Middlesex County's Cross-Claim as against Atlantic Richfield Company by ATLANTIC RICHFIELD COMPANY. (Attachments: #1 Text of Proposed Order Stipulation of Dismissal)(KURZWEIL, LANNY)
October 6, 2014 Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 10/6/2014. (mm)
October 6, 2014 Filing 384 NOTICE of Appearance by DANIEL ROBERT KUSZMERSKI on behalf of MIDDLESEX COUNTY (KUSZMERSKI, DANIEL)
October 6, 2014 Filing 383 ANSWER to Counterclaim of Defendants United States Army Corps of Engineers and United States General Services Administration by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
October 3, 2014 Filing 382 NOTICE of Appearance by DOUGLAS MICHAEL BUSHEY on behalf of UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION (BUSHEY, DOUGLAS)
October 3, 2014 Filing 381 NOTICE of Appearance by THOMAS ANTHONY TELESCA on behalf of TIFFEN MANUFACTURING CORP. (TELESCA, THOMAS)
October 3, 2014 Filing 380 Substitution of Attorney - Attorney MICHAEL B. ROTH terminated. Attorney THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., THOMAS ANTHONY TELESCA for TIFFEN MANUFACTURING CORP., added.. (TELESCA, THOMAS)
September 23, 2014 Filing 379 ANSWER to Crossclaim of Middlesex County by OLD BRIDGE TOWNSHIP.(HEMSLEY, ALEXANDER)
September 23, 2014 Filing 378 ANSWER to Crossclaim by HONEYWELL INTERNATIONAL, INC..(FLAX, MELISSA)
September 23, 2014 Opinion or Order Filing 377 LETTER ORDER that the Joint Discovery Plan is to be submitted by 10/1/2014; that the Initial Conference shall be held on 10/6/2014 at 1:00 PM. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/22/2014. (jjc)
September 15, 2014 Filing 376 ANSWER to Amended Complaint , COUNTERCLAIM against NL INDUSTRIES, INC. by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION.(WALTER, MICHELE)
September 15, 2014 Filing 375 ANSWER to Counterclaim of Defendant Gould Electronics, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 374 ANSWER to Counterclaim of Defendant H. Bixon & Sons, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 373 ANSWER to Counterclaim of Defendant Tiffen Manufacturing Corp. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 372 ANSWER to Counterclaim of Defendant Township of Old Bridge by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 371 ANSWER to Counterclaim of Defendant C&D Technologies, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 370 ANSWER to Counterclaim of Defendant Rio Tinto Minerals, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 369 ANSWER to Counterclaim of Defendant Johnson Controls, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 368 ANSWER to Counterclaim of Defendant County of Middlesex by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 367 ANSWER to Counterclaim of Defendant E. I. du Pont de Nemours Co. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 366 ANSWER to Counterclaim of Defendant Atlantic Richfield Co. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 15, 2014 Filing 365 ANSWER to Counterclaim of Defendant East Penn Manufacturing Co. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 11, 2014 Filing 364 Certification on behalf of RAE STORAGE BATTERY CO. Re QC - Seal - Restricted Document (non-confidential),, #363 Answer to Crossclaim,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,. (Attachments: #1 Certificate of Service)(BRENNAN, FRANCIS)
September 11, 2014 Filing 363 RAE Storage Battery Company's ANSWER to Crossclaim by Defendants, ANSWER to Crossclaim , ANSWER to Crossclaim , ANSWER to Crossclaim , ANSWER to Crossclaim , ANSWER to Crossclaim , ANSWER to Crossclaim , ANSWER to Crossclaim , ANSWER to Crossclaim , ANSWER to Crossclaim , ANSWER to Crossclaim , ANSWER to Crossclaim by RAE STORAGE BATTERY CO.. (Attachments: #1 Certificate of Service)(BRENNAN, FRANCIS)
September 11, 2014 CLERK'S QUALITY CONTROL MESSAGE - Francis Brennan has designated as confidential materials and restricted access to the Answer to Crossclaims #363 filed on 9/11/2014. This document does not appear to be the subject of a motion or order. Please submit a certification stating that this document is to be marked Confidential Material or that this document's access was restricted in error. Please be advised, pursuant to Local Civil Rule 5.3, you must file a motion for leave to have a document sealed. (eaj)
September 10, 2014 Filing 362 Johnson Controls, Inc. ANSWER to Crossclaim E. I. du Pont de Nemours and Company, Johnson Controls, Inc. ANSWER to Crossclaim Gould Electronics, Inc., Johnson Controls, Inc. ANSWER to Crossclaim Atlantic Richfield Company by JOHNSON CONTROLS, INC., JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 10, 2014 Filing 361 ANSWER to Crossclaim of County of Middlesex by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 10, 2014 Clerk's Text Order - The document #360 Application for Clerk's Order to Ext Answer/Proposed Order submitted by OLD BRIDGE TOWNSHIP has been GRANTED. The answer due date has been set for 9/23/2014. (gxh)
September 10, 2014 Clerk`s Text Order - The document #359 Application for Clerk's Order to Ext Answer/Proposed Order submitted by HONEYWELL INTERNATIONAL, INC. has been GRANTED. The answer due date has been set for 9/23/2014. (jjc)
September 9, 2014 Filing 360 Application and Proposed Order for Clerk's Order to extend time to answer as to Old Bridge Township.. (HEMSLEY, ALEXANDER)
September 9, 2014 Filing 359 Application and Proposed Order for Clerk's Order to extend time to answer as to Honeywell International Inc... (Attachments: #1 Certificate of Service)(FLAX, MELISSA)
September 9, 2014 Filing 358 Application and Proposed Order for Clerk's Order to extend time to answer as to Middlesex County Crossclaims.. (WAGENBACH, JEFFREY)
September 9, 2014 Filing 357 ANSWER to Crossclaim of Rio Tinto Minerals, Inc. by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 9, 2014 Filing 356 ANSWER to Crossclaim of C&D Technologies, Inc. by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 9, 2014 Filing 355 ANSWER to Crossclaim of Tiffen Manufacturing Corp. by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 9, 2014 Filing 354 ANSWER to Crossclaim of Township of Old Bridge by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 9, 2014 Clerk's Text Order - The document #358 Application for Clerk's Order to Ext Answer/Proposed Order submitted by RIO TINTO MINERALS has been GRANTED. The answer due date has been set for 9/23/2014. (gxh)
September 8, 2014 Filing 353 ANSWER to Crossclaim by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 8, 2014 Filing 352 ANSWER to Crossclaim by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 8, 2014 Filing 351 ANSWER to Crossclaim by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 8, 2014 Filing 350 ANSWER to Crossclaim by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 8, 2014 Filing 349 ANSWER to Crossclaim by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 8, 2014 Filing 348 ANSWER to Crossclaim by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 8, 2014 Filing 347 ANSWER to Crossclaim by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
September 3, 2014 Filing 346 ANSWER to Complaint (Third), CROSSCLAIM against All Defendants, COUNTERCLAIM against NL INDUSTRIES, INC. by C&D TECHNOLOGIES, INC..(MOTIUK, ISRAEL)
September 3, 2014 CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer, Counterclaim and Cross Claim #346 filed by Israel Motiuk, Esq. on 9/3/2014. When filing a Cross Claim, you should individually select the Defts that the Cross Claim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing C&D TECHNOLOGIES, INC. as a Cross Defendant in the Cross Claim filed by itself. (gxh)
September 2, 2014 Filing 345 ANSWER to Counterclaim of Defendant Wimco Metals, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 2, 2014 Filing 344 ANSWER to Counterclaim of Defendant Joe Krentzman & Son, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 2, 2014 Filing 343 ANSWER to Counterclaim of Defendant Atlantic Battery Co., Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 2, 2014 Filing 342 ANSWER to Counterclaim of Defendant EnerSys, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 2, 2014 Filing 341 ANSWER to Counterclaim of Defendant Honeywell International, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
September 2, 2014 Filing 340 ANSWER to Counterclaim of Defendant Carborundum Abrasive Products by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
August 29, 2014 Opinion or Order Filing 339 LETTER ORDER rescheduling the Initial Conference to 10/6/2014 at 01:00 PM before Magistrate Judge Tonianne J. Bongiovanni; that the parties' joint discovery plan is due by 9/22/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/29/2014. (gxh)
August 29, 2014 Filing 338 ANSWER to Counterclaim of Defendant RAE Storage Battery Co. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
August 27, 2014 Filing 337 Old Bridge Township ANSWER to Amended Complaint (Third) of NL Industries, CROSSCLAIM against AMETEK, INC., ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, MICHAEL D. DANEKER, DUSENBERY ENGINEERING CO., INC., EAST PENN MANUFACTURING CO., ENERSYS, INC., E.I. DUPONT DE NEMOURS AND CO., EXIDE TECHNOLOGIES, RICHARD H. FRIEDMAN, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., ROBERT E. HAFFKE, HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., STEPHEN R. KERN, METALLON HOLDINGS CORP., MIDDLESEX COUNTY, PRESTOLITE ELECTRIC, INC., RAE STORAGE BATTERY CO., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM against NL INDUSTRIES, INC. by OLD BRIDGE TOWNSHIP.(KINSELLA, KEVIN)
August 27, 2014 Opinion or Order Filing 336 ORDER on consent granting #319 the United States Army Corps of Engineers' and United States General Services Administration's Unopposed Motion for Extension of Time to Answer or otherwise respond to Third Amended Complaint; that the United States shall have through 9/15/2014 by which to answer or otherwise respond to the Third Amended Complaint; that all statutory counterclaims and crossclaims the United States may have for contribution under the CERCLA be deemed asserted against all parties, and any statutory or common law crossclaims for indemnification or contribution against the United States be deemed denied. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/27/2014. (gxh)
August 27, 2014 Filing 335 Atlantic Richfield Company's ANSWER to Amended Complaint (Third) of NL Industries, CROSSCLAIM of Atlantic Richfield Company against AMETEK, INC., ATLANTIC BATTERY CO., AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, MICHAEL D. DANEKER, DUSENBERY ENGINEERING CO., INC., EAST PENN MANUFACTURING CO., ENERSYS, INC., E.I. DUPONT DE NEMOURS AND CO., EXIDE TECHNOLOGIES, RICHARD H. FRIEDMAN, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., ROBERT E. HAFFKE, HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., STEPHEN R. KERN, METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RAE STORAGE BATTERY CO., LYNN R. RAUCH, BINA R. REDDY, JOHN REGO, ERIC A. REY, RIO TINTO MINERALS, THERESA K. SCHMITTBERGER, HAROLD L. SEGALL, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM of Atlantic Richfield Company against All Plaintiffs by ATLANTIC RICHFIELD COMPANY.(KURZWEIL, LANNY)
August 27, 2014 Filing 334 ANSWER to Amended Complaint Third Amended, CROSSCLAIM against AMETEK, INC., ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., CARBORUNDUM ABRASIVE PRODUCTS, C&D TECHNOLOGIES, INC., DUSENBERY ENGINEERING CO., INC., EAST PENN MANUFACTURING CO., E.I. DUPONT DE NEMOURS AND CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, COUNTERCLAIM against NL INDUSTRIES, INC. by MIDDLESEX COUNTY.(GAFFREY, MARC)
August 27, 2014 Filing 333 ANSWER to Amended Complaint THIRD, CROSSCLAIM against ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., CARBORUNDUM ABRASIVE PRODUCTS, C&D TECHNOLOGIES, INC., EAST PENN MANUFACTURING CO., E.I. DUPONT DE NEMOURS AND CO., ENERSYS, INC., EXIDE TECHNOLOGIES, H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, RAE STORAGE BATTERY CO., RIO TINTO MINERALS, STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM against NL INDUSTRIES, INC. by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
August 27, 2014 Filing 332 ANSWER to Amended Complaint , CROSSCLAIM against AMETEK, INC., ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, MICHAEL D. DANEKER, DUSENBERY ENGINEERING CO., INC., E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, RICHARD H. FRIEDMAN, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., ROBERT E. HAFFKE, HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., STEPHEN R. KERN, METALLON HOLDINGS CORP., MIDDLESEX COUNTY, NL INDUSTRIES, INC., OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RAE STORAGE BATTERY CO., LYNN R. RAUCH, BINA R. REDDY, JOHN REGO, ERIC A. REY, RIO TINTO MINERALS, THERESA K. SCHMITTBERGER, HAROLD L. SEGALL, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM against All Plaintiffs by TIFFEN MANUFACTURING CORP..(ROTH, MICHAEL)
August 27, 2014 Filing 331 ANSWER to Amended Complaint (Third), COUNTERCLAIM against NL INDUSTRIES, INC. by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
August 27, 2014 Filing 330 ANSWER to Amended Complaint , CROSSCLAIM against AMETEK, INC., ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., CARBORUNDUM ABRASIVE PRODUCTS, MICHAEL D. DANEKER, DUSENBERY ENGINEERING CO., INC., C&D TECHNOLOGIES, INC., E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, RICHARD H. FRIEDMAN, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., ROBERT E. HAFFKE, HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., STEPHEN R. KERN, METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RAE STORAGE BATTERY CO., LYNN R. RAUCH, BINA R. REDDY, JOHN REGO, ERIC A. REY, RIO TINTO MINERALS, THERESA K. SCHMITTBERGER, HAROLD L. SEGALL, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM against NL INDUSTRIES, INC. by EAST PENN MANUFACTURING CO..(KOSCH, JAMES)
August 26, 2014 Filing 329 ANSWER to Amended Complaint , Third CROSSCLAIM against AMETEK, INC., ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., C&D TECHNOLOGIES, INC., DUSENBERY ENGINEERING CO., INC., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, NL INDUSTRIES, INC., OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM against NL INDUSTRIES, INC. by E.I. DUPONT DE NEMOURS AND CO.. (Attachments: #1 Certificate of Service)(MACK, KARYLLAN)
August 25, 2014 Filing 328 ANSWER to Amended Complaint (Third), CROSSCLAIM against ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, EAST PENN MANUFACTURING CO., E.I. DUPONT DE NEMOURS AND CO., ENERSYS, INC., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, RAE STORAGE BATTERY CO., TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., COUNTERCLAIM against NL INDUSTRIES, INC. by RIO TINTO MINERALS.(RICHMAN-LA LONDE, ALEXA)
August 25, 2014 Filing 327 ANSWER to Amended Complaint (Third), CROSSCLAIM against AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., DUSENBERY ENGINEERING CO., INC., C&D TECHNOLOGIES, INC., EAST PENN MANUFACTURING CO., E.I. DUPONT DE NEMOURS AND CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RAE STORAGE BATTERY CO., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM against NL INDUSTRIES, INC. by H. BIXON & SONS, INC..(BOENNING, FRANKLIN)
August 13, 2014 Filing 326 ANSWER to Amended Complaint (Third) and Affirmative Defenses by YUASA BATTERY, INC..(HOLLINGER, VICTORIA)
August 13, 2014 Filing 325 ANSWER to Amended Complaint (Third), CROSSCLAIM against AMETEK, INC., ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., DUSENBERY ENGINEERING CO., INC., CARBORUNDUM ABRASIVE PRODUCTS, C&D TECHNOLOGIES, INC., EAST PENN MANUFACTURING CO., E.I. DUPONT DE NEMOURS AND CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, YUASA BATTERY, INC., COUNTERCLAIM against All Plaintiffs by WIMCO METALS, INC..(KERN, STEPHEN)
August 13, 2014 Filing 324 ANSWER to Amended Complaint (Third), CROSSCLAIM against AMETEK, INC., ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., CARBORUNDUM ABRASIVE PRODUCTS, C&D TECHNOLOGIES, INC., DUSENBERY ENGINEERING CO., INC., EAST PENN MANUFACTURING CO., E.I. DUPONT DE NEMOURS AND CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RAE STORAGE BATTERY CO., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM against All Plaintiffs by JOE KRENTZMAN & SON, INC..(KERN, STEPHEN)
August 13, 2014 Filing 323 ANSWER to Amended Complaint , CROSSCLAIM against ATLANTIC RICHFIELD COMPANY, CARBORUNDUM ABRASIVE PRODUCTS, ENERSYS, INC., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, RAE STORAGE BATTERY CO., WIMCO METALS, INC., COUNTERCLAIM against All Plaintiffs by ATLANTIC BATTERY CO.. (Attachments: #1 Certificate of Service)(SMYTH, PAUL)
August 13, 2014 Filing 322 NOTICE of Appearance by PAUL JOSEPH SMYTH on behalf of ATLANTIC BATTERY CO. (SMYTH, PAUL)
August 13, 2014 Filing 321 ANSWER to Amended Complaint , CROSSCLAIM against ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., EXIDE TECHNOLOGIES, GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, RAE STORAGE BATTERY CO., RIO TINTO MINERALS, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM against All Plaintiffs by ENERSYS, INC..(MOSHANG, NICOLE)
August 13, 2014 Filing 320 ANSWER to Amended Complaint Third, Affirmative Defenses, CROSSCLAIM against AMETEK, INC., ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., CARBORUNDUM ABRASIVE PRODUCTS, DUSENBERY ENGINEERING CO., INC., C&D TECHNOLOGIES, INC., EAST PENN MANUFACTURING CO., E.I. DUPONT DE NEMOURS AND CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RAE STORAGE BATTERY CO., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., COUNTERCLAIM against Plaintiff and Answer to All Cross-Claims Filed and to be Filed against All Plaintiffs by HONEYWELL INTERNATIONAL, INC..(FLAX, MELISSA)
August 13, 2014 Set Deadlines as to #319 Consent MOTION for Extension of Time to File Answer and Motion to Deem Cross- and Counterclaim Claims Asserted and Denied. Motion set for 9/15/2014 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh)
August 12, 2014 Filing 319 Consent MOTION for Extension of Time to File Answer and Motion to Deem Cross- and Counterclaim Claims Asserted and Denied by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION. (Attachments: #1 Text of Proposed Order granting motion)(WALTER, MICHELE)
August 12, 2014 Filing 318 Application and Proposed Order for Clerk's Order to extend time to answer as to Old Bridge Township.. (HEMSLEY, ALEXANDER)
August 12, 2014 Filing 317 Application and Proposed Order for Clerk's Order to extend time to answer as to Third Amended Complaint.. (RICHMAN-LA LONDE, ALEXA)
August 12, 2014 Filing 316 Application and Proposed Order for Clerk's Order to extend time to answer as to East Penn Manufacturing Co., Inc., for an Extension of Time to Answer, Move, or Otherwise Reply to Plaintiff's Third Amended Complaint.. (KOSCH, JAMES)
August 12, 2014 Filing 315 St. Gobain/Carborundum's ANSWER to Amended Complaint Third, CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by CARBORUNDUM ABRASIVE PRODUCTS.(KUNZMAN, STEVEN)
August 12, 2014 Filing 314 Application and Proposed Order for Clerk's Order to extend time to answer as to Gould Electronics Inc. for an Extension of Time to Answer, Move or Otherwise Reply to Plaintiff's Third Amended Complaint.. (BUONGIORNO, DIANA)
August 12, 2014 Filing 313 Application and Proposed Order for Clerk's Order to extend time to answer. (BOENNING, FRANKLIN)
August 12, 2014 Clerk's Text Order - The document #313 Application for Clerk's Order to Ext Answer/Proposed Order submitted by H. BIXON & SONS, INC. has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 12, 2014 Clerk's Text Order - The document #312 Application for Clerk's Order to Ext Answer/Proposed Order submitted by E.I. DUPONT DE NEMOURS AND CO. has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 12, 2014 Clerk's Text Order - The document #311 Application for Clerk's Order to Ext Answer/Proposed Order, submitted by TIFFEN MANUFACTURING CORP. has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 12, 2014 Clerk's Text Order - The document #310 Application for Clerk's Order to Ext Answer/Proposed Order submitted by ATLANTIC RICHFIELD COMPANY has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 12, 2014 Clerk's Text Order - The document #316 Application for Clerk's Order to Ext Answer/Proposed Order submitted by EAST PENN MANUFACTURING CO. has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 12, 2014 Clerk's Text Order - The document #318 Application for Clerk's Order to Ext Answer/Proposed Order submitted by OLD BRIDGE TOWNSHIP has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 12, 2014 Clerk's Text Order - The document #317 Application for Clerk's Order to Ext Answer/Proposed Order submitted by RIO TINTO MINERALS has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 12, 2014 Clerk's Text Order - The document #309 Application for Clerk's Order to Ext Answer/Proposed Order submitted by MIDDLESEX COUNTY has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 12, 2014 CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer, Counterclaim and Cross Claim #315 filed by Steven Kunzman, Esq. on 8/12/2014. When filing a Cross Claim, you should individually select the Defts that the Cross Claim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing CARBORUNDUM ABRASIVE PRODUCTS as a Cross Defendant in the Cross Claim filed by itself. (gxh)
August 12, 2014 Clerk's Text Order - The document #314 Application for Clerk's Order to Ext Answer/Proposed Order submitted by GOULD ELECTRONICS, INC. has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 11, 2014 Filing 312 Application and Proposed Order for Clerk's Order to extend time to answer as to E. I. du Pont de Nemours and Company.. (TOR, LOLY)
August 11, 2014 Filing 311 Application and Proposed Order for Clerk's Order to extend time to answer as to Tiffen. Attorney MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., MICHAEL B. ROTH for TIFFEN MANUFACTURING CORP., added. (ROTH, MICHAEL)
August 11, 2014 Filing 310 Application and Proposed Order for Clerk's Order to extend time to answer as to Atlantic Richfield Company.. (KURZWEIL, LANNY)
August 11, 2014 Filing 309 Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant, Middlesex County.. (GAFFREY, MARC)
August 11, 2014 Filing 308 First MOTION for Extension of Time to File Answer to Clerk by ATLANTIC RICHFIELD COMPANY. (ANTOINE, WILSON)
August 11, 2014 Filing 307 Application and Proposed Order for Clerk's Order to extend time to answer as to Johnson Controls, Inc... (WEINSTEIN, NICOLE)
August 11, 2014 CLERK'S QUALITY CONTROL MESSAGE - The Application for Clerk's Order to Extend Time to Answer #308 filed by Wilson Antoine, Esq. on 8/11/2014 was submitted incorrectly as a Motion. PLEASE RESUBMIT THE Application for Clerk's Order to Extend Time to Answer USING the event APPLICATION FOR CLERK ORDER TO EXT ANSWER/PROPOSED ORDER found under Other Filings -> Other Documents. This submission will remain on the docket unless otherwise ordered by the court. *The Clerk will terminate the calendar event created by this improper filing. (gxh)
August 11, 2014 Clerk's Text Order - The document #307 Application for Clerk's Order to Ext Answer/Proposed Order submitted by JOHNSON CONTROLS, INC. has been GRANTED. The answer due date has been set for 8/27/2014. (gxh)
August 11, 2014 CLERK'S QUALITY CONTROL MESSAGE - The Application for Clerk's Order to Extend Time to Answer (incorrectly filed as a Motion) #308 submitted by Wilson Antoine, Esq. on 8/11/2014 contains an improper signature (s/Lanny S. Kurzweil). 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 the court. (gxh)
August 8, 2014 Filing 306 RAE Storage Battery Company's ANSWER to Amended Complaint (Third), CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by RAE STORAGE BATTERY CO.. (Attachments: #1 Certificate of Service)(BRENNAN, FRANCIS)
August 8, 2014 Opinion or Order Filing 305 LETTER ORDER rescheduling the Rule 16 Initial Conference to 9/25/2014 at 11:00 AM before Magistrate Judge Tonianne J. Bongiovanni; that the joint discovery plan shall be submitted to the Court by 9/15/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/8/2014. (gxh)
August 8, 2014 CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer, Counterclaim and Cross Claim #306 filed by Francis Brennan, Esq. on 8/8/2014. When filing a Cross Claim, you should individually select the Defts that the Cross Claim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing RAE STORAGE BATTERY CO. as a Cross Defendant in the Cross Claim filed by itself. (gxh)
August 4, 2014 Filing 304 Exhibit to #290 Summons Returned Executed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
August 4, 2014 Filing 303 Exhibit to #289 Summons Returned Executed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
August 4, 2014 Filing 302 BRIEF in Opposition filed by NL INDUSTRIES, INC. re #295 MOTION for Reconsideration re #277 Order on Motion to Dismiss,,, Order on Motion for Summary Judgment,,,,,, Order on Motion for Joinder,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, #278 Opinion (Attachments: #1 Certification with exhibits, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
August 1, 2014 Filing 301 Substitution of Attorney - Attorney PATRICK J. BRADSHAW terminated. Attorney MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, MARC SCOTT GAFFREY for MIDDLESEX COUNTY, added.. (GAFFREY, MARC)
July 31, 2014 Filing 300 NOTICE of Appearance by MARC SCOTT GAFFREY on behalf of MIDDLESEX COUNTY (GAFFREY, MARC)
July 30, 2014 Filing 299 AMENDED COMPLAINT (THIRD) against ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, AUWITE CONSTRUCTION CO., INC., CARBORUNDUM ABRASIVE PRODUCTS, C&D TECHNOLOGIES, INC., E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, RAE STORAGE BATTERY CO., RIO TINTO MINERALS, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., filed by NL INDUSTRIES, INC.. (Attachments: #1 Exhibits A-W, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
July 18, 2014 Filing 298 ANSWER to Crossclaim of RAE Storage Battery Co. by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
July 16, 2014 Opinion or Order Filing 297 LETTER ORDER adjourning the #295 MOTION for Reconsideration, to 8/18/2014. Signed by Judge Michael A. Shipp on 7/15/2014. (gxh)
July 16, 2014 Re-Set Deadlines as to #295 MOTION for Reconsideration re #277 Order on Motion to Dismiss,,, Order on Motion for Summary Judgment,,,,,, Order on Motion for Joinder,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, #278 Opinion . Motion re-set for 8/18/2014 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh)
July 14, 2014 Filing 296 Letter from Plaintiff NL Industries, Inc.. (GIBSON, CHRISTOPHER)
July 11, 2014 Set Deadlines as to #295 MOTION for Reconsideration re #277 Order on Motion to Dismiss,Order on Motion for Summary Judgment, Order on Motion for Joinder, #278 Opinion. Motion set for 8/4/2014 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh)
July 10, 2014 Filing 295 MOTION for Reconsideration re #277 Order on Motion to Dismiss,,, Order on Motion for Summary Judgment,,,,,, Order on Motion for Joinder,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, #278 Opinion by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION. (Attachments: #1 Brief Supporting motion, #2 Text of Proposed Order Granting motion)(WALTER, MICHELE)
July 10, 2014 Opinion or Order Filing 294 ORDER that Pltf NL Industries, Inc. is hereby GRANTED an extension to 7/30/2014 to file its Third Amended Complaint; that those Defts that must now file a response pleading have until 14 days after Pltf NL Industries, Inc. files its Third Amended Complaint to file a responsive pleading in this matter as well as to respond to all cross-claims. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/9/2014. (gxh)
July 10, 2014 Filing 293 Transcript of MOTION HEARING held on 6/19/2014, before Judge MICHAEL A. SHIPP. Court Reporter/Transcriber Cathy Ford (609-367-2777). 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 7/31/2014. Redacted Transcript Deadline set for 8/11/2014. Release of Transcript Restriction set for 10/8/2014. (eaj)
July 10, 2014 CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Summons Returned Executed #289 and #290 submitted by Christopher Gibson, Esq. on 7/9/2014 is incomplete. Both pages of the Summons must be filed in order to determine the party served. PLEASE SUBMIT PAGE ONE of the SUMMONS USING EXHIBIT (TO DOCUMENT) found under OTHER DOCUMENTS and select the appropriate document to which your event relates. This submission will remain on the docket unless otherwise ordered by the court. (gxh)
July 9, 2014 Opinion or Order Filing 292 ORDER that Defendants application for an extension of time is denied as moot given that Plaintiff will be filing a Third Amended Complaint by 7/30/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/9/2014. (eaj)
July 9, 2014 Opinion or Order Filing 291 ORDER that Plaintiff NL Industries is Granted an extension to 7/30/2014 to file its Third Amended Complaint. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/9/2014. (eaj)
July 9, 2014 Filing 290 SUMMONS Returned Executed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 9, 2014 Filing 289 SUMMONS Returned Executed by NL INDUSTRIES, INC.. AUWITE CONSTRUCTION CO., INC. served on 6/26/2014, answer due 7/17/2014. (GIBSON, CHRISTOPHER)
July 7, 2014 Filing 288 Defendant Gould Electronics Inc.'s ANSWER to Crossclaim (Rae' Battery Storage Co.) and Additional Defenses to Cross-Claims of Rae Battery Storage Co. by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
July 7, 2014 Filing 287 ANSWER to Complaint Cross-claims and Affirmative Defenses by ENERSYS, INC..(MOSHANG, NICOLE)
July 7, 2014 Filing 286 Application and Proposed Order for Clerk's Order to extend time to answer as to Second Amended Complaint and All Cross-Claims.. (ROTH, MICHAEL)
July 7, 2014 Filing 285 ANSWER to Crossclaim of RAE Storage Battery Co. by HONEYWELL INTERNATIONAL, INC..(FLAX, MELISSA)
July 7, 2014 Filing 284 ANSWER to Crossclaim of RAE Storage Battery Co. by OLD BRIDGE TOWNSHIP.(HEMSLEY, ALEXANDER)
July 7, 2014 Clerk's Text Order - The document #283 Application for Clerk's Order to Ext Answer/Proposed Order, submitted by JOHNSON CONTROLS, INC. has been GRANTED. The answer due date has been set for 7/21/2014. (gxh)
July 3, 2014 Filing 283 Application and Proposed Order for Clerk's Order to extend time to answer as to Answer, Move, or Otherwise Reply to Cross-Claims Filed by Defendant RAE Storage Battery Co.. Attorney NICOLE BISHOP WEINSTEIN for JOHNSON CONTROLS, INC., added. (WEINSTEIN, NICOLE)
July 3, 2014 Filing 282 ANSWER to Counterclaim of Defendant RAE Storage Battery Co. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
July 2, 2014 Opinion or Order Filing 281 ORDER SCHEDULING CONFERENCE: Initial Conference set for 8/14/2014 at 2:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/2/2014. (gxh)
July 2, 2014 Opinion or Order Filing 280 ORDER granting #261 NL's Motion for Leave to File a Third Amended Complaint; that Pltf be and hereby is permitted to file a Third Amended Complaint within 7 days of the date of this Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/2/2014. (gxh)
June 30, 2014 Filing 278 MEMORANDUM OPINION. Signed by Judge Michael A. Shipp on 06/30/2014. (FH)
June 30, 2014 Opinion or Order Filing 277 ORDER granting in part and denying in part #143 Motion to Dismiss ; granting in part and denying in part #154 Motion to Dismiss ; denying #216 Motion for Summary Judgment ; granting in part and denying in part #112 Motion to Dismiss ; granting in part and denying in part #116 Motion to Dismiss ; granting in part and denying in part #118 Motion to Dismiss ; granting in part and denying in part #124 Motion to Dismiss ; granting in part and denying in part #128 Motion to Dismiss ; granting in part and denying in part #130 Motion to Dismiss ; granting in part and denying in part #131 Motion for Joinder; granting in part and denying in part #132 Motion to Dismiss ; granting in part and denying in part #138 Motion to Dismiss. Signed by Judge Michael A. Shipp on 06/30/2014. (FH)
June 25, 2014 Filing 276 Letter from Alexander Hemsley, III on behalf of defendant, Township of Old Bridge re #275 Reply Brief to Opposition to Motion, #245 Letter,. (HEMSLEY, ALEXANDER)
June 23, 2014 Filing 275 REPLY BRIEF to Opposition to Motion filed by NL INDUSTRIES, INC. re #216 Cross MOTION for Summary Judgment (Attachments: #1 Supplemental Declaration of Christopher R. Gibson, Esq., #2 Exs. A - D to Supplemental Declaration, #3 Exs. E - H to Supplemental Declaration, #4 Certificate of Service)(GIBSON, CHRISTOPHER)
June 20, 2014 Opinion or Order Filing 274 LETTER ORDER that Plaintiff shall file its reply brief and supporting declaration no later than 6/23/2014. Signed by Judge Michael A. Shipp on 6/19/2014. (jjc)
June 19, 2014 Filing 279 Minute Entry for proceedings held before Judge Michael A. Shipp: Motion Hearing held on 6/19/2014 re #116 MOTION to Dismiss filed by WIMCO METALS, INC., #124 MOTION to Dismiss Second Amended Complaint filed by RIO TINTO MINERALS, #130 MOTION to Dismiss filed by UNITED STATES GENERAL SERVICES ADMINISTRATION, UNITED STATES ARMY CORP OF ENGINEERS, #216 Cross MOTION for Summary Judgment filed by NL INDUSTRIES, INC., #143 MOTION to Dismiss filed by JOHNSON CONTROLS, INC., #72 MOTION to Dismiss Portions of the Second Amended Complaint filed by HONEYWELL INTERNATIONAL, INC., #138 MOTION to Dismiss Portions of the Second Amended Complaint filed by OLD BRIDGE TOWNSHIP, #128 MOTION to Dismiss Plaintiff's Second Amended Complaint filed by ATLANTIC BATTERY CO. Court reserves decision on motions. Order to be entered. (Court Reporter- CATHY FORD.) (NR )
June 18, 2014 Opinion or Order Filing 273 LETTER ORDER granting Deft Joe Krentzman & Son, Inc.'s request to rely on its papers and the arguments that will be advanced by pro hac vice co-counsel for Deft Wimco Metals, Inc. in lieu of attending oral argument. Signed by Judge Michael A. Shipp on 6/18/2014. (gxh)
June 18, 2014 Opinion or Order Filing 272 LETTER ORDER granting Deft Tiffen Manufacturing Corp.'s request to rely on its papers and the arguments that will be advanced by counsel for co-Deft Johnson Controls, Inc. in lieu of attending oral argument. Signed by Judge Michael A. Shipp on 6/18/2014. (gxh)
June 18, 2014 Filing 271 Letter from A. Van Hoose. (VAN HOOSE, AMANDA)
June 18, 2014 Opinion or Order Filing 270 LETTER ORDER granting Deft County of Middlesex's request to rely on its papers and the arguments that will be advanced by counsel for co-Deft Township of Old Bridge in lieu of attending oral argument. Signed by Judge Michael A. Shipp on 6/18/2014. (gxh)
June 18, 2014 Opinion or Order Filing 269 LETTER ORDER granting East Penn Manufacturing's request to rely on its papers and the arguments that will be advanced by counsel for Rio Tinto Materials and Johnson Controls, Inc. in lieu of attending oral argument. Signed by Judge Michael A. Shipp on 6/17/2014. (gxh)
June 18, 2014 Filing 268 Letter from Stephen R. Kern requesting that Joe Krentzman & Son, Inc. be permitted to rely on its papers and the arguments to be advanced by Wimco Metals, Inc. at argument on their motions to dismiss. (KERN, STEPHEN)
June 17, 2014 Filing 267 Letter from PATRICK J. BRADSHAW, ESQ. to HON. JUDGE MICHAEL SHIPP request appearance be waived at oral argument on 6/19/2014 on County of Middlesex's Cross-Motion to Dismiss (Document Entry 154) relying upon Co-Defendant Township of Old Brdige Motion to Dismiss (Document Entry 138). (BRADSHAW, PATRICK)
June 17, 2014 Filing 266 RAE Storage Battery Company's ANSWER to Counterclaim Honeywell International, Inc., RAE Storage Battery Company's ANSWER to Crossclaim H. Bixon & Sons, Inc., RAE Storage Battery Company's ANSWER to Crossclaim Wimco Metals, Inc., RAE Storage Battery Company's ANSWER to Crossclaim Joe Krentzman & Son, Inc., RAE Storage Battery Company's ANSWER to Crossclaim Enersys, Inc., RAE Storage Battery Company's ANSWER to Crossclaim Gould Electronics, Inc., RAE Storage Battery Company's ANSWER to Counterclaim Atlantic Richfield Company, RAE Storage Battery Company's ANSWER to Crossclaim Old Bridge Township, RAE Storage Battery Company's ANSWER to Crossclaim Old Bridge Township, RAE Storage Battery Company's ANSWER to Crossclaim County of Middlesex, RAE Storage Battery Company's ANSWER to Crossclaim Saint-Gobain Abrasives, Inc. successor to Carborundum Abrasive Company by RAE STORAGE BATTERY CO.. (Attachments: #1 Certificate of Service)(BRENNAN, FRANCIS)
June 17, 2014 Filing 265 Corporate Disclosure Statement by RAE STORAGE BATTERY CO.. (BRENNAN, FRANCIS)
June 17, 2014 Filing 264 Corporate Disclosure Statement by RAE STORAGE BATTERY CO.. (BRENNAN, FRANCIS)
June 17, 2014 CLERK'S QUALITY CONTROL MESSAGE - The Corporate Disclosure Statements #264 and #265 submitted by F. Brennan, Esq. on 6/17/2014 appear to be duplicates. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (gxh)
June 16, 2014 Filing 263 Letter from Jeffrey B. Wagenbach, Esq.. (WAGENBACH, JEFFREY)
June 16, 2014 Filing 262 Letter from James A. Kosch, Esq.. (KOSCH, JAMES)
June 16, 2014 Set Deadlines as to #261 MOTION to Amend/Correct . Motion set for 7/7/2014 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh)
June 16, 2014 CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Cross Claim #260 filed by Francis Brennan, Esq. on 6/13/2014. When filing a Cross Claim, you should individually select the Defts that the Cross Claim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing RAE STORAGE BATTERY CO. as a Cross Defendant in the Cross Claim filed by itself. (gxh)
June 16, 2014 CLERK'S QUALITY CONTROL MESSAGE - Please be advised, pursuant to Fed. R. Civ. Pro. 7.1, a disclosure statement is required to be filed by a nongovernmental corporate party. Please refer to the Court's website at www.njd.uscourts.gov for a form and filing instructions. (gxh)
June 13, 2014 Filing 261 MOTION to Amend/Correct by NL INDUSTRIES, INC.. (Attachments: #1 Brief, #2 Certification, #3 Exhibit A to Certification, #4 Exs. A-S to Proposed Third Amended Complaint, #5 Text of Proposed Order, #6 Certificate of Service)(GIBSON, CHRISTOPHER)
June 13, 2014 Filing 260 ANSWER to Amended Complaint (Second), CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by RAE STORAGE BATTERY CO.. (Attachments: #1 Certificate of Service)(BRENNAN, FRANCIS)
June 13, 2014 Opinion or Order Filing 259 STIPULATION AND ORDER that any enforcement claims that could be brought by the United States relating to the Site need not be asserted as compulsory counterclaims in this action; that NL Industries shall not assert in this or any subsequent judicial action or administrative proceeding that any enforcement claims brought by the United States relating to the Site, and/or activities or conditions at the Site, are precluded because such claims were not raised in this action pursuant to F.R.C.P. 13(a) or any similar rule or regulation, and shall make no defense or avoidance based on such argument. Signed by Judge Michael A. Shipp on 6/13/2014. (gxh)
June 12, 2014 Filing 258 Letter from Plaintiff NL Industries, Inc.. (Attachments: #1 Stipulation and Order, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
June 12, 2014 Opinion or Order Filing 257 ORDER granting #248 Deft RAE Storage Battery Co.'s Motion for Leave to File an Answer to Second Amended Complaint and to File Answers to Cross-Claims Out of Time; that Deft RAE Storage Battery Co. is granted an extension to 6/17/2014 to file an Answer or other responsive pleading to Pltf's Second Amended Answer and to file Answers to any and all Cross-Claims against it. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/12/2014. (gxh)
June 9, 2014 Opinion or Order Filing 256 LETTER ORDER granting the request that pro hac vice counsel Lynn Rosner Rauch, Esq. appear unaccompanied by local counsel at the hearing on the Motions to Dismiss that has been calendared for 6/19/2014 at 11:00 AM. Signed by Judge Michael A. Shipp on 6/6/2014. (gxh)
June 5, 2014 Opinion or Order Filing 255 LETTER ORDER granting the request that pro hac vice counsel Scott Gould, Esq. and Richard Friedman, Esq. appear unaccompanied by local counsel at the hearing on the Motions to Dismiss that has been calendared for 6/19/2014 at 11:00 AM. Signed by Judge Michael A. Shipp on 6/5/2014. (gxh)
June 4, 2014 Filing 254 NOTICE of Appearance by LOLY G. TOR on behalf of E.I. DUPONT DE NEMOURS AND CO. (Attachments: #1 Certificate of Service)(TOR, LOLY)
June 3, 2014 Filing 253 Letter from EnerSys requesting that pro hac vice counsel be permitted to appear at June 19, 2014 hearing.. (MOSHANG, NICOLE)
June 3, 2014 Filing 252 Letter from WIMCO Metals and Joe Krentzman & Son requesting that pro hac vice counsel be permitted to appear at June 19, 2014 hearing. (KERN, STEPHEN)
June 3, 2014 Opinion or Order Filing 251 LETTER ORDER granting the request that pro hac vice counsel Harold L. Segall appear unaccompanied by local counsel at the hearing on the Motions to Dismiss that has been calendared for 6/19/2014 at 11:00 AM. Signed by Judge Michael A. Shipp on 6/2/2014. (gxh)
May 30, 2014 Filing 250 Letter from Johnson Controls, Inc.. (WEINSTEIN, NICOLE)
May 28, 2014 Set Hearing as to #138 MOTION to Dismiss Portions of the Second Amended Complaint, #130 MOTION to Dismiss . Oral Argument set for 6/19/2014 at 11:00 AM in Trenton - Courtroom 7W before Judge Michael A. Shipp. (NR )
May 28, 2014 Set Hearing as to #124 MOTION to Dismiss Second Amended Complaint, #118 MOTION to Dismiss , #128 MOTION to Dismiss Plaintiff's Second Amended Complaint, #132 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint, #154 Cross MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint as against MIDDLESEX COUNTY filed, #116 MOTION to Dismiss , #131 MOTION for Joinder in Honeywell International Inc.'s Partial Motion to Dismiss and Rio Tinto Minerals' Motion to Dismiss Second Amended Complaint, #143 MOTION to Dismiss , #216 Cross MOTION for Summary Judgment , #72 MOTION to Dismiss Portions of the Second Amended Complaint, #112 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint, #108 MOTION to Dismiss for Lack of Jurisdiction . Oral Argument set for 6/19/2014 at 11:00 AM in Trenton - Courtroom 7W before Judge Michael A. Shipp. (NR )
May 19, 2014 Filing 249 NOTICE of Appearance by MICHAEL B. ROTH on behalf of TIFFEN MANUFACTURING CORP. (ROTH, MICHAEL)
May 19, 2014 CLERK'S QUALITY CONTROL MESSAGE - The Notice of Appearance #249 submitted by Michael Roth, Esq. on 5/19/2014 appears to have address information that does not match the court's records for this case. Please refer to the court's website at www.njd.uscourts.gov for information and instructions on maintaining your account. (gxh)
May 14, 2014 Filing 248 MOTION for Leave to File Answer to Second Amended Complaint and Answers to Cross-Claims Out of Time by RAE STORAGE BATTERY CO.. (Attachments: #1 Certification Certification of Roy Earley, #2 Certification Certification of Francis J. Brennan, III, #3 Brief Brief in Support of Notice of Motion for Leave to File Answer to Second Amended Complaint and Answers to Cross-Claims Out of Time, #4 Text of Proposed Order Proposed Order Granting Leave, #5 Certificate of Service Certificate of Service, #6 Supplement Cover Letter)(BRENNAN, FRANCIS)
May 14, 2014 Set Deadlines as to #248 MOTION for Leave to File Answer to Second Amended Complaint and Answers to Cross-Claims Out of Time. Motion set for 6/16/2014 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh)
April 14, 2014 Filing 247 Letter from Alexander Hemsley, III on behalf of defendant, the Township of Old Bridge re #211 Order. (HEMSLEY, ALEXANDER)
April 11, 2014 Filing 246 NOTICE of Appearance by FRANCIS J. BRENNAN, III on behalf of RAE STORAGE BATTERY CO. (BRENNAN, FRANCIS)
April 8, 2014 Filing 245 Letter from Plaintiff NL Industries, Inc. re #216 Cross MOTION for Summary Judgment . (Attachments: #1 Brief, #2 Supplemental Declaration, #3 Exhibits A - D to Supplemental Declaration, #4 Certificate of Service)(GIBSON, CHRISTOPHER)
April 1, 2014 Opinion or Order Filing 244 NOTICE AND ORDER of Dismissal without prejudice as to Deft State of New Jersey. Signed by Judge Michael A. Shipp on 4/1/2014. (gxh)
April 1, 2014 Filing 243 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney TIMOTHY L. BORKOWSKI terminated. (BORKOWSKI, TIMOTHY)
April 1, 2014 Filing 242 NOTICE of Appearance by WILSON DAVID ANTOINE on behalf of ATLANTIC RICHFIELD COMPANY (Attachments: #1 Certificate of Service)(ANTOINE, WILSON)
April 1, 2014 Filing 241 NOTICE of Voluntary Dismissal by NL INDUSTRIES, INC. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
March 17, 2014 Filing 240 REPLY BRIEF to Opposition to Motion filed by OLD BRIDGE TOWNSHIP re #216 Cross MOTION for Summary Judgment , #138 MOTION to Dismiss Portions of the Second Amended Complaint (Attachments: #1 Statement Response to Statement of Undipsuted Material Facts, #2 Declaration F.R.Civ.P. 56(d) Declaration of Alexander Hemsley, III)(HEMSLEY, ALEXANDER)
March 10, 2014 Opinion or Order Filing 239 ORDER that the Township's request for a one-week extension of time until 3/17/2014, to file its reply papers be and is hereby granted; that the Township be and is hereby permitted to file a Reply Brief that does not exceed 25 pages (in a 14-point proportional font). Signed by Judge Michael A. Shipp on 3/10/2014. (gxh)
March 10, 2014 Filing 238 Notice of Request by Pro Hac Vice Lynn R. Rauch to receive Notices of Electronic Filings. (MOSHANG, NICOLE)
March 7, 2014 Pro Hac Vice fee received for Lynn R. Rauch, Esq.: $150, receipt number TRE041678. (gxh)
March 7, 2014 Filing 237 Letter from Alexander Hemsley, III re #211 Order, #216 Cross MOTION for Summary Judgment , #221 Letter, #138 MOTION to Dismiss Portions of the Second Amended Complaint. (Attachments: #1 Text of Proposed Order Granting Extension of Time to File Reply Papers and to File an Overlength Reply Brief)(HEMSLEY, ALEXANDER)
March 5, 2014 CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Request for Electronic Notification of Pro Hac Vice Counsel #236 submitted by Nicole Moshang, Esq. on 3/4/2014 cannot be processed until pro hac counsel has been admitted and the application fee paid. Please review the Electronic Notification for Pro Hac Vice instructions on our website. Counsel is advised to resubmit the Request for Electronic Notification of Pro Hac Vice Counsel once payment has been recorded. This message is for informational purposes only. (gxh)
March 4, 2014 Filing 236 Notice of Request by Pro Hac Vice Lynn R. Rauch to receive Notices of Electronic Filings. (MOSHANG, NICOLE)
March 4, 2014 Filing 235 REPLY to Response to Motion filed by MIDDLESEX COUNTY re #154 Cross MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint as against MIDDLESEX COUNTY filed (Reply To Opposition of Plaintiff Document Entry #215); joining in Reply Briefs to Plaintiff's Opposition of Co-Defendants (Document Entries #224, 225, 227, 229, 230, 233) (BRADSHAW, PATRICK)
March 4, 2014 Opinion or Order Filing 234 ORDER granting #220 Motion for Leave to Appear Pro Hac Vice as to Lynn R. Rauch, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/4/2014. (gxh)
March 4, 2014 Filing 233 REPLY BRIEF to Opposition to Motion filed by RIO TINTO MINERALS re #124 MOTION to Dismiss Second Amended Complaint (RICHMAN-LA LONDE, ALEXA)
March 4, 2014 CLERK'S QUALITY CONTROL MESSAGE - The Reply Brief #228 submitted by Alexa Richman- La Londe, Esq. on 3/3/2014 contains an improper signature (s/Jeffrey B. Wagenbach). 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 the court. (gxh)
March 3, 2014 Filing 232 REPLY BRIEF to Opposition to Motion filed by ATLANTIC RICHFIELD COMPANY re #132 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint (Attachments: #1 Certificate of Service)(KURZWEIL, LANNY)
March 3, 2014 Filing 231 RESPONSE in Support filed by JOHNSON CONTROLS, INC. re #143 MOTION to Dismiss (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
March 3, 2014 Filing 230 REPLY BRIEF to Opposition to Motion filed by ATLANTIC BATTERY CO. re #128 MOTION to Dismiss Plaintiff's Second Amended Complaint (Attachments: #1 Certification regarding unpublished opinion, #2 Exhibit unpublished opinion, #3 Certificate of Service)(SMYTH, PAUL)
March 3, 2014 Filing 229 REPLY BRIEF to Opposition to Motion filed by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION re #130 MOTION to Dismiss (WALTER, MICHELE)
March 3, 2014 Filing 228 REPLY BRIEF to Opposition to Motion filed by RIO TINTO MINERALS re #124 MOTION to Dismiss Second Amended Complaint (Attachments: #1 Certification, #2 Certificate of Service)(RICHMAN-LA LONDE, ALEXA)
March 3, 2014 Filing 227 REPLY BRIEF to Opposition to Motion filed by E.I. DUPONT DE NEMOURS AND CO. re #112 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint (Attachments: #1 Certificate of Service)(MACK, KARYLLAN)
March 3, 2014 Filing 226 REPLY BRIEF to Opposition to Motion filed by HONEYWELL INTERNATIONAL, INC. re #72 MOTION to Dismiss Portions of the Second Amended Complaint (Attachments: #1 Certificate of Service)(FLAX, MELISSA)
February 28, 2014 Filing 225 REPLY to Response to Motion filed by WIMCO METALS, INC. re #116 MOTION to Dismiss (KERN, STEPHEN)
February 28, 2014 Filing 224 REPLY to Response to Motion filed by JOE KRENTZMAN & SON, INC. re #118 MOTION to Dismiss (KERN, STEPHEN)
February 21, 2014 Opinion or Order Filing 223 LETTER ORDER granting the request for Defendants to adjourn the return date of Plaintiff's cross-motion to 3/17/2014, and to permit the Township to file its reply papers on or before 3/10/2014. Signed by Judge Michael A. Shipp on 2/21/2014. (jjc)
February 20, 2014 Filing 222 Letter from Alexander Hemsley, III, Esq. re #221 Letter. (HEMSLEY, ALEXANDER)
February 19, 2014 Filing 221 Letter from Alexander Hemsley, III re #211 Order, #161 Order, #216 Cross MOTION for Summary Judgment , #138 MOTION to Dismiss Portions of the Second Amended Complaint. (HEMSLEY, ALEXANDER)
February 18, 2014 Set Deadlines as to #220 MOTION for Leave to Appear Pro Hac Vice of Lynn R. Rauch. Motion set for 3/14/2014 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (kas, )
February 17, 2014 Filing 220 MOTION for Leave to Appear Pro Hac Vice of Lynn R. Rauch by ENERSYS, INC.. (Attachments: #1 Certification, #2 Text of Proposed Order, #3 Certificate of Service)(MOSHANG, NICOLE)
February 4, 2014 Filing 219 STATEMENT of Material Fact in Support filed by NL INDUSTRIES, INC. re #216 Cross MOTION for Summary Judgment (GIBSON, CHRISTOPHER)
February 4, 2014 CLERK'S QUALITY CONTROL MESSAGE - The Statement of Material Facts in Support of Motion #217 filed by Christopher Gibson, Esq. on 2/1/2014 was submitted incorrectly as a Statement. PLEASE RESUBMIT the Statement of Material Facts in Support of Motion USING the event STATEMENT OF MATERIAL FACT IN SUPPORT OF MOTION found under Motions and Related Filings -> Responses and Replies. This submission will remain on the docket unless otherwise ordered by the court. (gxh)
February 4, 2014 Set Deadlines as to #216 Cross MOTION for Summary Judgment . Motion set for 3/3/2013 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh)
February 3, 2014 Filing 218 Exhibit to #213 Brief in Opposition to Motion, by NL INDUSTRIES, INC.. (Attachments: #1 Exhibit J to Declaration of Christopher R. Gibson (Doc No. 213-2), #2 Exhibit K to Declaration, #3 Exhibit L to Declaration (Part 1), #4 Exhibit L to Declaration (Part 2), #5 Exhibit M to Declaration, #6 Exhibit N to Declaration, #7 Exhibit O to Declaration, #8 Exhibit P to Declaration, #9 Exhibit Q to Declaration)(GIBSON, CHRISTOPHER)
February 1, 2014 Filing 217 STATEMENT of Undisputed Material Facts in Support of Plaintiff NL Industries, Inc.'s cross-motion for summary judgment as to Defendant Township of Old Bridge by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
February 1, 2014 Filing 216 Cross MOTION for Summary Judgment by NL INDUSTRIES, INC.. Responses due by 3/3/2014 (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(GIBSON, CHRISTOPHER)
January 31, 2014 Filing 215 BRIEF in Opposition filed by NL INDUSTRIES, INC. re #131 MOTION for Joinder in Honeywell International Inc.'s Partial Motion to Dismiss and Rio Tinto Minerals' Motion to Dismiss Second Amended Complaint, #112 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint, #116 MOTION to Dismiss , #132 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint, #154 Cross MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint as against MIDDLESEX COUNTY filed, #143 MOTION to Dismiss , #118 MOTION to Dismiss , #72 MOTION to Dismiss Portions of the Second Amended Complaint, #128 MOTION to Dismiss Plaintiff's Second Amended Complaint (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
January 31, 2014 Filing 214 BRIEF in Opposition filed by NL INDUSTRIES, INC. re #130 MOTION to Dismiss (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
January 31, 2014 Filing 213 BRIEF in Opposition filed by NL INDUSTRIES, INC. re #124 MOTION to Dismiss Second Amended Complaint (Attachments: #1 Affidavit of Christopher Reitman, #2 Declaration of Christopher Gibson, #3 Ex. A to Gibson Declaration, #4 Ex. B, #5 Ex. C, #6 Ex. D, #7 Ex. E, #8 Ex. F, #9 Ex. G, #10 Ex. H, #11 Text of Proposed Order, #12 Certificate of Service)(GIBSON, CHRISTOPHER)
January 31, 2014 Filing 212 Letter from Plaintiff NL Industries, Inc.. (GIBSON, CHRISTOPHER)
January 30, 2014 Opinion or Order Filing 211 LETTER ORDER granting Pltf's request for permission to file two of its briefs in opposition to the Defts' motions to dismiss that exceed the page limits under the Rules. Signed by Judge Michael A. Shipp on 1/29/2014. (gxh)
January 29, 2014 Filing 210 Letter from Plaintiff NL Industries, Inc.. (GIBSON, CHRISTOPHER)
January 29, 2014 Opinion or Order Filing 209 ORDER granting #165 United States Army Corps of Engineers' and United States General Services Administration's Motion to Stay Federal Defts' Answers or Other Responses to Cross-Claims; that, if any federal agency remains in the case after the Motion to Dismiss is decided, the United States shall have 30 days from entry of the order on the Motion to Dismiss by which to answer or otherwise respond to all cross-claims. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/29/2014. (gxh)
January 29, 2014 Opinion or Order Filing 208 ORDER granting #180 State of New Jersey's Motion to Stay its Answers or Other Responses to Cross Claims; that should Deft State of New Jersey remain in this matter following a disposition of the Motion to Dismiss, the State of New Jersey shall file an answer within 30 days of the entry of that order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/29/2014. (gxh)
January 29, 2014 Opinion or Order Filing 207 LETTER ORDER granting #203 Deft EnerSys, Inc.'s Motion for Joinder in other Defts' Motions to Dismiss; that the District Court, when deciding the Motions to Dismiss filed by Honeywell International, Inc., Rio Tinto Minerals, Atlantic Battery Co., and Johnson Controls, Inc. will consider Deft as having joined the same. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/29/2014. (gxh)
December 20, 2013 Filing 206 Yuasa Battery, Inc.'s Answer to Any and All Cross-Claims ANSWER to Counterclaim of Middlesex County, ANSWER to Crossclaim of H. Bixon & Sons, ANSWER to Crossclaim of Wimco Metals, ANSWER to Crossclaim of Joe Krentzman & Son, Inc., ANSWER to Crossclaim of Enersys, Inc., ANSWER to Counterclaim of Gould Electronics, ANSWER to Crossclaim of Old Bridge Township, ANSWER to Crossclaim of Carborundum Abrasive Products, ANSWER to Crossclaim of Atlantic Richfield Company by YUASA BATTERY, INC..(HOLLINGER, VICTORIA)
December 18, 2013 Set Deadlines as to #203 MOTION for Joinder in Motions to Dismiss Docket Nos. 72, 124, 128-2, and 143. Motion set for 1/21/2014 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
December 17, 2013 Filing 205 ANSWER to Complaint Answer to Any and All Crossclaims by JOE KRENTZMAN & SON, INC..(KERN, STEPHEN)
December 17, 2013 Filing 204 ANSWER to Complaint Answer to Any and All Crossclaims by WIMCO METALS, INC..(KERN, STEPHEN)
December 17, 2013 Filing 203 MOTION for Joinder in Motions to Dismiss Docket Nos. 72, 124, 128-2, and 143 by ENERSYS, INC.. (Attachments: #1 Text of Proposed Order, #2 Certification)(MOSHANG, NICOLE)
December 13, 2013 Filing 202 ANSWER to Complaint Answer to all CrossClaims by H. BIXON & SONS, INC.. (Attachments: #1 Certificate of Service Certificate of Service)(BOENNING, FRANKLIN)
December 13, 2013 Filing 201 ANSWER to Complaint Answer to All Crossclaims by CARBORUNDUM ABRASIVE PRODUCTS.(KUNZMAN, STEVEN)
December 13, 2013 Filing 200 Corporate Disclosure Statement by CARBORUNDUM ABRASIVE PRODUCTS. (KUNZMAN, STEVEN)
December 12, 2013 Filing 199 ANSWER to Crossclaim of Wimco Metals, Inc. by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
December 12, 2013 Filing 198 ANSWER to Crossclaim of the Township of Old Bridge by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
December 12, 2013 Filing 197 ANSWER to Crossclaim of Joe Krentzman & Son, Inc by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
December 12, 2013 Filing 196 ANSWER to Crossclaim of Enersys by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
December 12, 2013 Filing 195 ANSWER to Crossclaim of the County of Middlesex by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
December 12, 2013 Filing 194 ANSWER to Crossclaim of Saint-Gobain Abrasives, Inc. by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
December 12, 2013 Filing 193 ANSWER to Crossclaim of H. Bixon & Sons, Inc. by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
December 12, 2013 Filing 192 ANSWER to Counterclaim of Atlantic Richfield Company by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
December 12, 2013 Filing 191 ANSWER to Crossclaim Answer to Cross-Claim of Joe Krentzman & Son, Inc. by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
December 12, 2013 Filing 190 ANSWER to Crossclaim Answer to Cross-Claim of Carborundum Abrasives Company by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
December 12, 2013 Filing 189 ANSWER to Crossclaim Answer to Cross-Claims of County of Middlesex by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
December 12, 2013 Filing 188 ANSWER to Crossclaim Answer to Cross-Claims of Gould Electronics, Inc. by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
December 12, 2013 Filing 187 ANSWER to Crossclaim Answer to Cross-Claims of Enersys by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
December 12, 2013 Filing 186 ANSWER to Crossclaim Answer to Cross-Claim of Township of Old Bridge by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
December 12, 2013 Filing 185 ANSWER to Crossclaim Answer to Cross-Claim of Wimco Metals, Inc. by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
December 12, 2013 Filing 184 ANSWER to Crossclaim Answer to Cross-Claim of H. Bixon & Sons, Inc. by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
December 12, 2013 Filing 183 ANSWER to Counterclaim Answer to Cross-Claim of Atlantic Richfield Company by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
December 11, 2013 Filing 182 Township of Old Bridge ANSWER to Counterclaim , ANSWER to Crossclaim Doc. No. 109, ANSWER to Crossclaim Doc. No.115, ANSWER to Crossclaim Doc. No. 117, ANSWER to Crossclaim Doc. No. 120, ANSWER to Crossclaim Doc. No. 125, ANSWER to Crossclaim Doc. No. 133, Doc. No. 147 ANSWER to Crossclaim Doc. No. 157 by OLD BRIDGE TOWNSHIP. (Attachments: #1 Certificate of Service)(KINSELLA, KEVIN)
December 11, 2013 Filing 181 ANSWER to Complaint Cross Claims of Certain Defendants by HONEYWELL INTERNATIONAL, INC..(FLAX, MELISSA)
December 11, 2013 CLERK'S QUALITY CONTROL MESSAGE - The Answer #179 filed by Melissa Flax on 12/9/2013 was submitted incorrectly as a Notice(Other). PLEASE RESUBMIT THE Answer USING the event Answer. This submission will remain on the docket unless otherwise ordered by the court. (jjc)
December 11, 2013 Set Deadlines as to #180 MOTION to Stay Answers or Other Responses to Cross Claims. Motion set for 1/6/2014 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
December 10, 2013 Filing 180 MOTION to Stay Answers or Other Responses to Cross Claims by STATE OF NEW JERSEY. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(FRANKEL, DAVID)
December 9, 2013 Filing 179 NOTICE by HONEYWELL INTERNATIONAL, INC. of its Answer and Affirmative Defenses to Cross-Claims of Certain Defendants (FLAX, MELISSA)
December 9, 2013 Filing 178 E. I. DU PONT DE NEMOURS AND COMPANY'S ANSWER TO ANY AND ALL CROSS-CLAIMS ANSWER to Counterclaim of Atlantic Richfield Company, ANSWER to Crossclaim of OLD BRIDGE TOWNSHIP, ANSWER to Counterclaim , of MIDDLESEX COUNTY ANSWER to Crossclaim of CARBORUNDUM ABRASIVE PRODUCTS by E.I. DUPONT DE NEMOURS AND CO.. (Attachments: #1 Certificate of Service)(MACK, KARYLLAN)
December 9, 2013 Filing 177 E. I. DU PONT DE NEMOURS AND COMPANY'S ANSWER TO ANY AND ALL CROSS-CLAIMS - ANSWER to Crossclaim of H. BIXON & SONS, INC., ANSWER to Crossclaim of WIMCO MEALS, INC., ANSWER to Crossclaim of JOE KRENTZMAN & SON, INC., ANSWER to Crossclaim of ENERGYSYS, INC., ANSWER to Crossclaim of GOULD ELECTRONICS, INC. by E.I. DUPONT DE NEMOURS AND CO.. (Attachments: #1 Certificate of Service)(MACK, KARYLLAN)
December 9, 2013 Filing 176 NL Industries, Inc.'s ANSWER to Crossclaim of Township of Old Bridge by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 175 NL Industries, Inc.'s ANSWER to Counterclaim of Carborundum Abrasives Company by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 174 NL Industries, Inc.'s ANSWER to Counterclaim of County of Middlesex by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 173 NL Industries, Inc.'s ANSWER to Counterclaim of Johnson Controls, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 172 NL Industries, Inc.'s ANSWER to Crossclaim of Atlantic Richfield Company by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 171 NL Industries, Inc.'s ANSWER to Counterclaim of Gould Electronics, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 170 NL Industries, Inc.'s ANSWER to Counterclaim of EnerSys, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 169 NL Industries, Inc.'s ANSWER to Counterclaim of Joe Krentzman & Son, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 168 NL Industries, Inc.'s ANSWER to Counterclaim of WIMCO Metals, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 167 NL Industries, Inc.'s ANSWER to Counterclaim of E. I. du Pont de Nemours & Company by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 9, 2013 Filing 166 NL Industries, Inc.'s ANSWER to Counterclaim of H. Bixon & Sons, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
December 5, 2013 Set Deadlines as to #165 MOTION to Stay Federal Defendants' Answers or Other Responses to Cross-Claims. Motion set for 1/6/2014 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
December 5, 2013 CLERK'S QUALITY CONTROL MESSAGE - The Orders #161 and 162] filed on 12/2/2013 on appear to be duplicates. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (kas, )
December 4, 2013 Filing 165 MOTION to Stay Federal Defendants' Answers or Other Responses to Cross-Claims by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION. (Attachments: #1 Text of Proposed Order Granting Motion)(WALTER, MICHELE)
December 3, 2013 Filing 164 Corporate Disclosure Statement by C&D TECHNOLOGIES, INC.. (Attachments: #1 Certificate of Service)(MOTIUK, ISRAEL)
December 3, 2013 Filing 163 C&D Technologies, Inc.'s ANSWER to Amended Complaint and Separate Defenses by C&D TECHNOLOGIES, INC.. (Attachments: #1 Certificate of Service)(MOTIUK, ISRAEL)
December 2, 2013 Opinion or Order Filing 162 ORDER setting briefing schedule as to Defendants' Motions to Dismiss. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/2/2013. (kas, )
December 2, 2013 Opinion or Order Filing 161 ORDER setting briefing schedule as to Defendants' Motions to Dismiss. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/2/2013. (jjc)
November 27, 2013 Filing 160 Notice of Request by Pro Hac Vice John Rego; Robert E. Haffke to receive Notices of Electronic Filings. (BUONGIORNO, DIANA)
November 27, 2013 Pro Hac Vice fee received for Robert E. Haffke, Esq. and John Rego, Esq.: $300, receipt number TRE038426 (mmh)
November 26, 2013 Opinion or Order Filing 159 LETTER ORDER that in light of the pending Motions to Dismiss discovery is hereby stayed pending disposition of the Motions. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/26/2013. (kas, )
November 22, 2013 Filing 158 ANSWER to Crossclaim Affirmative Defenses to Honeywell International by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
November 22, 2013 Filing 157 Saint-Gobain Abrasives, Inc. successor to Carborundum Abrasive Company's ANSWER to Amended Complaint , Second CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by CARBORUNDUM ABRASIVE PRODUCTS.(KUNZMAN, STEVEN)
November 22, 2013 Filing 156 ANSWER to Crossclaim of Honeywell International by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
November 22, 2013 Filing 155 ANSWER to Crossclaim by OLD BRIDGE TOWNSHIP.(HEMSLEY, ALEXANDER)
November 22, 2013 Set Deadlines as to #154 Cross MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint as against MIDDLESEX COUNTY filed. Motion set for 12/16/2013 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
November 21, 2013 Filing 154 Cross MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint as against MIDDLESEX COUNTY filed by MIDDLESEX COUNTY. (Attachments: #1 Certificate of Service, #2 Certification of Patrick J. Bradshaw, Esq. in Support of Cross-Motion, #3 Text of Proposed Order)(BRADSHAW, PATRICK)
November 21, 2013 Opinion or Order Filing 153 CONSENT ORDER extending the time for Defendant SAINT-GOBAIN ABRASIVES, INC. to file an answer until 11/25/2013. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/21/2013. (kas, )
November 21, 2013 Pro Hac Vice fee: as to Joshua H. Epstein $ 150, receipt number tre038356 (kas, )
November 20, 2013 Opinion or Order Filing 152 CONSENT ORDER extending the time for Defendant Count of Middlesex to file an answer until 11/19/2013. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/20/2013. (eaj)
November 20, 2013 Filing 151 Substitution of Attorney - Attorney JOHN P. MITCHELL terminated. Attorney ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., ISRAEL LEO MOTIUK for C&D TECHNOLOGIES, INC., added.. (Attachments: #1 Certificate of Service)(MOTIUK, ISRAEL)
November 20, 2013 Filing 150 Letter from Steven A. Kunzman, Esq. re #64 Amended Complaint,,,. (Attachments: #1 Text of Proposed Order EXTENDING TIME FOR DEFENDANT, SAINT-GOBAIN ABRASIVES, INC., TO FILE AN ANSWER TO NOVEMBER 25, 2013)(KUNZMAN, STEVEN)
November 20, 2013 Filing 149 Certification of Joshua H. Epstein on behalf of TIFFEN MANUFACTURING CORP. Re #110 Order. (VAN HOOSE, AMANDA)
November 20, 2013 Set Deadlines as to #143 MOTION to Dismiss . Motion set for 12/16/2013 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
November 19, 2013 Filing 148 NOTICE of Appearance by THOMAS A. ABBATE on behalf of OLD BRIDGE TOWNSHIP (ABBATE, THOMAS)
November 19, 2013 Filing 147 Defendant, COUNTY OF MIDDLESEX's ANSWER to Amended Complaint (Answer to Plaintiff's Second Amended Complaint), Separate Defenses,, CROSSCLAIM s and Answers to All Crossclaims as by/ against All Defendants, COUNTERCLAIM against All Plaintiffs by MIDDLESEX COUNTY.(BRADSHAW, PATRICK)
November 19, 2013 Filing 146 Letter from Patrick J. Bradshaw, Esq. with proposed Consent Order Extending Time to Answer on behalf of Defendant, COUNTY OF MIDDLESEX, to November 19, 2013. (Attachments: #1 Text of Proposed Order Extending Time to Answer)(BRADSHAW, PATRICK)
November 19, 2013 Filing 145 NOTICE of Appearance by ALEXANDER HEMSLEY, III on behalf of OLD BRIDGE TOWNSHIP (HEMSLEY, ALEXANDER)
November 19, 2013 Filing 144 Corporate Disclosure Statement by H. BIXON & SONS, INC.. (BOENNING, FRANKLIN)
November 19, 2013 Filing 143 MOTION to Dismiss by JOHNSON CONTROLS, INC.. (Attachments: #1 Brief in Support of Partial Motion to Dismiss, #2 Text of Proposed Order, #3 Certificate of Service)(WEINSTEIN, NICOLE)
November 19, 2013 Filing 142 Corporate Disclosure Statement by TIFFEN MANUFACTURING CORP.. (VAN HOOSE, AMANDA)
November 19, 2013 CLERK'S QUALITY CONTROL MESSAGE - The Corporate Disclosure Statement attached to the Answer #109 filed by Franklin Boenning on 11/18/2013 was submitted incorrectly as an attachment. PLEASE RESUBMIT THE Corporate Disclosure Statement USING the event Corporate Disclosure Statement. This submission will remain on the docket unless otherwise ordered by the court. (jjc)
November 19, 2013 CLERK'S QUALITY CONTROL MESSAGE - The Notice of Partial Motion to Dismiss #134 filed by Nicole B. Weinstein on 11/18/2013 was submitted incorrectly as a Notice (Other). PLEASE RESUBMIT THE Notice of Partial Motion to Dismiss USING the event Motion to Dismiss which can be found under Civil Events - Motions and Related Filings - Motions - Dismiss. This submission will remain on the docket unless otherwise ordered by the court. (jjc)
November 19, 2013 CLERK'S QUALITY CONTROL MESSAGE - The Corporate Disclosure Statement #127 submitted by Amanda Van Hoose on 11/18/2013 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 the court. (jjc)
November 19, 2013 Set Deadlines as to #124 MOTION to Dismiss Second Amended Complaint, #116 MOTION to Dismiss , #138 MOTION to Dismiss Portions of the Second Amended Complaint, #118 MOTION to Dismiss , #130 MOTION to Dismiss , #128 MOTION to Dismiss Plaintiff's Second Amended Complaint, #132 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint, #112 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint. Motion set for 12/16/2013 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
November 19, 2013 Set Deadlines as to #131 MOTION for Joinder in Honeywell International Inc.'s Partial Motion to Dismiss and Rio Tinto Minerals' Motion to Dismiss Second Amended Complaint. Motion set for 12/16/2013 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
November 18, 2013 Filing 141 ANSWER to Amended Complaint , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Defendants by OLD BRIDGE TOWNSHIP.(KINSELLA, KEVIN)
November 18, 2013 Filing 140 Corporate Disclosure Statement by EAST PENN MANUFACTURING CO. identifying None as Corporate Parent.. (KOSCH, JAMES)
November 18, 2013 Filing 139 NOTICE of Appearance by JAMES AUGUST KOSCH on behalf of EAST PENN MANUFACTURING CO. (KOSCH, JAMES)
November 18, 2013 Filing 138 MOTION to Dismiss Portions of the Second Amended Complaint by OLD BRIDGE TOWNSHIP. (Attachments: #1 Declaration of Kevin M. Kinsella, Esq. in Support of Defendant Township of Old Bridge's Motion to Dismiss Portions of the Second Amended Complaint, #2 Exhibit A to Declaration, #3 Exhibit B to Declaration, #4 Brief of Defendant Township of Old Bridge in Support of Motion to Dismiss Portions of Second Amended Complaint Pursuant to Fed.R.Civ.P. 12(b)(6), #5 Text of Proposed Order Dismissing Portions of Second Amended Complaint, #6 Certificate of Service)(KINSELLA, KEVIN)
November 18, 2013 Filing 137 Letter from James A. Kosch. (KOSCH, JAMES)
November 18, 2013 Filing 136 ANSWER to Amended Complaint Affirmative Defenses, COUNTERCLAIM against All Plaintiffs by JOHNSON CONTROLS, INC.. (Attachments: #1 Certificate of Service)(WEINSTEIN, NICOLE)
November 18, 2013 Filing 135 Corporate Disclosure Statement by JOHNSON CONTROLS, INC.. (WEINSTEIN, NICOLE)
November 18, 2013 Filing 134 NOTICE by JOHNSON CONTROLS, INC. re #72 MOTION to Dismiss Portions of the Second Amended Complaint (Attachments: #1 Brief in Support of Partial Motion to Dismiss, #2 Text of Proposed Order Proposed Order, #3 Certificate of Service)(WEINSTEIN, NICOLE)
November 18, 2013 Filing 133 ANSWER to Amended Complaint , CROSSCLAIM against All Plaintiffs, COUNTERCLAIM against ATLANTIC BATTERY CO., AUWITE CONSTRUCTION CO., INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, RAE STORAGE BATTERY CO., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC. by ATLANTIC RICHFIELD COMPANY. (Attachments: #1 Certificate of Service)(KURZWEIL, LANNY)
November 18, 2013 Filing 132 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint by ATLANTIC RICHFIELD COMPANY. Responses due by 12/2/2013 (Attachments: #1 Statement Statement in Lieu of Brief as per L.Civ.R. 7.1(d), #2 Text of Proposed Order, #3 Certificate of Service)(KURZWEIL, LANNY)
November 18, 2013 Filing 131 MOTION for Joinder in Honeywell International Inc.'s Partial Motion to Dismiss and Rio Tinto Minerals' Motion to Dismiss Second Amended Complaint by YUASA BATTERY, INC.. (Attachments: #1 Text of Proposed Order)(HOLLINGER, VICTORIA)
November 18, 2013 Filing 130 MOTION to Dismiss by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION. (Attachments: #1 Brief in support of motion to dismiss, #2 Text of Proposed Order granting motion to dismiss)(WALTER, MICHELE)
November 18, 2013 Filing 129 Corporate Disclosure Statement by CARBORUNDUM ABRASIVE PRODUCTS. (KUNZMAN, STEVEN)
November 18, 2013 Filing 128 MOTION to Dismiss Plaintiff's Second Amended Complaint by ATLANTIC BATTERY CO.. Responses due by 12/2/2013 (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Declaration, #4 Certificate of Service, #5 Exhibit A, #6 Exhibit B)(SMYTH, PAUL)
November 18, 2013 Filing 127 Corporate Disclosure Statement by TIFFEN MANUFACTURING CORP.. (VAN HOOSE, AMANDA)
November 18, 2013 Filing 126 Corporate Disclosure Statement by ATLANTIC BATTERY CO.. (SMYTH, PAUL)
November 18, 2013 Filing 125 ANSWER to Amended Complaint , CROSSCLAIM against JOHN DOES 1-10, C&D TECHNOLOGIES, INC., E.I. DUPONT DE NEMOURS AND CO., JOE KRENTZMAN & SON, INC., EXIDE TECHNOLOGIES, H. BIXON & SONS, INC., RIO TINTO MINERALS, UNITED STATES GENERAL SERVICES ADMINISTRATION, STATE OF NEW JERSEY, JOHN DOES 11-20, CARBORUNDUM ABRASIVE PRODUCTS, AUWITE CONSTRUCTION CO., INC., TIFFEN MANUFACTURING CORP., ENERSYS, INC., METALLON HOLDINGS CORP., HONEYWELL INTERNATIONAL, INC., ATLANTIC BATTERY CO., ATLANTIC RICHFIELD COMPANY, EAST PENN MANUFACTURING CO., RAE STORAGE BATTERY CO., WIMCO METALS, INC., YUASA BATTERY, INC., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, JOHNSON CONTROLS, INC., UNITED STATES ARMY CORP OF ENGINEERS, COUNTERCLAIM against NL INDUSTRIES, INC. by GOULD ELECTRONICS, INC..(BUONGIORNO, DIANA)
November 18, 2013 Filing 124 MOTION to Dismiss Second Amended Complaint by RIO TINTO MINERALS. Responses due by 12/16/2013 (Attachments: #1 Brief, #2 Certification & Exhibits A-C, #3 Exhibit D, #4 Exhibit E-J, #5 Text of Proposed Order, #6 Certificate of Service)(RICHMAN-LA LONDE, ALEXA)
November 18, 2013 Filing 123 NOTICE of Appearance by SEAN X. KELLY on behalf of ATLANTIC BATTERY CO. (KELLY, SEAN)
November 18, 2013 Filing 122 NOTICE of Appearance by PAUL JOSEPH SMYTH on behalf of ATLANTIC BATTERY CO. (SMYTH, PAUL)
November 18, 2013 Filing 121 Corporate Disclosure Statement by ENERSYS, INC.. (MOSHANG, NICOLE)
November 18, 2013 Filing 120 Defendant Enersys' ANSWER to Amended Complaint and Affirmative Defenses, CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by ENERSYS, INC..(MOSHANG, NICOLE)
November 18, 2013 Filing 119 NOTICE of Appearance by NICOLE R. MOSHANG on behalf of ENERSYS, INC. (MOSHANG, NICOLE)
November 18, 2013 Filing 118 MOTION to Dismiss by JOE KRENTZMAN & SON, INC.. Responses due by 12/18/2013 (Attachments: #1 Brief, #2 Declaration of Stephen R. Kern, #3 Text of Proposed Order)(KERN, STEPHEN)
November 18, 2013 Filing 117 ANSWER to Amended Complaint , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by JOE KRENTZMAN & SON, INC..(KERN, STEPHEN)
November 18, 2013 Filing 116 MOTION to Dismiss by WIMCO METALS, INC.. Responses due by 12/18/2013 (Attachments: #1 Brief, #2 Declaration of Stephen R. Kern, #3 Text of Proposed Order)(KERN, STEPHEN)
November 18, 2013 Filing 115 ANSWER to Amended Complaint , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by WIMCO METALS, INC..(KERN, STEPHEN)
November 18, 2013 Filing 114 Corporate Disclosure Statement by WIMCO METALS, INC.. (KERN, STEPHEN)
November 18, 2013 Filing 113 ANSWER to Amended Complaint (Second) Affirmative Defenses and, COUNTERCLAIM against NL INDUSTRIES, INC. by E.I. DUPONT DE NEMOURS AND CO.. (Attachments: #1 Certificate of Service)(MACK, KARYLLAN)
November 18, 2013 Filing 112 MOTION to Dismiss Portions of Plaintiff's Second Amended Complaint by E.I. DUPONT DE NEMOURS AND CO.. Responses due by 12/16/2013 (Attachments: #1 Brief in Support of Motion to Dismiss Portions of Plaintiff's Second Amended Complaint, #2 Text of Proposed Order Granting Motion to Dismiss Portions of Plaintiff's Second Amended Complaint, #3 Certification of Service)(MACK, KARYLLAN)
November 18, 2013 Opinion or Order Filing 111 ORDER granting an extension of time within which Gould Electronics may answer, move, or otherwise reply to the Cross-Claim until 11/22/2013. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/18/2013. (jjc)
November 18, 2013 Opinion or Order Filing 110 CONSENT ORDER granting leave to appear pro hac vice as to Joshua H. Epstein, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/18/2013. (jjc)
November 18, 2013 Filing 109 ANSWER to Amended Complaint , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by H. BIXON & SONS, INC.. (Attachments: #1 Corporate Disclosure (Re Complaint only) Corporate Disclosure)(BOENNING, FRANKLIN)
November 18, 2013 Set Deadlines as to #108 MOTION to Dismiss for Lack of Jurisdiction . Motion set for 12/16/2013 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
November 15, 2013 Filing 108 MOTION to Dismiss for Lack of Jurisdiction by STATE OF NEW JERSEY. (Attachments: #1 Brief in Support of Motion to Dismiss, #2 Form of Order, #3 Certificate of Service)(FRANKEL, DAVID)
November 15, 2013 Filing 107 NOTICE of Appearance by AMANDA LEE VAN HOOSE on behalf of TIFFEN MANUFACTURING CORP. (VAN HOOSE, AMANDA)
November 15, 2013 Opinion or Order Filing 106 ORDER that Defendant's request for an extension of time to answer, move or otherwise reply to Plaintiff's Complaint is GRANTED; that Defendant shall answer, move or otherwise reply to Plaintiffs' Complaint no later than 12/3/2013. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/15/2013. (jjc)
November 14, 2013 Opinion or Order Filing 105 CONSENT ORDER for leave to appear pro hac vice as to Robert E. Haffke, Esq. and John Rego, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/14/2013. (jjc)
November 14, 2013 Filing 104 NOTICE of Appearance by PATRICK J. BRADSHAW on behalf of MIDDLESEX COUNTY (BRADSHAW, PATRICK)
November 14, 2013 Clerk`s Text Order - The document #101 Application for Clerk's Order to Ext Answer/Proposed Order submitted by GOULD ELECTRONICS, INC. has been DENIED. This request has been forwarded to chambers. (jjc)
November 13, 2013 Filing 103 Corporate Disclosure Statement by GOULD ELECTRONICS, INC. identifying JX Nippon Mining & Metals Corporation and JX Holdings, Inc. as Corporate Parent.. (BUONGIORNO, DIANA)
November 13, 2013 Filing 102 Letter from Diana L. Buongiorno, Esq. To: The Honorable Tonianne J. Bongiovanni, U.S.D.J. re: Pro Hac Vice Admission Of Counsel. (Attachments: #1 Certification Of Diana L. Buongiorno, Esq., #2 Certification Of Robert E. Haffke, Esq., #3 Certification Of John Rego, Esq., #4 Proposed Consent Order For Pro Hac Vice Admission)(BUONGIORNO, DIANA)
November 13, 2013 Filing 101 Application and Proposed Order for Clerk's Order to extend time to answer. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(BUONGIORNO, DIANA)
November 12, 2013 Filing 100 Corporate Disclosure Statement by JOE KRENTZMAN & SON, INC.. (KERN, STEPHEN)
November 12, 2013 Filing 99 SUMMONS Returned Executed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
November 12, 2013 Filing 98 Corporate Disclosure Statement by YUASA BATTERY, INC.. (HOLLINGER, VICTORIA)
November 8, 2013 Filing 97 Corporate Disclosure Statement by RIO TINTO MINERALS. (WAGENBACH, JEFFREY)
November 8, 2013 Filing 96 Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant, Township of Old Bridge.. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(KINSELLA, KEVIN)
November 8, 2013 Filing 95 Application and Proposed Order for Clerk's Order to extend time to answer. (MITCHELL, JOHN)
November 8, 2013 Filing 94 APPLICATION/PETITION for Extension of Time to Answer, Move, or Otherwise Reply to Cross-Claim, with Proposed Form of Order and Certificate of Service for by GOULD ELECTRONICS, INC.. (BUONGIORNO, DIANA)
November 8, 2013 Clerk`s Text Order - The document #93 Application for Clerk's Order to Ext Answer/Proposed Order submitted by JOHNSON CONTROLS, INC. has been GRANTED. The answer due date has been set for 11/22/2013. (jjc)
November 8, 2013 CLERK'S QUALITY CONTROL MESSAGE - The Application for Clerk Order to Ext Answer/Proposed Order #94 filed by Diana Buongiorno on 11/8/2013 was submitted incorrectly as an Application/Petition. PLEASE RESUBMIT THE Application for Clerk Order to Ext Answer/Proposed Order USING the event Application for Clerk Order to Ext Answer/Proposed Order. This submission will remain on the docket unless otherwise ordered by the court. (jjc)
November 8, 2013 Clerk`s Text Order - The document #96 Application for Clerk's Order to Ext Answer/Proposed Order, #95 Application for Clerk's Order to Ext Answer/Proposed Order submitted by C&D TECHNOLOGIES, INC., OLD BRIDGE TOWNSHIP has been GRANTED. The answer due date has been set for 11/22/2013. (jjc)
November 7, 2013 Filing 93 Application and Proposed Order for Clerk's Order to extend time to answer as to Cross-Claim.. (WEINSTEIN, NICOLE)
November 5, 2013 Filing 92 Plaintiff NL Industries, Inc.'s ANSWER to Counterclaim of Defendant Honeywell International, Inc. by NL INDUSTRIES, INC.. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
November 4, 2013 CLERK'S QUALITY CONTROL MESSAGE - For future reference Counsel is advised that when filing an initial document in a case Counsel should add their name to the docket when prompted to do so. The Clerk's office has added attorney KARYLLAN MACK for defendants E.I. DU PONT DE NEMOURS AND COMPANY. (jjc)
November 1, 2013 Filing 91 CERTIFICATE OF SERVICE by E.I. DUPONT DE NEMOURS AND CO. re #89 Notice of Appearance, #90 Corporate Disclosure Statement (MACK, KARYLLAN)
November 1, 2013 Filing 90 Corporate Disclosure Statement by E.I. DUPONT DE NEMOURS AND CO. identifying E. I. du Pont de Nemours and Company as Corporate Parent.. (MACK, KARYLLAN)
November 1, 2013 Filing 89 NOTICE of Appearance by KARYLLAN DODSON MACK on behalf of E.I. DUPONT DE NEMOURS AND CO. (MACK, KARYLLAN)
November 1, 2013 Filing 88 Application and Proposed Order for Clerk's Order to extend time to answer as to Rio Tinto Minerals.. (Attachments: #1 Certificate of Service)(WAGENBACH, JEFFREY)
November 1, 2013 Clerk`s Text Order - The document #88 Application for Clerk's Order to Ext Answer/Proposed Order submitted by RIO TINTO MINERALS has been GRANTED. The answer due date has been set for 11/22/2013. (jjc)
October 30, 2013 Filing 87 Notice of Request by Pro Hac Vice Teresa K. Schmittberger to receive Notices of Electronic Filings. (KERN, STEPHEN)
October 30, 2013 Filing 86 Notice of Request by Pro Hac Vice Richard H. Friedman to receive Notices of Electronic Filings. (KERN, STEPHEN)
October 30, 2013 Filing 85 Notice of Request by Pro Hac Vice Scott A. Gould to receive Notices of Electronic Filings. (KERN, STEPHEN)
October 30, 2013 Pro Hac Vice fee: $ 450, receipt number TRE037612 on behalf of Scott A. Gould, Esq., Richard H. Friedman, Esq. and Teresa K. Schmittberger, Esq. (jjc)
October 29, 2013 Opinion or Order Filing 84 Notice and ORDER of Voluntary Dismissal without prejudice as to BHPBilliton Petroleum (Americas) Inc. Signed by Judge Michael A. Shipp on 10/29/2013. (kas, )
October 29, 2013 Opinion or Order Filing 83 Notice and ORDER of Voluntary Dismissal without prejudice as to Dusenbery Engineering Company, Inc. Signed by Judge Michael A. Shipp on 10/29/2013. (kas, )
October 28, 2013 Filing 82 NOTICE of Voluntary Dismissal by NL INDUSTRIES, INC. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
October 28, 2013 Filing 81 NOTICE of Voluntary Dismissal by NL INDUSTRIES, INC. (Attachments: #1 Certificate of Service)(GIBSON, CHRISTOPHER)
October 28, 2013 Clerk`s Text Order - The document #79 Application for Clerk's Order to Ext Answer/Proposed Order submitted by ATLANTIC RICHFIELD COMPANY has been GRANTED. The answer due date has been set for 11/12/2013. (jjc)
October 25, 2013 Filing 80 NOTICE of Appearance by TIMOTHY L. BORKOWSKI on behalf of ATLANTIC RICHFIELD COMPANY (Attachments: #1 Certificate of Service)(BORKOWSKI, TIMOTHY)
October 25, 2013 Filing 79 Application and Proposed Order for Clerk's Order to extend time to answer as to Atlantic Richfield Company.. (Attachments: #1 Certificate of Service)(KURZWEIL, LANNY)
October 25, 2013 Filing 78 Corporate Disclosure Statement by ATLANTIC RICHFIELD COMPANY. (Attachments: #1 Certificate of Service)(KURZWEIL, LANNY)
October 25, 2013 Filing 77 NOTICE of Appearance by LANNY STEVEN KURZWEIL on behalf of ATLANTIC RICHFIELD COMPANY (Attachments: #1 Certificate of Service)(KURZWEIL, LANNY)
October 25, 2013 Opinion or Order Filing 76 ORDER that Defendants are hereby GRANTED an extension to file an Answer or otherwise respond to Plaintiff NL Industries, Inc.'s Second Amended Complaint, thereby making the deadline to answer or otherwise respond 11/16/2013; that Defendant Honeywell International, Inc.'s Motion to Dismiss is adjourned and the return date for the motion shall be reset to 12/16/2013; that Plaintiff NL Industries, Inc. shall provide a copy of this Order to all parties within five (5) days of the entry of this Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/25/2013. (jjc)
October 25, 2013 Reset Deadlines as to #72 MOTION to Dismiss Portions of the Second Amended Complaint. Motion reset for 12/16/2013 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
October 21, 2013 Opinion or Order Filing 75 ORDER that Richard H. Friedman, Esq. and Teresa K. Schmittberger, Esq. be permitted to appear pro hac vice. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/21/2013. (kas, )
October 18, 2013 Opinion or Order Filing 74 ORDER granting leave to appear pro hac vice as to Scott A. Gould, Esq.. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/18/2013. (jjc)
October 16, 2013 Opinion or Order Filing 73 LETTER ORDER that this Court entered a letter order staying the proceedings in light of a lapse of funding for Defendants United States Army Crops of Engineers and United States General Services Administration #71 , therefore individual requests for extensions to respond to the Second Amended Complaint are not being entertained at this time; that if any party believes that the above-captioned matter should not be stayed as to Government Defendants, they are free to petition the Court at any point. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/16/2013. (jjc) Modified on 10/23/2013 (dm).
October 15, 2013 Filing 72 MOTION to Dismiss Portions of the Second Amended Complaint by HONEYWELL INTERNATIONAL, INC.. Responses due by 11/4/2013 (Attachments: #1 Brief in Support of Motion to Dismiss Portions of the Second Amended Complaint, #2 Declaration of Melissa E. Flax in Support of Honeywell's Motion to Dismiss Portions of the Second Amended Complaint, #3 Exhibit A to the Flax Declaration, #4 Exhibit B to the Flax Declaration, #5 Exhibit C to the Flax Declaration, #6 Text of Proposed Order, #7 Certificate of Service)(FLAX, MELISSA)
October 15, 2013 Opinion or Order Filing 71 ORDER granting #68 Motion to Stay proceedings in Light of Lapse of Appropriations. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/15/2013. (kas, )
October 15, 2013 Filing 70 ANSWER to Amended Complaint Second Amended Complaint, Affirmative Defenses, CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by HONEYWELL INTERNATIONAL, INC..(FLAX, MELISSA)
October 15, 2013 Set Deadlines as to #72 MOTION to Dismiss Portions of the Second Amended Complaint. Motion set for 11/18/2013 before Judge Michael A. Shipp. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
October 11, 2013 Filing 69 SUMMONS Returned Executed by NL INDUSTRIES, INC.. ATLANTIC RICHFIELD COMPANY served on 10/7/2013, answer due 10/28/2013. (GIBSON, CHRISTOPHER)
October 11, 2013 Set Deadlines as to #68 MOTION to Stay Proceedings in Light of Lapse of Appropriations. Motion set for 11/4/2013 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
October 10, 2013 Filing 68 MOTION to Stay Proceedings in Light of Lapse of Appropriations by UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION. (Attachments: #1 Text of Proposed Order)(WALTER, MICHELE)
October 10, 2013 Filing 67 NOTICE of Appearance by STEPHEN R. KERN on behalf of JOE KRENTZMAN & SON, INC., WIMCO METALS, INC. (KERN, STEPHEN)
October 8, 2013 Filing 66 SUMMONS Returned Executed by NL INDUSTRIES, INC.. CARBORUNDUM ABRASIVE PRODUCTS served on 7/22/2013, answer due 8/12/2013. (GIBSON, CHRISTOPHER)
October 4, 2013 Filing 65 NOTICE of Appearance by VICTORIA WESNER HOLLINGER on behalf of YUASA BATTERY, INC. (HOLLINGER, VICTORIA)
October 2, 2013 Filing 64 AMENDED COMPLAINT (SECOND) against ATLANTIC BATTERY CO., AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, DUSENBERY ENGINEERING CO., INC., E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., METALLON HOLDINGS CORP., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, RAE STORAGE BATTERY CO., RIO TINTO MINERALS, STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., ATLANTIC RICHFIELD COMPANY, filed by NL INDUSTRIES, INC.. (Attachments: #1 Exhibits A - N to Second Amended Complaint, #2 Certificate of Service)(GIBSON, CHRISTOPHER)
October 2, 2013 Opinion or Order Filing 63 ORDER granting #52 Motion to Amend/Correct; that within seven (7) days of this Order, Plaintiff shall file its Second Amended Complaint. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/1/2013. (jjc)
September 23, 2013 Filing 62 NOTICE of Appearance by DIANA LYNN BUONGIORNO on behalf of GOULD ELECTRONICS, INC. (BUONGIORNO, DIANA)
September 11, 2013 Filing 61 NOTICE of Appearance by ALEXA RICHMAN-LA LONDE on behalf of RIO TINTO MINERALS (RICHMAN-LA LONDE, ALEXA)
September 11, 2013 Filing 60 NOTICE of Appearance by JEFFREY B. WAGENBACH on behalf of RIO TINTO MINERALS (WAGENBACH, JEFFREY)
August 15, 2013 Filing 59 NOTICE of Appearance by STEVEN A. KUNZMAN on behalf of CARBORUNDUM ABRASIVE PRODUCTS (KUNZMAN, STEVEN)
August 15, 2013 Filing 58 NOTICE of Appearance by ANDREW W. MILLER on behalf of CARBORUNDUM ABRASIVE PRODUCTS (MILLER, ANDREW)
August 15, 2013 Opinion or Order Filing 57 ORDER postponing the deadline for all Defendants' to answer or otherwise respond to Plaintiff's amended complaint until after the Court decides Plaintiff's motion for leave to file a second amended complaint.. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/14/2013. (kas, )
August 14, 2013 Opinion or Order Filing 56 CONSENT ORDER Extending time for Defendant to answer, move or otherwise reply to the complaint to 8/26/2013. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/13/2013. (kas, )
August 14, 2013 Answer Due Deadline Update - The answer due date has been extended to 8/26/2013 for Defendant State of New Jersey as per Consent Order #56 (kas, )
August 12, 2013 Filing 55 Letter from David S. Frankel. (Attachments: #1 Proposed Consent Order to Extend Time)(FRANKEL, DAVID)
August 7, 2013 Filing 54 NOTICE of Appearance by MICHELE LYNN WALTER on behalf of UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION (WALTER, MICHELE)
August 5, 2013 Filing 53 NOTICE of Appearance by DAVID SETH FRANKEL on behalf of STATE OF NEW JERSEY (FRANKEL, DAVID)
July 30, 2013 Filing 52 MOTION to Amend/Correct #4 Amended Complaint,,, by NL INDUSTRIES, INC.. (Attachments: #1 Brief, #2 Certification of Christopher R. Gibson, Esq., with proposed Second Amended Complaint, #3 Text of Proposed Order, #4 Certificate of Service)(GIBSON, CHRISTOPHER)
July 30, 2013 Set Deadlines as to #52 MOTION to Amend/Correct #4 Amended Complaint,,, . Motion set for 9/3/2013 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc)
July 26, 2013 Filing 51 Notice of Request by Pro Hac Vice Harold L. Segall, Esq. and Bina R. Reddy, Esq. to receive Notices of Electronic Filings. (WEINSTEIN, NICOLE)
July 26, 2013 Pro Hac Vice fee for Harold L. Segall, Esq. and Bina R. Reddy, Esq.: $300.00, receipt number TRE034923. (gxh)
July 25, 2013 Filing 50 Notice of Request by Pro Hac Vice Eric A. Rey to receive Notices of Electronic Filings. (FLAX, MELISSA)
July 25, 2013 Filing 49 Notice of Request by Pro Hac Vice Michael D. Daneker to receive Notices of Electronic Filings. (FLAX, MELISSA)
July 24, 2013 Pro Hac Vice fee: $ 300, receipt number NEW017590 for Michael D. Daneker, Esq. and Eric A. Rey, Esq. (gmd, )
July 23, 2013 Opinion or Order Filing 48 CONSENT ORDER that the date by which Deft Old Bridge Township must answer, move or otherwise respond to the Amended Complaint be and is hereby extended to 8/26/2013. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/23/2013. (gxh)
July 23, 2013 Filing 47 NOTICE of Appearance by KEITH PATRICK MCMANUS on behalf of BHP BILLITON PETROLEUM (AMERICAS), INC. (MCMANUS, KEITH)
July 23, 2013 Filing 46 NOTICE of Appearance by DONALD J. CAMERSON, II on behalf of BHP BILLITON PETROLEUM (AMERICAS), INC. (CAMERSON, DONALD)
July 22, 2013 Filing 45 NOTICE of Appearance by KEVIN M. KINSELLA on behalf of OLD BRIDGE TOWNSHIP (KINSELLA, KEVIN)
July 22, 2013 Filing 44 Letter from Kevin Kinsella. (Attachments: #1 Proposed Consent Order that the date by which Old Bridge Township must answer, move or otherwise respond to the Amended Complaint be and is hereby extended to 8/26/2013)(KINSELLA, KEVIN)
July 18, 2013 Filing 43 WAIVER OF SERVICE Returned Executed by NL INDUSTRIES, INC.. BHP BILLITON PETROLEUM (AMERICAS), INC. waiver sent on 7/9/2013, answer due 9/9/2013. (GIBSON, CHRISTOPHER)
July 18, 2013 CLERK'S QUALITY CONTROL MESSAGE - The Proofs of Service #30 and #32 - #42 filed by Christopher Gibson, Esq. on 7/17/2013 were submitted incorrectly as Affidavits of Service. IN THE FUTURE, please be advised that the correct event is SUMMONS RETURNED EXECUTED found under Initial Pleadings and Service -> Service of Process. Additionally, the Clerk notes that the docket text indicates the Defts were served on 6/26/2013; however, the Clerk does not see where this date comes from as it is not noted in the Affidavits themselves. This submission will remain on the docket unless otherwise ordered by the court. (gxh)
July 17, 2013 Filing 42 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on Wimco Metals, Inc. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 41 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on Tiffen Manufacturing Corp. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 40 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on Rio Tinto Minerals on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 39 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on RAE Storage Battery Co. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 38 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on Metallon Holdings Corp. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 37 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on Joe Krentzman and Son, Inc. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 36 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on H. Bixon and Sons, Inc. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 35 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on Gould Electronics, Inc. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 34 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on EnerSys, Inc. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 33 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on E. I. DuPont de Nemours and Co. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Filing 32 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on Atlantic Battery Co., Inc. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Opinion or Order Filing 31 CONSENT ORDER granting leave to appear pro hac vice as to Michael D. Daneker, Esq. and Eric Rey, Esq.. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/17/2013. (jjc)
July 17, 2013 Filing 30 AFFIDAVIT of Service for Summons and Amended Complaint with Exhibits served on BHP Billiton Petroleum (Americas) Inc. on 06/26/2013, filed by NL INDUSTRIES, INC.. (GIBSON, CHRISTOPHER)
July 17, 2013 Opinion or Order Filing 29 CONSENT ORDER that the date by which Gould Electronics Inc. must answer, move or otherwise respond to the Amended Complaint be and is hereby extended to 8/26/2013. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/16/2013. (gxh)
July 17, 2013 Opinion or Order Filing 28 ORDER that the Private Party Defts are hereby granted an extension until 8/26/2013 to file an Answer or otherwise respond to Pltf's Amended Complaint. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/16/2013. (gxh)
July 17, 2013 Filing 26 Letter. (Attachments: #1 Declaration of Melissa E. Flax in Support of Pro Hac Vice Admission of Counsel, #2 Declaration of Michael D. Daneker in Support of Pro Hac Vice Admission of Counsel, #3 Declaration of Eric A. Rey in Support of Pro Hac Vice Admission of Counsel, #4 Proposed Consent Order for Pro Hac Vice Admission of Counsel)(FLAX, MELISSA)
July 16, 2013 Opinion or Order Filing 27 CONSENT ORDER admitting Bina R. Reddy, Esq. Pro Hac Vice. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/16/2013. (kas, )
July 16, 2013 Opinion or Order Filing 25 CONSENT ORDER granting leave to appear pro hac vice as to Harold L. Segall, Esq. on behalf of defendant Johnson Controls, Inc.. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/16/2013. (jjc)
July 15, 2013 Filing 24 SUMMONS Returned Executed by NL INDUSTRIES, INC.. STATE OF NEW JERSEY served on 6/24/2013, answer due 7/15/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 23 SUMMONS Returned Executed by NL INDUSTRIES, INC.. MIDDLESEX COUNTY served on 6/24/2013, answer due 7/15/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 22 SUMMONS Returned Executed by NL INDUSTRIES, INC.. OLD BRIDGE TOWNSHIP served on 6/24/2013, answer due 7/15/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 21 SUMMONS Returned Executed by NL INDUSTRIES, INC.. AUWITE CONSTRUCTION CO., INC. served on 6/25/2013, answer due 7/16/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 20 SUMMONS Returned Executed by NL INDUSTRIES, INC.. EAST PENN MANUFACTURING CO. served on 6/24/2013, answer due 7/15/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 19 SUMMONS Returned Executed by NL INDUSTRIES, INC.. JOHNSON CONTROLS, INC. served on 6/24/2013, answer due 7/29/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 18 SUMMONS Returned Executed by NL INDUSTRIES, INC.. C&D TECHNOLOGIES, INC. served on 6/24/2013, answer due 7/29/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 17 SUMMONS Returned Executed by NL INDUSTRIES, INC.. YUASA BATTERY, INC. served on 6/24/2013, answer due 7/15/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 16 SUMMONS Returned Executed by NL INDUSTRIES, INC.. HONEYWELL INTERNATIONAL, INC. served on 6/24/2013, answer due 7/29/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 15 SUMMONS Returned Executed by NL INDUSTRIES, INC.. DUSENBERY ENGINEERING CO., INC. served on 6/26/2013, answer due 7/17/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 14 SUMMONS Returned Executed by NL INDUSTRIES, INC.. UNITED STATES GENERAL SERVICES ADMINISTRATION served on 6/24/2013, answer due 8/23/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Filing 13 SUMMONS Returned Executed by NL INDUSTRIES, INC.. UNITED STATES ARMY CORP OF ENGINEERS served on 6/24/2013, answer due 8/23/2013. (GIBSON, CHRISTOPHER)
July 15, 2013 Clerk's Text Order - The document #11 Application for Clerk's Order to Ext Answer/Proposed Order submitted by JOHNSON CONTROLS, INC. has been GRANTED. The answer due date has been set for 7/29/2013. (gxh)
July 12, 2013 Filing 12 CERTIFICATE OF SERVICE by HONEYWELL INTERNATIONAL, INC. re #7 Application for Clerk's Order to Ext Answer/Proposed Order (FLAX, MELISSA)
July 12, 2013 Filing 11 Application and Proposed Order for Clerk's Order to extend time to answer. (WEINSTEIN, NICOLE)
July 12, 2013 Filing 10 NOTICE of Appearance by NICOLE BISHOP WEINSTEIN on behalf of JOHNSON CONTROLS, INC. (WEINSTEIN, NICOLE)
July 12, 2013 Clerk's Text Order - The document #7 Application for Clerk's Order to Ext Answer/Proposed Order submitted by HONEYWELL INTERNATIONAL, INC. has been GRANTED. The answer due date has been set for 7/29/2013. (gxh)
July 12, 2013 Clerk's Text Order - The document #9 Application for Clerk's Order to Ext Answer/Proposed Order submitted by C&D TECHNOLOGIES, INC. has been GRANTED. The answer due date has been set for 7/29/2013. (gxh)
July 12, 2013 CLERK'S QUALITY CONTROL MESSAGE - The Certificate of Service #8 filed by Melissa Flax, Esq. on 7/11/2013 was submitted incorrectly as a Certification. PLEASE RESUBMIT the Certificate of Service USING the event CERTIFICATE OF SERVICE found under Initial Pleadings and Service -> Service of Process. This submission will remain on the docket unless otherwise ordered by the court. (gxh)
July 11, 2013 Filing 9 Application and Proposed Order for Clerk's Order to extend time to answer Attorney JOHN P. MITCHELL for C&D TECHNOLOGIES, INC. added. (MITCHELL, JOHN)
July 11, 2013 Filing 8 Certification on behalf of HONEYWELL INTERNATIONAL, INC. Re #7 Application for Clerk's Order to Ext Answer/Proposed Order. (FLAX, MELISSA)
July 11, 2013 Filing 7 Application and Proposed Order for Clerk's Order to extend time to answer as to Honeywell International Inc.. Attorney MELISSA E. FLAX,JOHN MICHAEL AGNELLO for HONEYWELL INTERNATIONAL, INC. added. (FLAX, MELISSA)
July 8, 2013 Filing 6 SUGGESTION OF BANKRUPTCY Upon the Record as to Exide Technologies by EXIDE TECHNOLOGIES. (Attachments: #1 Certificate of Service)(HOLLANDER, JEREMY)
June 11, 2013 Opinion or Order Filing 5 ORDER REASSIGNING CASE from JUDGE ANNE E. THOMPSON to JUDGE MICHAEL A. SHIPP. Signed by Chief Judge Jerome B. Simandle on 6/11/2013. (gxh)
June 10, 2013 Filing 4 AMENDED COMPLAINT against ATLANTIC BATTERY CO., AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, DUSENBERY ENGINEERING CO., INC., E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, RAE STORAGE BATTERY CO., RIO TINTO MINERALS, STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC., Metallon Holdings Corp., filed by NL INDUSTRIES, INC.. (Attachments: #1 Exhibits A - N)(GIBSON, CHRISTOPHER)
June 6, 2013 Filing 3 SUMMONS ISSUED as to AMETEK, INC., ATLANTIC BATTERY CO., AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, DUSENBERY ENGINEERING CO., INC., E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RAE STORAGE BATTERY CO., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *JAWEIA CAMPBELL* (jjc)
June 5, 2013 Filing 2 Corporate Disclosure Statement by NL INDUSTRIES, INC. identifying VALHI, INC. as Corporate Parent. (jjc)
June 5, 2013 Filing 1 COMPLAINT against AMETEK, INC., ATLANTIC BATTERY CO., AUWITE CONSTRUCTION CO., INC., BHP BILLITON PETROLEUM (AMERICAS), INC., C&D TECHNOLOGIES, INC., CARBORUNDUM ABRASIVE PRODUCTS, DUSENBERY ENGINEERING CO., INC., E.I. DUPONT DE NEMOURS AND CO., EAST PENN MANUFACTURING CO., ENERSYS, INC., EXIDE TECHNOLOGIES, GENERAL MOTORS CO., GOULD ELECTRONICS, INC., H. BIXON & SONS, INC., HONEYWELL INTERNATIONAL, INC., JOE KRENTZMAN & SON, INC., JOHN DOES 1-10, JOHN DOES 11-20, JOHNSON CONTROLS, INC., MIDDLESEX COUNTY, OLD BRIDGE TOWNSHIP, PRESTOLITE ELECTRIC, INC., RAE STORAGE BATTERY CO., RIO TINTO MINERALS, SPECTRO ANALYTICAL INSTRUMENTS, INC., STATE OF NEW JERSEY, TIFFEN MANUFACTURING CORP., UNITED STATES ARMY CORP OF ENGINEERS, UNITED STATES GENERAL SERVICES ADMINISTRATION, WIMCO METALS, INC., YUASA BATTERY, INC. ( Filing and Admin fee $ 400 receipt number 5046321), filed by NL INDUSTRIES, INC.. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A-N)(jjc)

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: NL INDUSTRIES, INC. v. OLD BRIDGE TOWNSHIP et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: UNITED STATES GENERAL SERVICES ADMINISTRATION
Represented By: MICHELE LYNN WALTER
Represented By: LISA MEGHAN BELL
Represented By: DOUGLAS MICHAEL BUSHEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: ATLANTIC BATTERY CORPORATION
Represented By: MICHAEL PAUL MCTHOMAS
Represented By: MICHAEL A. KOSAR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: PHV HAROLD L. SEGALL
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: KANE STEEL COMPANY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: OLD BRIDGE TOWNSHIP
Represented By: ALEXANDER HEMSLEY, III
Represented By: THOMAS A. ABBATE
Represented By: KEVIN M. KINSELLA
Represented By: MARK M. ROSELLI
Represented By: STEVEN A. KUNZMAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: DUSENBERY ENGINEERING CO., INC.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: ENERSYS, INC.
Represented By: NICOLE R. MOSHANG
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: THERESA K. SCHMITTBERGER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: JOHNSON CONTROLS, INC.
Represented By: NICOLE BISHOP WEINSTEIN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: E.I. DUPONT DE NEMOURS AND CO.
Represented By: LOLY G. TOR
Represented By: KARYLLAN DODSON MACK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: RICHARD H. FRIEDMAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: C&D TECHNOLOGIES, INC.
Represented By: JOHN P. MITCHELL
Represented By: ISRAEL LEO MOTIUK
Represented By: MELISSA E. FLAX
Represented By: JOHN MICHAEL AGNELLO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: PHV BINA R. REDDY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: YUASA BATTERY, INC.
Represented By: ADINA DZIUK BINGHAM
Represented By: VICTORIA WESNER HOLLINGER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: STEPHEN R. KERN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: SPECTRO ANALYTICAL INSTRUMENTS, INC.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: BHP BILLITON PETROLEUM (AMERICAS), INC.
Represented By: DONALD J. CAMERSON, II
Represented By: KEITH PATRICK MCMANUS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: PRESTOLITE ELECTRIC, INC.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: MICHAEL D. DANEKER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: PHV ERIC A. REY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: PHV JOHN REGO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: ATLANTIC BATTERY CO.
Represented By: MICHAEL A. KOSAR
Represented By: PAUL JOSEPH SMYTH
Represented By: SEAN X. KELLY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: UNITED STATES ARMY CORP OF ENGINEERS
Represented By: MICHELE LYNN WALTER
Represented By: LISA MEGHAN BELL
Represented By: DOUGLAS MICHAEL BUSHEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: JOE KRENTZMAN & SON, INC.
Represented By: STEPHEN R. KERN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: AUWITE CONSTRUCTION CO., INC.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: MIDDLESEX COUNTY
Represented By: PATRICK J. BRADSHAW
Represented By: MARC SCOTT GAFFREY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: JOHN DOES 1-10
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: STATE OF NEW JERSEY
Represented By: DAVID SETH FRANKEL
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: RAE STORAGE BATTERY CO.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: NL INDUSTRIES, INC.
Represented By: CHRISTOPHER R. GIBSON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: H. BIXON & SONS, INC.
Represented By: FRANKLIN W. BOENNING
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: JOHN DOES 11-20
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: EXIDE TECHNOLOGIES
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Crown Battery Manufacturing Company
Represented By: LEE HENIG-ELONA
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: RIO TINTO MINERALS
Represented By: JEFFREY B. WAGENBACH
Represented By: ALEXA RICHMAN-LA LONDE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: AMETEK, INC.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: GENERAL MOTORS CO.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: WIMCO METALS, INC.
Represented By: STEPHEN R. KERN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: PW Esquire, Corp., Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: METALLON HOLDINGS CORP.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: TIFFEN MANUFACTURING CORP.
Represented By: THOMAS ANTHONY TELESCA
Represented By: MICHAEL B. ROTH
Represented By: AMANDA LEE VAN HOOSE GAROFALO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: CARBORUNDUM ABRASIVE PRODUCTS
Represented By: ANDREW W. MILLER
Represented By: STEVEN A. KUNZMAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross claimant: HONEYWELL INTERNATIONAL, INC.
Represented By: JOHN MICHAEL AGNELLO
Represented By: MELISSA E. FLAX
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross claimant: GOULD ELECTRONICS, INC.
Represented By: DIANA LYNN BUONGIORNO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross claimant: ATLANTIC RICHFIELD COMPANY
Represented By: TIMOTHY L. BORKOWSKI
Represented By: WILSON DAVID ANTOINE
Represented By: LANNY STEVEN KURZWEIL
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross claimant: EAST PENN MANUFACTURING CO.
Represented By: JOSEPH F. LAGROTTERIA
Represented By: JAMES AUGUST KOSCH
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: MICHAEL P. LAST
Represented By: MICHAEL P. LAST
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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?