New York American Water Company, Inc. v. The Dow Chemical Company et al
Plaintiff: New York American Water Company, Inc.
Defendant: Shell Oil Company, The Dow Chemical Company, Ferro Corporation, John Doe Defendants 1-50, Vulcan Materials Company and Shell Oil Company individually doing business as Shell Chemical LP
Case Number: 2:2019cv02150
Filed: April 11, 2019
Court: US District Court for the Eastern District of New York
Presiding Judge: Nina Gershon
Referring Judge: Steven I Locke
2 Judge: Roanne L Mann
3 Judge: Joanna Seybert
Nature of Suit: Tort Product Liability
Cause of Action: 28 U.S.C. § 1332 Diversity-Torts to Land
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on July 2, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 2, 2019 Filing 40 NOTICE of Appearance by Hillary Mara Nappi on behalf of New York American Water Company, Inc. (aty to be noticed) (Nappi, Hillary)
July 1, 2019 Filing 39 NOTICE of Appearance by Stephen C. Dillard on behalf of Vulcan Materials Company (notification declined or already on case) (Dillard, Stephen)
June 28, 2019 Filing 38 Corporate Disclosure Statement by New York American Water Company, Inc. (Schirripa, Frank)
June 19, 2019 Minute Entry for proceedings held before Judge Nina Gershon: The court denied defendants' request to bifurcate discovery in the first-filed case, Suffolk County Water Authority v. The Dow Chemical Company, et al., 17-cv-06980. The court held a pre-motion conference on the proposed motion to dismiss by defendants Ferro Corporation, The Dow Chemical Company, and Vulcan Materials Company. The parties shall submit a briefing schedule for the court's approval. The parties were referred to Chief Magistrate Judge Mann for supervision of discovery. (Court Reporter Linda Marino.) Associated Cases: 2:17-cv-06980-NG-RLM et al. (Joe, Victor)
June 19, 2019 Cases associated. Please file all documents in the lead case Suffolk County Water Authority v. Dow Chemical et.al 17-cv-6980 (NG)(RLM). (Joe, Victor)
June 19, 2019 Filing 37 Minute Entry for Initial Conference Hearing held before Chief Mag. Judge Roanne L. Mann on 6/19/2019. As Judge Gershon has denied the defense motion for bifurcation, counsel for all parties in these related cases will confer and attempt to come to agreement on fact sheet forms and a timeline for discovery. A joint status report is due by July 15, 2019. See attached for list of related cases and appearances. (Attachments: #1 Appendix Appearances) (Proujansky, Josh)
June 18, 2019 Filing 36 NOTICE of Appearance by Trey Roe Frazer, III on behalf of New York American Water Company, Inc. (notification declined or already on case) (Frazer, Trey)
June 18, 2019 Filing 35 NOTICE of Appearance by W. Matthew Pettit on behalf of New York American Water Company, Inc. (notification declined or already on case) (Pettit, W.)
June 18, 2019 Filing 34 NOTICE of Appearance by T. Roe Frazer, II on behalf of New York American Water Company, Inc. (notification declined or already on case) (Frazer, T.)
June 18, 2019 Filing 33 Corporate Disclosure Statement by Vulcan Materials Company (Galant, Felice)
June 17, 2019 Filing 32 Corporate Disclosure Statement by The Dow Chemical Company identifying Corporate Parent Dow Inc. for The Dow Chemical Company. (Blanchet, Joel)
June 14, 2019 ELECTRONIC ORDER: Application #31 is so-ordered. The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Chief Mag. Judge Roanne L. Mann on 6/14/2019. (Cardenas, Alex)
June 13, 2019 Filing 31 MOTION to Appear Pro Hac Vice - Stephen C. Dillard Filing fee $ 150, receipt number ANYEDC-11574035. by Vulcan Materials Company. (Attachments: #1 Affidavit of Stephen C. Dillard in Support of Motion to Admit Counsel Pro Hac Vice, #2 Certificate of Good Standing) (Dillard, Stephen)
June 13, 2019 Opinion or Order ORDER granting #30 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. Ordered by Chief Mag. Judge Roanne L. Mann on 6/13/2019. (Kelson, Lise)
June 12, 2019 Filing 30 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11570033. by New York American Water Company, Inc.. (Attachments: #1 Affidavit Affidavit with COGS) (Frazer, Trey)
June 11, 2019 Filing 29 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11563869. by New York American Water Company, Inc.. (Attachments: #1 Affidavit in Support Affidavit with COGS) (Pettit, W.)
June 11, 2019 Filing 28 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11563550. by New York American Water Company, Inc.. (Attachments: #1 Affidavit Affidavit with COGS) (Frazer, T.)
June 11, 2019 Opinion or Order ORDER granting #29 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. Ordered by Chief Mag. Judge Roanne L. Mann on 6/11/2019. (Kelson, Lise)
June 11, 2019 Opinion or Order ORDER granting #28 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. Ordered by Chief Mag. Judge Roanne L. Mann on 6/11/2019. (Kelson, Lise)
June 7, 2019 Filing 27 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11555105. by New York American Water Company, Inc.. (Attachments: #1 Affidavit in Support, #2 Exhibit, #3 Exhibit) (Bass, Mary Jane)
June 7, 2019 ELECTRONIC ORDER denying, without prejudice, #26 Motion for Leave to Appear Pro Hac Vice because the Florida Certificate of Good Standing is stale. Ordered by Chief Mag. Judge Roanne L. Mann on 6/7/2019. (Proujansky, Josh)
June 7, 2019 ELECTRONIC ORDER granting #27 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Ordered by Chief Mag. Judge Roanne L. Mann on 6/7/2019. (Proujansky, Josh)
June 7, 2019 ELECTRONIC ORDER granting #25 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Ordered by Chief Mag. Judge Roanne L. Mann on 6/7/2019. (Proujansky, Josh)
June 6, 2019 Filing 26 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11550966. by New York American Water Company, Inc.. (Attachments: #1 Affidavit, #2 Exhibit, #3 Exhibit) (Bass, Mary Jane)
June 6, 2019 Filing 25 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11550894. by New York American Water Company, Inc.. (Attachments: #1 Affidavit, #2 Exhibit) (Daniel, J.)
June 5, 2019 Filing 24 NOTICE of Appearance by Felice B. Galant on behalf of Vulcan Materials Company (aty to be noticed) (Galant, Felice)
May 30, 2019 Opinion or Order ORDER: This case has been accepted as related. A status conference will be held on June 19, 2019 at 10:30 AM before the undersigned. The parties should be prepared to discuss, among other things, defendants' motion for bifurcated discovery in the first-filed action, Suffolk County Water Authority v. The Dow Chemical Company, et al., 17-cv-06980. Ordered by Judge Nina Gershon on 5/30/2019. (Klemme, Joseph)
May 24, 2019 Opinion or Order ORDER REASSIGNING CASE. Case reassigned to Judge Nina Gershon and Chief Mag. Judge Roanne L. Mann for all further proceedings. Judge Joanna Seybert, Magistrate Judge Steven I. Locke no longer assigned to case Please download and review the Individual Practices of the assigned Judges, located on our #website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Ordered by Chief Judge Dora Lizette Irizarry on 5/24/2019. (Bowens, Priscilla)
May 23, 2019 Filing 23 NOTICE of Appearance by Paula J. Schauwecker on behalf of Shell Oil Company (aty to be noticed) (Schauwecker, Paula)
May 23, 2019 Filing 22 NOTICE of Appearance by Megan Rose Brillault on behalf of Shell Oil Company (aty to be noticed) (Brillault, Megan)
May 23, 2019 Filing 21 NOTICE of Appearance by Daniel Mark Krainin on behalf of Shell Oil Company (aty to be noticed) (Krainin, Daniel)
May 22, 2019 Filing 20 WAIVER OF SERVICE Returned Executed by New York American Water Company, Inc.. Shell Oil Company waiver sent on 5/21/2019, answer due 7/22/2019. (Blyth, John)
May 22, 2019 Filing 19 WAIVER OF SERVICE Returned Executed by New York American Water Company, Inc.. Vulcan Materials Company waiver sent on 5/21/2019, answer due 7/22/2019. (Blyth, John)
May 22, 2019 Filing 18 WAIVER OF SERVICE Returned Executed by New York American Water Company, Inc.. Ferro Corporation waiver sent on 5/21/2019, answer due 7/22/2019. (Blyth, John)
May 22, 2019 Filing 17 WAIVER OF SERVICE Returned Executed by New York American Water Company, Inc.. The Dow Chemical Company waiver sent on 5/21/2019, answer due 7/22/2019. (Blyth, John)
May 20, 2019 Filing 16 NOTICE of Appearance by Carolyn Jordan Weltman on behalf of The Dow Chemical Company (notification declined or already on case) (Weltman, Carolyn)
May 20, 2019 Filing 15 NOTICE of Appearance by Nader R. Boulos on behalf of The Dow Chemical Company (notification declined or already on case) (Boulos, Nader)
May 20, 2019 Filing 14 NOTICE of Appearance by Kevin T. VanWart on behalf of The Dow Chemical Company (notification declined or already on case) (VanWart, Kevin)
May 17, 2019 Opinion or Order Electronic ORDER granting DE #5 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF; registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Ordered by Magistrate Judge Steven I. Locke on 5/17/2019. (Georgescu, Dora)
May 17, 2019 Opinion or Order Electronic ORDER granting DE #6 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF; registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Ordered by Magistrate Judge Steven I. Locke on 5/17/2019. (Georgescu, Dora)
May 17, 2019 Opinion or Order Electronic ORDER granting DE #7 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF; registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that she receives electronic notification of activity in this case. Ordered by Magistrate Judge Steven I. Locke on 5/17/2019. (Georgescu, Dora)
May 9, 2019 Opinion or Order Filing 13 ORDER re #12 NOTICE of Voluntary Dismissal of count IV in Plaintiff's Complaint. Ordered by Judge Joanna Seybert on 5/9/2019. (Florio, Lisa)
May 6, 2019 Filing 12 NOTICE of Voluntary Dismissal by New York American Water Company, Inc. With Respect to Count IV (Private Nuisance) in Plaintiff's Complaint (Blyth, John)
May 6, 2019 Filing 11 Notice of Related Case (Blyth, John)
May 6, 2019 Filing 10 NOTICE of Appearance by John Anthony Blyth on behalf of New York American Water Company, Inc. (aty to be noticed) (Blyth, John)
May 3, 2019 Filing 9 NOTICE of Appearance by Andrew Patrick Devine on behalf of The Dow Chemical Company (aty to be noticed) (Devine, Andrew)
May 3, 2019 Filing 8 NOTICE of Appearance by Joel Alan Blanchet on behalf of The Dow Chemical Company (aty to be noticed) (Blanchet, Joel)
May 3, 2019 Filing 7 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11447792. by The Dow Chemical Company. (Weltman, Carolyn)
April 30, 2019 Filing 6 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11434945. by The Dow Chemical Company. (VanWart, Kevin)
April 29, 2019 Filing 5 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11429442. by The Dow Chemical Company. (Boulos, Nader)
April 12, 2019 Filing 4 Notice of Related Case indicated on the civil cover sheet in case number 19cv2150. (Rodin, Deanna)
April 12, 2019 Filing 3 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: #http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Rodin, Deanna)
April 12, 2019 Filing 2 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made, if any. (Bowens, Priscilla) (Additional attachment(s) added on 4/12/2019: #1 Additional Corrections) (Rodin, Deanna).
April 12, 2019 Incorrect Document Entry Information. Defendants were added to the case incorrectly; docket entry 1 was deleted and re-entered against corrected defendants. (Rodin, Deanna)
April 12, 2019 Case Assigned to Judge Joanna Seybert and Magistrate Judge Steven I. Locke. Please download and review the Individual Practices of the assigned Judges, located on our #website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Rodin, Deanna)
April 12, 2019 Proposed summons is rejected; the caption on the summons does not match the caption of the complaint; the Clerk's Office cannot issue the summons with an incorrect caption. Counsel is advised to submit a completed proposed summons in PDF fillable format using the event Proposed Summons/Civil Cover Sheet. (Rodin, Deanna)
April 11, 2019 Filing 1 COMPLAINT against All Defendants, Was the Disclosure Statement on Civil Cover Sheet completed -No, filed by New York American Water Company, Inc.. (Attachments: #1 Civil Cover Sheet, #2 Proposed Summons) (Rodin, Deanna) Modified on 4/12/2019 (Rodin, Deanna).
April 11, 2019 FILING FEE: $400, receipt number ANYEDC-11378323 (Rodin, Deanna)

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 York Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: New York American Water Company, Inc. v. The Dow Chemical Company et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shell Oil Company
Represented By: Paula J. Schauwecker
Represented By: Megan Rose Brillault
Represented By: Daniel Mark Krainin
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: The Dow Chemical Company
Represented By: Carolyn Jordan Weltman
Represented By: Andrew Patrick Devine
Represented By: Nader R. Boulos
Represented By: Joel Alan Blanchet
Represented By: Kevin T. VanWart
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: Ferro Corporation
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: John Doe Defendants 1-50
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: Vulcan Materials Company
Represented By: Felice B. Galant
Represented By: Stephen C. Dillard
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: Shell Oil Company individually doing business as Shell Chemical LP
Represented By: Megan Rose Brillault
Represented By: Daniel Mark Krainin
Represented By: Paula J. Schauwecker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: New York American Water Company, Inc.
Represented By: Michael Aaron Rose
Represented By: Frank R. Schirripa
Represented By: Hillary Mara Nappi
Represented By: J. Nixon Daniel, III
Represented By: John Anthony Blyth
Represented By: Mary Jane Bass
Represented By: Thomas Roe Frazer, III
Represented By: W. Matthew Pettit
Represented By: T. Roe Frazer, II
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?