Cooper Crouse-Hinds, LLC v. City of Syracuse, New York et al
Cooper Crouse-Hinds, LLC |
City of Syracuse, New York and County of Onondaga, New York |
5:2016cv01201 |
October 4, 2016 |
US District Court for the Northern District of New York |
Syracuse Office |
Onondaga |
Andrew T. Baxter |
Mae A. D'Agostino |
Environmental Matters |
42 U.S.C. ยง 9601 |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 265 MEMORANDUM-DECISION AND ORDER: The Court hereby ORDERS that Plaintiffs' motions in limine (Dkt. Nos. 228, 229, 230, 231) is DENIED-in part, and RESERVED-in- part; and the Court further ORDERS that Defendant City's motions in limine (Dkt. Nos. 222, 247) is GRANTED-in-part, DENIED-in-part, and RESERVED-in-part; and the Court further ORDERS that Defendant County's motion in limine (Dkt. No. 219) is DENIED; and the Court further ORDERS that the Clerk of the Court shall serve a copy of this Memorandum-Decision and Order on the parties in accordance with the Local Rules. Signed by U.S. District Judge Mae A. D'Agostino on 3/31/22. (ban) |
Filing 214 MEMORANDUM-DECISION AND ORDER denying 205 Motion for Reconsideration re and denying 206 First MOTION for Reconsideration: The Court hereby ORDERS that Defendant County's motion for reconsideration (Dkt. No. 205) is DENIED; and the C ourt further ORDERS that Defendant City's motion for reconsideration and/or clarification (Dkt. No. 206) is DENIED; and the Court further ORDERS that the Clerk of the Court shall serve a copy of this Memorandum-Decision and Order on the parties in accordance with the Local Rules.Signed by U.S. District Judge Mae A. D'Agostino on 2/4/22. (ban) |
Filing 204 MEMORANDUM-DECISION AND ORDER: The Court hereby ORDERS that Defendant City's motion in limine (Dkt. No. 150) is DENIED; and the Court further ORDERS that Defendant County's motion in limine (Dkt. No. 147) is DENIED; and the Court further O RDERS that Defendant City's motion for summary judgment (Dkt. No. 151) is GRANTED in part and DENIED in part; and the Court further ORDERS that Defendant County's motion for summary judgment (Dkt. No. 143) is DENIED; and the Court further ORDERS that Plaintiffs' combined motions for summary judgment (Dkt. Nos. 160, 161) are GRANTED; and the Court further ORDERS that the Clerk of the Court shall serve a copy of this Memorandum- Decision and Order on the parties in accordance with the Local Rules. Signed by U.S. District Judge Mae A. D'Agostino on 10/25/21. (ban) |
Filing 58 MEMORANDUM-DECISION AND ORDER granting in part and denying in part 29 Motion to Dismiss; granting in part and denying in part 30 Motion to Dismiss for Failure to State a Claim: The Court hereby ORDERS that Defendants' motions to dismiss (Dkt. Nos. 29, 30) are DENIED in part as to Plaintiffs' CERCLA claims and their contractual indemnification claim against the County, and GRANTED in part as to all other claims; and the Court further ORDERS Plaintiffs to file a supplemental brief within thirty (30) days explaining why CI's § 113 claim should not be dismissed for failure to state a claim; and the Court further ORDERS that the Clerk of the Court serve a copy of this Memorandum-Decision and Order on all parties in accordance with the Local Rules. Signed by U.S. District Judge Mae A. D'Agostino on 2/12/2018. (ban) |
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 Northern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.