In Re: Air Crash TWA, et al v. , et al
Plaintiff: Michel Dadi, Max Dadi, Catherine Dadi, pltffs, Robert J. Loffredo, all plaintiffs, Marguerite Dadi, Martine Fournier, marc Dadi, Michael Steward, Mireille Brami and Maurice Dadi
Defendant: The Boeing Company, Hydro-Aire, Inc. and Trans World Airlines, Inc.
Petitioner: Torrington Company
Consolidated Plaintiff: Jennifer Bone, Lindley H. Eshleman, Krista A. Koponen, Nathaniel Ersoz, Samuel Berthe, Dorothy Emerson, Sotiria Callas, Alfred Babb, John L. Hull, John Babb, Barbara Verhaeghe, Meryem Ersoz, Hazel L. Thomas, Angelo Callas, James Alexander, John M. Lucien, Betty L. Miller, Robert P Thomas, Carol M. Olsen and Judith M. Story
Intervenor Plaintiff: Joceil Allen and Henry Allen
Consolidated Defendant: Hydro-Air, Inc., Crane Co. and Lear Romec
Case Number: 1:1996cv07986
Filed: October 24, 1996
Court: US District Court for the Southern District of New York
Presiding Judge: Robert W Sweet
Nature of Suit: Airplane
Cause of Action: 28 U.S.C. § 1332 wd
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on March 30, 2005. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 30, 2005 Opinion or Order Filing 471 MINUTE ORDER PURSUANT TO MEMORANDUM FROM THE ADMINISTRATIVE OFFICE OF THE U.S. COURTS, DATED JUNE 15TH, 1973. Case Closed administratively pursuant to Memorandum from the Administrative Office of the United States Courts dated June 15th, 1973. Original document filed under case number 93-cv-8948, document number 69. (Signed by Judge Michael B. Mukasey on 3/30/2005) (jp, )
March 11, 2004 Opinion or Order Filing 470 STIPULATION AND ORDER OF DISMISSAL of all defts from the consolidated action purs to FRCP 41(a)(1) and MDL 7.6(a) with prejudice, each party to bear its own costs and attorneys' fees. This Consolidated Action shall remain open and this Court shall retain jurisdiction for the purpose of implementing the Court's Order of 10/18/02 concerning the plntfs' committee's fees and expenses, discharging the plntfs' committee, and dismissing this Consolidated Action. (Signed by Judge Leonard B. Sand on 3/10/04) (cd, )
February 3, 2004 Opinion or Order Filing 469 ORDER (this document relates to all cases) The Plaintiffs' Committee fees shall be distributed as further set forth in this Order. (Signed by Judge Robert W. Sweet on 2/3/04) (yv, )
October 10, 2003 Opinion or Order Filing 468 STIPULATION AND ORDER of dismissal; this action is dismissed pursuant to Rule 41(a)(1) of the FRCP as to the estate or the beneficiaries of decedent Marcel Dadi with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (db)
September 29, 2003 Opinion or Order STIPULATION AND ORDER of dismissal; ( this document Relates to: Christophier, et al. v. Boeing, et al.), that pursuant to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decendent Jed Johnson (including Jay Johnson, Vivian Christiophier, Craig Johnson, Larry Johnson, Susan Johnson and Nancy Vogt) shall be, and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ); orig. document docketed in 97cv6885 as document #3. (pl)
September 24, 2003 Opinion or Order Filing 467 STIPULATION AND ORDER of (this stipulation is refered to case #97cv6882) dismissal pursuant to FRCP 41(a)(1), of all claims by or on behalf of the estate or beneficiaries of decedent Namik Ersoz (including John D. Babb, Jr., Afred W. Babb, Meryem Ersoz and Nathaniel Ersoz) with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (kw)
September 24, 2003 Opinion or Order Filing 466 STIPULATION AND ORDER of (this stipulation is refered to case #97cv6881) dismissal pursuant to FRCP 41(a)(1), of all claims by or on behalf of the estate or beneficiaries of decedent Clara Jean Ersoz (including John D. Babb, Jr., Afred W. Babb, Meryem Ersoz and Nathaniel Ersoz) with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (kw)
August 12, 2003 Filing 465 SEALED DOCUMENT placed in vault. (wv)
June 30, 2003 Filing 464 SEALED DOCUMENT placed in vault. (wv)
February 6, 2003 Filing 463 SEALED DOCUMENT placed in vault. (wv)
October 18, 2002 Opinion or Order Filing 462 ORDER (This Document Relates to: All Cases), granting [459-1] motion for an order approving the payment to the individual Committee members of Committee expenses incurred totaling $1,045,120.58, granting [459-2] motion for an order reimbursing overpaid expenses and earned interest totaling $236,447.36, resulting in the rebate of $1,115.32 to each of the 211 plaintiffs that paid both the $1,000 and $5,000 expense assessment, and a rebate of $115.32 to the one plaintiff that paid only the $5,000 expense assessment, granting [459-3] motion for an order directing the payment of a Committee fee of 4% of the recovery above $75,000 in each non-Committee case to be paid from the Committee fee account established purs. to a prior order of this Court . ( signed by Judge Robert W. Sweet ); (ae) Modified on 11/04/2002
September 13, 2002 Filing 461 AFFIDAVIT of Steven R. Pounian by Plaintiffs' Committee in support of [459-1] motion for an order approving the payment to the individual Committee members of Committee expenses incurred totaling $1,045,120.58; [459-2] motion for an order reimbursing overpaid expenses and earned interest totaling $236,447.36, resulting in the rebate of $1,115.32 to each the 211 plaintiffs that paid both the $1,000 and $5,000 expense assessment, and a rebate of $115.32 to the one plaintiff that paid only the $5,000 expense assessment; [459-3] motion for an order directing the payment of a Committee fee of 4% of the recovery above $75,000 in each non-Committee case to be paid from the Committee fee account established purs. to a prior order of this Court. (ae)
September 13, 2002 Filing 460 MEMORANDUM OF LAW by Plaintiffs' Committee in support of [459-1] motion for an order approving the payment to the individual Committee members of Committee expenses incurred totaling $1,045,120.58; [459-2] motion for an order reimbursing overpaid expenses and earned interest totaling $236,447.36, resulting in the rebate of $1,115.32 to each of the 211 plaintiffs that paid both the $1,000 and $5,000 expense assessment, and a rebate of $115.32 to the one plaintiff that paid only the $5,000 expense assessment; [459-3] for an order directing the payment of a Committee fee of 4% of the recovery above $75,000 in each non-Committee case to be paid from the Committee fee account established purs. to a prior order of this Court. (ae) Modified on 09/25/2002
September 13, 2002 Filing 459 NOTICE OF MOTION by Plaintiffs' Committee; for an order approving the payment to the individual Committee members of Committee expenses incurred totaling $1,045,120.58 ; for an order reimbursing overpaid expenses and earned interest totaling $236,447.36, resulting in the rebate of $1,115.32 to each of the 211 plaintiffs that paid both the $1,000 and $5,000 expense assessment, and a rebate of $115.32 to the one plaintiff that paid only the $5,000 expense assessment , and for an order directing the payment of a Committee fee of 4% of the recovery above $75,000 in each non-Committee case to be paid from the Committee fee account established purs. to a prior order of this Court . No Return Date (ae)
July 8, 2002 Opinion or Order Filing 458 STIPULATION AND ORDER of dismissal (This document reltes to: Hazelton v Boeing et al), with prejudccie, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ) (cd)
July 8, 2002 Opinion or Order Filing 457 STIPULATION AND ORDER of dismissal (This document relates to: Tofani v Boeing, et al), with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge George B. Daniels ) (cd)
June 12, 2002 Opinion or Order Filing 456 Order of dismissal (this document relates to 01 civ. 5338) of all claims claims by or on behalf of the estate or beneficiaries of decedent Janet Wolf Christopher (including Charles W. Christopher III and Charles Wesley Christopher IV) with prejudice, each party to bearit own costs and expenses. Baumeister & Samuels, P.C. is relieved as counsel for plaintiff. A copy of this Order shall be promptly served by the Clerk of Court on Mr. Christopher by US mail, addressed to Mr. Christopher's last known address as follows: Mr. Charles Christopher III, 2 Idlewood Drive, P.O. Box 21, Brodheadsville, Pennsylvania 18322. ( signed by Judge Robert W. Sweet ). (Mailed copy to Mr. Christopher). (kw) Modified on 06/19/2002
May 28, 2002 Opinion or Order Filing 455 STIPULATION AND ORDER of (this stipulation is refered to case # 98cv6344) dismissal pursuant to FRCP 41(a)(1), of all claims by or on behalf of the estate or beneficiaries of decedent Jill Victoria Watson (including James Felton Watson and Janice Marlene Watson), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (tp) Modified on 05/31/2002
May 28, 2002 Opinion or Order Filing 454 STIPULATION AND ORDER (this Order relates to 97cv5248 (RWS) of dismissal pursuant to F.R.C.P. 41(a)(1), with prejudice of all claims arising from the dealth of Yvon Alain Henri Lamour (including Martine Lamour, Elisa Lamour, Amelie Lamour and Ann Lamour). Each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (pl) Modified on 05/30/2002
May 28, 2002 Opinion or Order Filing 453 STIPULATION AND ORDER (This document relates to 98 civ. 5061) of dismissal of the action pursuant to FRCP 41(a)(1) with prejudice of all claims arising from the death of Daniel Gaspar Cremades-Vila and with each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (kw)
May 21, 2002 Opinion or Order STIPULATION AND AMENDED ORDER of Dismissal with Prejudice; that pursuant to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Amy C. Miller (including Clairmont W. Siekerman, Beth Ann Downing and Carole A. Siekerman) are dismissed; there being no evidence of survivorship all of the damages being paid as part of this settlement are subject to and distributed by the laws of wrongful death, and not subject to the administration of the estate; this dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) Original document filed under case no. 97cv2072 (RWS), doc. #2. (kkc)
April 30, 2002 Filing 452 AFFIDAVIT of Gabriel Del Virginia by Plaintiff Maria Angela Guarducci Tofani in support of application for compromise of this wrongful death action and approval of attorneys' fees and disbursements. (yv)
April 25, 2002 Filing 451 SEALED DOCUMENT placed in vault. (wv)
April 19, 2002 Opinion or Order Filing 450 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Sylvain Pierre Delange (including Mariko Namba Delange, Hana Delange, Christophe and Emily Strickland), each party to bear its own costs and attorneys' fees. (This Document Relates to 96 Civ.8701). ( signed by Judge Robert W. Sweet ) (kg)
April 19, 2002 Opinion or Order Filing 449 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Guy Marie Henri Dupont (inlcuding Agnes Monique Josette Herpin and Nicolas Gabriel Dupont), each party to bear its own costs and attorneys' fees. (This Document Relates to 96 Civ.8298). ( signed by Judge Robert W. Sweet ) (kg)
April 19, 2002 Opinion or Order Filing 448 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Lucy Y. Bossuyt, each party to bear its own costs and attorneys' fees. (This Document relates to 97 Civ.5162) ( signed by Judge Robert W. Sweet ) (kg)
April 19, 2002 Opinion or Order Filing 447 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Seana Michelle Anderson (This Document Relates to 97 Civ.6808(RWS). ( signed by Judge Robert W. Sweet ) (kg)
April 19, 2002 Opinion or Order Filing 446 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Jane Elizabeth Reardon Labys (This Document Relates to 98 Civ.5424 (RWS); ( signed by Judge Robert W. Sweet ) (kg)
April 19, 2002 Opinion or Order Filing 445 STIPULATION AND ORDER of dismissal of action no. 98 civ. 6786, purs. to FRCP 41(a)(1), of all claims arising from the death of Grace Melotin, w/ prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
April 19, 2002 Opinion or Order Filing 444 STIPULATION AND ORDER of dismissal of action no. 97 civ. 6341, purs. to FRCP 41(a)(1), of all claims arising from the death of Ghassan Haurani, w/ prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
April 19, 2002 Opinion or Order Filing 443 STIPULATION AND ORDER of dismissal of action no. 97 civ. 6340, purs. to FRCP 41(a)(1), of all claims arising from the death of Nina J. Haurani, w/ prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
April 19, 2002 Opinion or Order Filing 442 STIPULATION AND ORDER of dismissal of action 96 civ. 9205, purs. to FRCP 41(a)(1), of all claims arising from the death of Anthony Roger Peter Caillaud, w/ prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
April 19, 2002 Opinion or Order Filing 441 STIPULATION AND ORDER of dismissal of action no. 96 Civ. 9206, purs. to FRCP 41(a)(1), of all claims arising from the death of Daniel Marie Georges Caillaud, w/ prejudice each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae) Modified on 04/22/2002
March 15, 2002 Opinion or Order Filing 440 Order that the Clerk of the Court shall terminate all pending motions and the action is dismissed. ( signed by Judge Robert W. Sweet ) (kw)
March 14, 2002 Mediation held before Judge Sweet on 3/14/02, Appearance sheet attached with regards to REL MEM 97-cv-1734. Contested Issue. (db)
March 13, 2002 Opinion or Order Filing 439 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the deaths of Jule Edward Anderson and Patricia A. Anderson purs to FRCP 41(a)(1); including all claims by or on behalf of the estates or the beneficiaries of Jule Edward Anderson and Patricia A. Anderson (including William N. Maxson, Meredith Kelly Anderson, Emily Claire Anderson, Jared Ryan Anderson and Patricia Ann Marion; Each party to bear its own costs and attorneys' fees; ( signed by Judge Leonard B. Sand - Part I) (djc)
March 8, 2002 Filing 438 SEALED DOCUMENT placed in vault. (wv)
February 27, 2002 Case reopened. (Case was closed out in error) (ae)
February 27, 2002 Case closed. (ae)
February 27, 2002 Opinion or Order Filing 437 STIPULATION AND ORDER of dismissal of action with prejudice of all claims arising from the death of Elisabeth Marie Henriette Puichaud purs to FRCP 41(a)(1) of all claims by or on behalf of the estate of the beneficiaries of decedent Elisabeth Marie Henriette Puichaud (including Paul Puichaud, Marguerite Puichaud, Pierre Puichaud, Claire Puichaud and Benoit Puichaud); Each party to bear its own costs and attorneys' fees; ( signed by Judge Leonard B. Sand ) (djc)
February 27, 2002 Opinion or Order Filing 436 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims on behalf of the estate or beneficiaries of decedent Clara Jean Ersoz (including John D. Babb, Jr., Alfred W. Babb, Meryem Ersoz and Nathaniel Ersoz), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Leonard B. Sand- Part I )(sn) Modified on 03/01/2002
February 27, 2002 Opinion or Order Filing 435 STIPULATION AND ORDER of dismissal, pursuant to FRCP 41(a)(1), of all claims by or on behalf of the estate or beneficiaries of decedent William Robert Story (including Judith Mary Story, Anna Elizabeth Story and Jillian Mary Smith) with prejudice, and each party bearing its own costs and attorneys' fees. ( signed by Judge Leonard B. Sand, Part 1 ) (tp) Modified on 02/28/2002
February 27, 2002 Opinion or Order Filing 433 STIPULATION AND ORDER of dismissal of the action with prejudice of all claims arising from the death of Namik Ersoz, purs to FRCP 41(a)(l), each party to bear its own costs and attorneys' fees ( signed by Judge Leonard B. Sand ); (also docketed in 97 cv 4255) (cd)
February 27, 2002 Opinion or Order Filing 432 STIPULATION AND ORDER of dismissal with prejudice, purs to FRCP 41(a)(l), each party to bear its own costs and attorneys fees ( signed by Judge Leonard B. Sand ); (also docketed in 97 cv 7120) (cd)
February 26, 2002 Opinion or Order Filing 434 STIPULATION AND ORDER of dismissal pursuant to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Line Chaufer Berth, with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (tp) Modified on 02/28/2002
February 8, 2002 Opinion or Order Filing 431 STIPULATION AND ORDER of dismissal of action with prejudice of all claims arising from the death of Dominique D'Humieres (including Dominique d'Humieres, Francois d'Humieres, Emmanuel d'Humieres, Benoit d'Humieres, Gerard David, Claude David, Eric David and Denise Lesieur); Each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc)
February 8, 2002 Opinion or Order Filing 430 STIPULATION AND ORDER of dismissal with Prejudice of all claims arising from the death of Kyle Charles Russell Miller (including Todd G. Miller, Trevor H. Miller, Glenn Miller and Melanie Dillman); This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc)
February 8, 2002 Opinion or Order Filing 429 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims on behalf of the estate or the beneficiaries of decedent Barbara Lynn Kwan (including Pamela J. Kwan, Alec Kwan McDuffie and Larry Kai Kwan), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
February 8, 2002 Opinion or Order Filing 428 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims by or on behalf of the beneficiaries of decedent Elisabeth Marie Henriette Puichaud (including Gilles Roger), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
February 8, 2002 Opinion or Order Filing 427 STIPULATION AND ORDER of dismissal of the action with prejudice of all claims arising from the death of Deborah A. Dickey (including Eugene R. Lorson, Drew E. Dickey, Lauren Nicole Dickey, Shannon Danielle Dickey and Maxine Lorson) pursuant to FRCP 41(a)(1). This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (kw)
February 8, 2002 Opinion or Order Filing 426 STIPULATION AND ORDER of dismissal, pursuant to F.R.C.P. 41(a)(1) with prejudice of all claims arising from the death of Lonnie Lee Ingenhuett, in case #97cv5195. ( signed by Judge Robert W. Sweet ) (pl) Modified on 03/01/2002
February 8, 2002 Opinion or Order Filing 425 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Jenny Nelly Chaillou, in case #98cv5072. ( signed by Judge Robert W. Sweet ) (pl) Modified on 03/01/2002
February 8, 2002 Opinion or Order Filing 424 STIPULATION AND ORDER of dismissal of the action purs to FRCP 41(a)(l) with prejudice of all claims arising from the death of Douglas C. Dickey with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ); (also docketed in 98 cv 1042) (cd)
February 8, 2002 Opinion or Order Filing 423 STIPULATION AND ORDER of dismissal of the action with prejudice, purs to FRCP 41(a)(l) of all claims arising from the deaths of Josette Thierry -Chauffer Line Chauffer Berthe and Jenny Nelly Chaillou ( signed by Judge Robert W. Sweet ); (also docketed in 97 cv 6632) (cd)
January 29, 2002 Opinion or Order Filing 422 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the deaths of Elizabeth S. Miller and Robert P. Miller (including Kristina Miller). ( signed by Judge Robert W. Sweet ) (tp)
January 29, 2002 Opinion or Order Filing 421 STIPULATION AND ORDER of dismissal; purs. to F.R.C.P. 41(a)(1), all claims on behalf of the estate or the beneficiaries of decedent O. Lamar Allen (including Christine Grogan) are dismissed, with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
January 29, 2002 Opinion or Order Filing 420 STIPULATION AND ORDER of dismissal with prejudice of all claims purs to FRCP 41(a)(l) arising from the death of Otis Lamar Allen with prejudice and each party to bear its own costs and attys' fees ( signed by Judge Robert W. Sweet ); (also docketed in 97 cv 6033) (cd)
January 29, 2002 Opinion or Order Filing 419 STIPULATION AND ORDER of dismissal of the action with prejudice of all claims arising from the death of Joseph Arthur Von Hedrich, III, purs to FRCP 41(a)(l), with prejudice, each party to bear its own costs and atty fees ( signed by Judge Robert W. Sweet ); (also docketed in 98 cv 4863) (cd)
January 29, 2002 Opinion or Order Filing 418 STIPULATION AND ORDER of dismissal with Prejudice purs to FRCP 41(a)(1) of all claims arising from the Death of Ashton Lamar Allen. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc)
January 29, 2002 Opinion or Order Filing 417 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Richard Gordon Campbell ( signed by Judge Robert W. Sweet ); (also docketed in 97 cv 6887) (cd)
December 17, 2001 Opinion or Order Filing 413 STIPULATION AND ORDER of dismissal with prejudice (partial), purs. to 41(a)(1) of all claims by or on behalf of the estate or the beneficiaries of decedent Rick Lee Verhaeghe (including Barbara Jo Verhaeghe, Bryce Lee Verhaeghe and Grant Douglas Verhaeghe). Each party to bear its own costs and attornesys' fees.( signed by Judge Robert W. Sweet ) (kg)
December 17, 2001 Opinion or Order Filing 412 STIPULATION AND ORDER of dismissal with prejudice purs. to FRCP 41(a)(1) of all claims by or on behalf of the estate or the beneficiaries of decedent Pietro DiIorio (including Vincenzo DiIorio, Assunta Genitori Gallo, Giuseppina DiIoro). Each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ) (kg)
December 14, 2001 Opinion or Order Filing 416 STIPULATION AND ORDER of dismissal; with prejudice of all claims arising from the deaths of Mirco Buttaroni and Monica Omiccioli, purs. to FRCP 41(a)(1). ( signed by Judge Robert W. Sweet ) (jp)
December 14, 2001 Opinion or Order Filing 415 STIPULATION AND ORDER of dismissal; with prejudice of all claims arising from the death of Jed Johnson purs. to FRCP 41(a)(1). ( signed by Judge Robert W. Sweet ) (jp)
December 14, 2001 Opinion or Order Filing 414 STIPULATION AND ORDER of dismissal; with prejudice of all claims arising from the death of Brent Leon Richey purs. to FRCP 41(a)(1). ( signed by Judge Robert W. Sweet ) (jp)
December 14, 2001 Opinion or Order Filing 411 STIPULATION AND ORDER of dismissal of action no. 98 civ. 1668, purs. to FRCP 41(a)(1), of all claims w/ prejudice of all claims arising from the death of Ludovic Sebastien Pierre Chanson. ( signed by Judge Robert W. Sweet ) (ae)
December 14, 2001 Opinion or Order Filing 410 STIPULATION AND ORDER of dismissal of action no. 97 civ. 8868, w/ prejudice of all claims arising from the death of Jill Ann Ziemkiewicz. This dismissal shall be w/ prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
December 14, 2001 Opinion or Order Filing 409 STIPULATION AND ORDER of dismissal purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Mohammed Samir Ferrat (including Ahmed Ferrat and Chiraz Ferrat). Each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (kg)
December 14, 2001 Opinion or Order Filing 408 STIPULATION AND ORDER of dismissal purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Antoine Jerome Francois Marie LaCaille d'Esse (including Christophe LaCaille d'Esse, Beatrice LaCaille d'Esse, Caroline LaCaille d'Esse and Hughes LaCaille d'Esse. Each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (kg)
December 14, 2001 Opinion or Order Filing 407 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Barbara Lynn Kwan or the beneficiaries of decedent Barbara Lynn Kwan (including Joanne Ying Kwan). Each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (kg)
November 28, 2001 Mediation held and concluded on 11/28/01. Re: Judith M. Story v. TWA. (sn)
November 27, 2001 Mediation held and concluded on 11/27/01. Re: Pico v. TWA. Contested issue: yes. (sn) Modified on 12/03/2001
November 27, 2001 Mediation held and concluded on 11/27/01. Re: Lois Holzman v. TWA. Contested issue: yes. (sn)
November 27, 2001 Mediation held and concluded on 11/27/01. Re: Haurani v. TWA. Contested issue: yes. (sn)
November 1, 2001 Mediation held and concluded. (jp)
October 31, 2001 Mediation held and concluded. (jp)
October 30, 2001 Mediation held and concluded. (jp)
October 29, 2001 Mediation held and concluded. (jp)
October 15, 2001 Opinion or Order Filing 406 STIPULATION AND ORDER of dismissal, purs. FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Melinda Torche (including Trevor Bradford Minnis and Ralph Minnis, Trustee), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 405 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedents Ruth Daugherty Brooks and Edwin Bickford Brooks (including Melville Chapin, Edwin H. Brooks, II, Susan Mastrola, Sarah Foehl and Stephanie Elliman), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 404 STIPULATION AND ORDER of dismissal purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Cybele Marie Claire Alefsen de Boisredon (including Philippe Alefsen de Boisredon, Florence Alefsen de Boisredon, Eloise Alefsen de Boisredon, Elvina Alefsen de Boisredon, Timothee Alefsen de Boisredeon and Priscille Alefsen de Boisedon), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 403 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Eric W. Harkness (including Priscilla Ann Harkness, Velma O. Harkness and Swan Harkness, Jr.) with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 402 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Michelle Jean Becker (including Walter F. Becker, Aurelie Becker, Christine M. Becker, Katherine A. Becker and Walter J. Becker), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 401 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1) of all claims by or on behalf of the estate or the beneficiaries of decedent Christine Susan Bailey DiIorio (including Chelsey Amanda Beaumont, Stephen Beaumont, Martin Beaumont and Andrew Beaumont) with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 400 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Dalila Lucien (including Maria E. Lucien and Jon M. Lucien), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 399 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Daniel Callas (including Angelo Callas, Sotiria Callas and Joanne Callas), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 398 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Dalila Lucien (including Jon Marcus Lucien and Maria E. Lucien), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 397 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Dalila Lucien (including Jon Marcus Lucie and Maria E. Lucien), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 396 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Rodolphe Yves Charles Merieux (including Alain Merieux, Chantal Merieux, Chritophe Merieux and Alexandre Merieux). Each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 395 STIPULATION AND ORDER of dismissal, purs. to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Courtney Elizabeth Johns (including Frederick J. Johns, Barbara Johns, Geoffrey Johns and Jeremy Johns), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 15, 2001 Opinion or Order Filing 394 STIPULATION AND ORDER of dismissal of all claims by or on behalf of the estate or the beneficiaries of decedent Constance Martin-Charbonnier (including Simon Charbonnier, Melvin Martin, Kenneth Martin and Marion Wayne Martin) with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ae)
October 10, 2001 Filing 393 Memo-Endorsement on letter addressed to Judge Sweet from Steven S. Bell, dated 10/2/01; counsel for the parties writes to request that the schedule another 3 to 4 day mediation session during the week of 11/26/01 or the week of 12/10/01. Mediation will be held, parties and counsel present on 11/26 through 11/28/01 . ( signed by Judge Robert W. Sweet ); Copies mailed. (jp)
August 28, 2001 Opinion or Order Filing 392 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the deaths of Chrisha Louise Siebert and Brenna Rae Siebert purs to FRCP 41(a)(1) on behalf of the estate or the beneficiaries of decedents Chrisha Louise Siebert and Brenna Rae Siebert (including Larry R. Siebert and Helen L. Siebert). This dismissal shall be with prejduice, each party to bear its own costs and attorneys' fees; ( signed by Judge Victor Marrero ) (djc)
August 28, 2001 Opinion or Order Filing 391 STIPULATION AND ORDER of Dismissal with Prejudice of all claims arising from the death of Eric Bernard Holst; that pursuant to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Eric Bernard Holst (including John R. Holst, Sr. and Joan M. Holst) are dismissed; this dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Victor Marrero, Part 1 ) (kkc)
August 7, 2001 Opinion or Order Filing 390 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decendent Susan Carol Hill (including Mary-Ellen Houck and David Gerald Houck) are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Allen G. Schwartz, Part I ) (sac)
August 7, 2001 Opinion or Order Filing 389 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Michel Jean Armand Breistroff (including Michel Evariste Armand Breistroff, Audrey Marguerite Petit Breistroff, Catherine Nancy Marguerite Breistroff and Caroline Audrey Sylvaine Jeanne Breistroff) are hereby dismissed. This dismissal shall be with prejudice, each party is to bear its own costs and attys' fees. ( signed by Judge Allen G. Schwartz ) (sac)
August 7, 2001 Opinion or Order Filing 388 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estates or the beneficiaries of decedents Noemine Marie Richter and Anne-Lyse Gabrielle Richter (including Norbert Richter and Michelle Richter) are hereby dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Allen G. Schwartz, Part I ) (sac)
August 7, 2001 Opinion or Order Filing 387 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Alain Dominique Jean LaForge (including Valerie Jennequin LaForge, Julie LaForge, Laura LaForge, Christelle LaForge, Jean LaForge, Suzanne LaForge, Olivier LaForge, Jean-Noel LaForge, and Thierry LaForge). Each party to bear its own costs and attorneys' fees; ( signed by Judge Allen G. Schwartz, Part 1 ) (kg)
August 7, 2001 Opinion or Order Filing 386 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Alexandre Estival (including Michel Estival, Marie-Claude Roux, Marie-Anne Estival and Benjamin Estival, each party to bear its own costs and attorneys' fees; ( signed by Judge Allen G. Schwartz , Part I ) (kg) Modified on 08/08/2001
August 7, 2001 Opinion or Order Filing 385 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the deaths of Lydie Teang and Chan Rachana Teang (including Soy Teang, Sokha Teang and Putheary Teang), with each party to bear its own costs and attorneys' fees; ( signed by Judge Allen G. Schwartz, Part I ) (kg)
August 7, 2001 Opinion or Order Filing 384 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the the death of Rance McKenzie Hettler, each party to bear its own costs and attorneys' fees; ( signed by Judge Allen G. Schwartz, Part I ) (kg)
August 6, 2001 Terminated document 302-1,2; pursuant to instructions of Judge Sweet. (rag)
July 27, 2001 Opinion or Order Filing 383 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Elaine Frances Loffredo. Each party to bear its own costs and attorneys' fees ( signed by Judge Barrington D. Parker Jr. ) (kg)
July 19, 2001 Filing 382 PLNTF'S RESPONSE Re: Individual Cae Settlement Information (cd)
July 12, 2001 Opinion or Order Filing 381 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Jordan Michael Bower purs to FRCP 41(a)(1); including all claims by or on behalf of the estate or the beneficiaries of decedent of Jordan Michael Bower (including Scott Arthur Bower and Cindy Mae Archanmbeau Tittinger); each party to bear its own costs and attorenys' fees; ( signed by Judge John S. Martin - Part I) (djc) Modified on 07/13/2001
July 12, 2001 Opinion or Order Filing 380 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Jody Lea Loudenslager purs to FRCP 41(a)(1); including all claims by or on behalf of the estate or the beneficiaries of decedent Jody Lea Loudenslager (including Elwood Leroy Loudenslager, Jr. and Norma Jean Loudenslater; Each party to bear its own costs and attorneys' fees; ( signed by Judge John S. Martin - Part I) (djc) Modified on 07/13/2001
July 12, 2001 Opinion or Order Filing 379 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Monica Michelle Weaver (including Robert C. Weaver and Louise Weaver), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge John S. Martin- Part I ) (sn)
July 12, 2001 Opinion or Order Filing 378 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims on behalf of the estate or the beneficiaries of decedent Claire Aldona Gallagher (including Robert A. Gallagher and Barbara A. Gallagher), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge John S. Martin- Part I ) (sn)
July 12, 2001 Opinion or Order Filing 377 STIPULATION AND ORDER of dismissal pursuant to F.R.C.P. 41(a)(1) with prejudice of all claims arising from the death of Cheryl Lynne Nibert (including Donald Nibert and Donna C. Nibert), with each party to bear its own costs and attorneys' fees. ( signed by Judge John S. Martin ) (pl)
July 12, 2001 Opinion or Order Filing 376 STIPULATION AND ORDER of dismissal pursuant to F.R.C.P. 41(a)(1) with prejudice of all claims by or on behalf from the death of Larissa Michele Uzupis (including Steven Uzupis and Michele Uzupis). ( signed by Judge John S. Martin ) (pl) Modified on 07/13/2001
July 12, 2001 Opinion or Order Filing 375 STIPULATION AND ORDER of dismissal with prejudice, each party to bear its own costs and attorneys' fees of all claims arising from the death of Jessica Lynn Aikey (including David R. Aikey and Sandra Aikey) ( signed by Judge Robert W. Sweet ); also docketed in 98 cv 6334) (cd)
July 12, 2001 Opinion or Order Filing 374 STIPULATION AND ORDER of dismissal with prejudice, each party to bear its own costs and attorneys' fees of all claims arising from the death of Monica E. Cox (including Rober A. Cox and Cynthia E. Cox) ( signed by Judge Robert W. Sweet ); (also docketed in 98 cv 6338) (cd)
July 12, 2001 Opinion or Order Filing 373 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Amanda Marie Karschner; that pursuant to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Amanda Marie Karschner (including Dale M. Karschner and Pamela A. Karschner) are dismissed; this dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge John S. Martin ) (kkc)
July 12, 2001 Opinion or Order Filing 372 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Seana Michelle Anderson (including Eugene W. Sullivan) shall be and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge John S. Martin, Part I ) (sac)
July 12, 2001 Opinion or Order Filing 371 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Kimberly Marie Rogers (including Kathy R. Rogers) shall be and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge John S. Martin, Part I ) (sac)
July 12, 2001 Opinion or Order Filing 370 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Michelle Elizabeth Bohlin (including Jeffrey Alan Bohlin and Yvonne Elizabeth Lundquist) shall be and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge John S. Martin, Part I ) (sac)
July 12, 2001 Opinion or Order Filing 369 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Daniel Edward Baszczewski; that pursuant to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Daniel Edward Baszczewski (including Edward J. Baszczewski and Dorothea A. Baszczewski) are dismissed; this dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge John S. Martin ) (kkc)
July 12, 2001 Opinion or Order Filing 368 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Julia Danielle Grimm; that pursuant to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Julia Grimm (including Charles F. Grimm and Glenda Grimm) are dismissed; this dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge John S. Martin ) (kkc)
June 12, 2001 Mediation held and concluded on 06/12/01; (djc)
June 11, 2001 Mediation held and concluded on 6/11/01. (sac)
June 6, 2001 Opinion or Order Filing 367 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Avishai Meshulam purs to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent (including Shimon Meshulam, Aiava Meshulam, Noam Meshulam and Oshat Grienberg); Each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc)
June 6, 2001 Opinion or Order Filing 366 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the deaths of Kathleen Veronica Feeney and Deirdre Mairead Feeney purs to FRCP 41(a)(1) of all claims by or on behalf of the estates or the beneficiaries of decedents (named above - including John James Feeney); Eadh party to bear its own costs and attorneys fees. ( signed by Judge Robert W. Sweet ) (djc)
May 23, 2001 Opinion or Order Filing 365 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Susanne Grandt Jensen, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ); also docketed in 97 cv 3651 (cd)
May 23, 2001 Opinion or Order Filing 364 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Wendy Yvonne Wolfson. ( signed by Judge Robert W. Sweet ) (pl)
May 23, 2001 Opinion or Order Filing 363 STIPULATION AND ORDER of dismissal; that pursuant to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Eleanor Veronica Wolfson (including Steven Jay Wolfson and Robert Wolfson) are dismissed; this dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (kkc)
May 23, 2001 Filing 362 SEALED DOCUMENT placed in vault. (wv)
May 21, 2001 Opinion or Order Filing 361 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims on behalf of the estate or beneficiaries of decedent Benoit Jacquemot (including Bernard Paul Antoine Jacquemot, Christiane Jacquemot, Laurent Jean-Marie Jacquemot and Isabelle Gisele Jacquemot), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
May 11, 2001 Opinion or Order Filing 360 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Elsie Lopez Ostachiewicz; this dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (pl)
May 11, 2001 Opinion or Order Filing 359 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the deaths of John Joseph O'Hara, III, Janet Marie Schmitz O'Hara and Caitlin Marie O'Hara; this dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (pl)
May 11, 2001 Opinion or Order Filing 358 STIPULATION AND ORDER of dismissal; that pursuant to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decendent Giuseppe Mercurio (including Michelino Mercurio, Prudenza Giovannelli, Carla Mercurio, Serafina Mercurio, Vita Mercurio, Pasquale Mercurio, Rosa Mercurio and Maria Mercurio) shall be, and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (pl)
May 11, 2001 Opinion or Order Filing 357 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims on behalf of the estate or beneficiaries of decedent Beverly C. Hammer (including Richard B. Hammer and Richard Andrew Hammer), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
May 11, 2001 Opinion or Order Filing 356 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims on behalf of the estate or beneficiaries of decedent Serge Emmanuel Pares (including Emmanuel Pares, Josiane Podda and Sandrine Pares), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
May 11, 2001 Opinion or Order Filing 355 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims on behalf of the estate or beneficiaries of decedent Larkyn Lynn Dwyer (including Ronald J. Dwyer and Ann K. Dwyer), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
May 11, 2001 Opinion or Order Filing 354 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims on behalf of the estate or beneficiaries of decedent Lois Rose Van Epps (including Rose Mary Taylor, with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
May 11, 2001 Opinion or Order Filing 353 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedents Dennis G. Price and Peggy N. Price (including Anna-Marie Normile, Daniel K. Normile, Evan Kelly Price and Logan Lange Price) are hereby dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ) (sac)
May 11, 2001 Opinion or Order Filing 352 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Judith Connelly Delouvrier (including Philippe Delouvrier, Isabelle Delouvrier and Henry Delouvrier) are hereby dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ) (sac)
May 11, 2001 Opinion or Order Filing 351 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Edouard Francois Manchuelle (including Maryann Manchuelle, Julien Manchuelle, Irene Manchuelle and Elisabeth Manchuelle Deshayes) are hereby dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ) (sac)
May 11, 2001 Opinion or Order Filing 350 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Carine Emmanuelle Straus purs to FRCP 41(a)(l); this dismissal shall be with prejudice, each party to bear its own costs and attys' fees ( signed by Judge Robert W. Sweet ) (lam)
May 11, 2001 Opinion or Order Filing 349 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Jacquelin Alexis Watson purs to FRCP 41(a)(l); this dismissal shall be with prejudice, each party to bear its own costs and attys' fees ( signed by Judge Robert W. Sweet ) (lam)
May 11, 2001 Opinion or Order Filing 348 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Joan Williams Miller purs to FRCP 41(a)(l); this dismissal shall be with prejudice, each party to bear its own costs and attys' fees ( signed by Judge Robert W. Sweet ) (lam)
May 11, 2001 Opinion or Order Filing 347 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Celine Rio purs to FRCP 41(a)(l); this dismissal shall be with prejudice, each party to bear its own costs and attys' fees ( signed by Judge Robert W. Sweet ) (lam)
May 11, 2001 Opinion or Order Filing 346 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Paula Ann Carven purs to FRCP 41(a)(1) by or on behalf of the estate or the beneficiaries of decedent Paula Ann Carven (including Ann Veronica Carven, Arthur Francis Carven, III, Thomas Joseph Carven, Peter Joseph Carven and Sean Patrick Carven; each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc)
May 11, 2001 Opinion or Order Filing 345 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Ronald W. Krick purs to FRCP 41(a)(1) of all claims by or on behalf of the estate or the beneficiaries of decedent Ronald W. Krick (including Margaret J. Krick and Christopher Krick); each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc) Modified on 05/14/2001
May 11, 2001 Opinion or Order Filing 344 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Tracy Anne Hammer purs to FRCP 41(a)(1) all claims by or on behalf of the estate or the beneficiaries of decedent Tracy Hammer (including Richard B. Hammer and Richard Andrew Hammer), each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc) Modified on 05/14/2001
May 11, 2001 Opinion or Order Filing 343 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Marie A. Louise Ellison (including all claims by or on behalf of the estate or the beneficiaries of decedent Marie A. Louise Ellison - including Kirk Kress, Kathy Kress Burkhardt and Buck Charles Raymond Kress), purs to FRCP 41(a)(1); each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc) Modified on 05/14/2001
May 11, 2001 Opinion or Order Filing 342 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Pamela McPherson, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ) (cd)
May 11, 2001 Opinion or Order Filing 341 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Jean Jacques Zara, each party to bear its own costs and attorneys fees ( signed by Judge Robert W. Sweet ) (cd)
May 11, 2001 Opinion or Order Filing 340 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41 (a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Jean-Paul Ronald Galland (including Aime Laurent Galland, Jeanne Claudia and Michel Jules Galland) are hereby dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ) (sac)
May 11, 2001 Opinion or Order Filing 339 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Christian Pierre Alex, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ) (cd)
May 11, 2001 Opinion or Order Filing 338 STIPULATION AND ORDER of dismissal of the action with prejudice of all claims arising from the death of Benoit Jacquemot (98 cv 4951), purs to FRCP 41(a)(l), each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ) (cd)
May 11, 2001 Opinion or Order Filing 337 STIPULATION AND ORDER of dismissal of the action with prejudice of all claims arising from the death of Anna D'Alessandro purs to FRCP 41(a)(l), with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ) (cd)
April 27, 2001 mediation held and concluded on 04/27/01. (djc)
April 26, 2001 Pretrial Conference held and concluded before Judge Robert W. Sweet. (djc)
April 25, 2001 Mediation held and concluded before Judge Sweet. (jp)
April 24, 2001 Memorandum to Docket Clerk: mediation held and concluded on 4/24/01 (cd)
April 23, 2001 Mediation held and concluded before Judge Robert W. Sweet on 4/23/01. (Contested Issue). (sac)
March 28, 2001 Opinion or Order Filing 336 STIPULATION AND ORDER of dismissal of all claims, purs to FRCP 41(a)(l) arising from the death of Katherine Elizabeth Lychner, with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge Miriam Goldman Cedarbaum ) ; also docketed in 97cv2079 (cd)
March 28, 2001 Opinion or Order Filing 335 STIPULATION AND ORDER of dismissal of all claims on behalf of the estate or beneficiaries of decedent James Robert Hull (including Richard Baxter Hull, Liessy Ramirez Hull, Michelle E. Hull, Cindy A. Hull and John Laurence Hull), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Miriam Goldman Cedarbaum- Part I ) (sn)
March 28, 2001 Opinion or Order Filing 334 STIPULATION AND ORDER of dismissal of all claims on behalf of the estate or beneficiaries fo decedent Chelsea Lynn Harris (including Jonathan P. Harris), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Miriam Goldman Cedarbaum- Part I ) (sn)
March 28, 2001 Opinion or Order Filing 333 STIPULATION AND ORDER of dismissal, purs. to F.R.C.P. 41(a)(1), of all claims on behalf of the estate or beneficiaries of decedent Daniel Paul Cyrille Grivet (including Jeanne M. Xena Brenna, Therese Emma Meyer Grivet, Jean Philippe Francois Grivet and Madeleine Francoise Grivet), with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge Miriam Goldman Cedarbaum- Part I ) (sn)
March 28, 2001 Opinion or Order Filing 332 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decendent Rebecca Jane Olsen (including Carol Evelyn Miller Olsen, Donald Robert Olsen and Elizabeth Scott Olsen) are hereby dismissed. This dismissal shall be with prejudice, each party is to bear its own costs and attys' fees. ( signed by Judge Miriam Goldman Cedarbaum, Part I ) (sac)
March 28, 2001 Opinion or Order Filing 331 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Alecia Creda Carlos-Nelson (including Richard A. Kassel, Kent Mancefield Nelson, Joseph Carlos and Michael Carlos) are hereby dismissed. This dismissal shall be with prejudice, each party are to bear its own costs and attys' fees. ( signed by Judge Miriam Goldman Cedarbaum, Part I ) (sac)
March 28, 2001 Opinion or Order Filing 330 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Marion Ott Percy pursuant to FRCP 41(a)(1) in case 97 civ. 8231. Each party to bear its own costs and attorneys' fees. ( signed by Judge Miriam Goldman Cedarbaum/Part I) (kw)
March 28, 2001 Opinion or Order Filing 329 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Pamela Sue Lychner pursaunt to FRCP 41(a)(1) in case 97 civ. 2077. Each party to bear its own costs and attorneys' fees. ( signed by Judge Miriam Goldman Cedarbaum/Part I) (kw) Modified on 03/29/2001
March 28, 2001 Opinion or Order Filing 328 STIPULATION AND ORDER of dismissal of the action with prejudice of all claims arising from the death of Charles Roderick Foster pursuant to FRCP 41(a)(1) in case 98 civ. 1396. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Miriam Goldman Cedarbaum/Part I) (kw)
March 28, 2001 Opinion or Order Filing 327 STIPULATION AND ORDER of dismissal; that purs. to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Douglas Alan Eshleman (including Lindley Heath Eshleman, Marilyn Sue Eshleman, Lindley J. Eshleman and Eric Eshleman) shall be, and hereby are dismissed; this dismissal shall be with prejudice, each party to bear it sown costs and attnys' fees; ( signed by Judge Miriam Goldman Cedarbaum, Part I ) (lf)
March 28, 2001 Opinion or Order Filing 326 STIPULATION AND ORDER of dismissal; that purs. to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Twyla Jewel Nelson (including Richard A. Kassel, Kent Mancefield Nelson, Joseph Carlos and Michael Carlos) shall be, and hereby are dismissed; this dismissal shall be w/ prejudice, ea. party to bear its own costs and attnys' fees; ( signed by Judge Miriam Goldman Cedarbaum, Part I ) (lf)
March 28, 2001 Opinion or Order Filing 325 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of James Robert Hull (case #97cv7120), each party to bear its own costs and attys' fees ( signed by Judge Miriam Goldman Cedarbaum, Part I ) (lam)
March 28, 2001 Opinion or Order Filing 324 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Margot M. Krikhan (case #97cv3652), each party to bear its own costs and attys' fees ( signed by Judge Miriam Goldman Cedarbaum, Part I ) (lam)
March 28, 2001 Opinion or Order Filing 323 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Judith Katheryn Rupert (case #98cv1044) purs to FRCP 41(a)(l), each party to bear its own costs and attys' fees ( signed by Judge Miriam Goldman Cedarbaum, Part I ) (lam)
March 28, 2001 Opinion or Order Filing 322 STIPULATION AND ORDER of Partial dismissal of action with prejudice of all claims arising from the death of Matthew James Alexander purs to FRCP 41(a)(1) of all claims by or on behalf of the estate or the beneficiaries of decedent Matthew James Alexander (including Julian Alexander and Tari Alice Alexander; This dismisaal shall be with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge Miriam Goldman Cedarbaum ) (djc)
March 16, 2001 Filing 321 SEALED DOCUMENT placed in vault. (af)
February 2, 2001 Opinion or Order Filing 320 STIPULATION AND ORDER of dismissal with prejudice of all claims on behalf of the estate or beneficiaries of Barbara T. Romagna (including Leonard A. Romagna, Russell Romagna and John Romagna), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
February 2, 2001 Opinion or Order Filing 319 STIPULATION AND ORDER of dismissal with prejudice of all claims on behalf of the estate or beneficiaries of Virginia Pelaez Holst (including Luz Mari Pelaez and Helmer Pelaez), with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
February 2, 2001 mediation held and concluded on 02/02/01. (djc)
February 2, 2001 Opinion or Order Filing 318 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Carol A. Fry, each party to bear its own costs and attys' fees, purs to FRCP 41(a)(l) ( signed by Judge Robert W. Sweet ) (lam)
February 2, 2001 Opinion or Order Filing 317 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Stephanie R. Thomas-Gaetke, each party to bear its own costs and attys' fees, purs to FRCP 41(a)(l) ( signed by Judge Robert W. Sweet ) (lam) Modified on 03/01/2001
February 2, 2001 Opinion or Order Filing 316 STIPULATION AND ORDER of partial dismissal pursuant to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Gid Miller (including Betty L. Miller, Karla Esh, Michael Scott Miller and Arie Miller) in this suit with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (kw) Modified on 02/06/2001
February 2, 2001 Opinion or Order Filing 315 STIPULATION AND ORDER of dismissal of all claims with prejudice of all claims arising from the death of Donald E. Gough (including William E. Smith, Erik E. Gough and Eileen Zaharioudakis) pursuant to FRCP 41(a)(1) with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (kw)
February 2, 2001 Opinion or Order Filing 314 STIPULATION AND ORDER of dismissal of the action with prejudice of all claims arising from the death of Harry David Hogan (including Terry Hassen Hogan and Hilary H. Hogan) purs to FRCP 41(a)(l) with prejudice, each party to bear its own costs and attorney's fees ( signed by Judge Robert W. Sweet ); (also docketed in 97 cv 5161) (cd)
February 2, 2001 Opinion or Order Filing 313 STIPULATION AND ORDER of dismissal of action purs to FRCP 41(a)(1) by or on behalf of the estate or the beneficiaries of decedent Britta Ruth Lohan (including Marie Luise Sophie Emma Lohan, Helmuth Lohan and Gerhard Lohan); This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc)
February 2, 2001 Opinion or Order Filing 312 STIPULATION AND ORDER of dismissal; that pursuant to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate of the beneficiaries of decendent Britta Ruth Lohan (including Marie Luise Sophie Emma Lohan, Helmuth Lohan and Gerhard Lohan) shall be, and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (pl)
February 2, 2001 Opinion or Order Filing 311 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Angela Jean Murta, with each party to bear its own costs and attorney's fees. ( signed by Judge Robert W. Sweet ) (pl)
February 2, 2001 Opinion or Order Filing 310 STIPULATION AND ORDER of dismissal of the action with prejudice purs to FRCP 41(a)(l), of all claims arising from the death of Jacqueline Remy, with prejudice each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ) (cd)
February 2, 2001 Opinion or Order Filing 309 STIPULATION AND ORDER of dismissal; that, purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Brenda Privette (Including Jennifer Bone, Barry Privette, and Taylor Bone) in this suit are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys fees. ( signed by Judge Robert W. Sweet ) (jp)
February 2, 2001 Opinion or Order Filing 308 STIPULATION AND ORDER of dismissal; that purs. to FRCP 41(a)(1), all claims on behalf of the estate or the beneficiaries of decedent Debra Collins Di Luccio (including Antonio Di Luccio, Lauren Di Luccio and Pasquale Di Luccio) are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys fees. ( signed by Judge Robert W. Sweet ) (jp)
February 2, 2001 Opinion or Order Filing 307 STIPULATION AND ORDER of dismissal; that purs. to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Raili-Anneli Gough (including William E. Smith), are dismissed; this dismissal shall be with prejudice, ea. party to bear its own costs and attnys' fees; ( signed by Judge Robert W. Sweet ) (lf)
February 2, 2001 Opinion or Order Filing 306 STIPULATION AND ORDER of dismissal; that purs. to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Andrew H. Krukar including Julieanne Stuart, Richard Perry, Jared M. Krukar and Victoria Kiska, Guardina Ad Litem for Kyle P. Krukar) are dismissed; this dismissal shall be w/ prejudie, ea. party to bear its own costs and atnys' fees; (signed by Judge Robert W. Sweet ) (lf)
February 1, 2001 mediation held by the Court and concluded on 02/01/01. contested Issue: Yes. (djc)
January 31, 2001 Mediation held and concluded. (jp)
January 30, 2001 Mediation held and concluded. (jp)
January 29, 2001 Mediation held and conclded as to Story and Verhaeghe. (jp)
January 25, 2001 Mediation held and concluded on 1/25/01. (jp)
January 24, 2001 Mediation held and concluded on 1/24/01. (jp)
January 23, 2001 Mediation held before the Court and concluded on 1/23/01. (jp)
January 22, 2001 Mediation held before the Corut and concluded in case #97cv3561 on 1/22/01. (lam)
January 12, 2001 Opinion or Order Filing 305 ORDER; upon letter application of Reed Smith LLP, dated January 10, 2001, Reed Smith LLP is relieved as counsel for the plaintiff Maria Angela Guarducci Tofani, individually, and as persons representative and Administrator in Fact of the Estate of Mauro Tofani, and as Mother and Natural Guardian of Ilaria Tofani and Lorenzo Tofani, in the instant action purs to Local Civil Rule 1.4 ; ( signed by Judge Robert W. Sweet ); Copies mailed. (djc)
December 22, 2000 Opinion or Order Filing 304 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Rosario Furlano Pares, purs. to F.R.C.P. 41(a)(1). This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Barbara S. Jones- Part I ) (sn)
December 22, 2000 Opinion or Order Filing 303 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Amy C. Miller purs to FRCP 41(a)(1), each party to bear its own costs and attys' fees ( signed by Judge Barbara S. Jones, Part I ) (lam)
December 14, 2000 Opinion or Order Filing 300 ORDER, the wrongful death settlement of $1,900,00.00 to the Estate of Harry "Scott" Rhoads, III, deceased, is fair and reasonable and approved by the Court. Corboy & Demetrio, P.C., attorneys for plaintiffs, the Estate of Harry "Scott" Rhoads III, deceased, are entitled to attorneys fees in the amount of $380,000.00, and those fees are fair and reasonable. Corboy & Demetrio, P.C. is entitled to reimbursement of expenses attributable uniquely to this wrongful death cause of action in the amount of $2,816.13, as itemized in this order. The settlement is approved and the Co-Administrators, Tiffany Rhoads Olson, and Matthew Rhoads, are authorized and directed to execute releases upon receipt of the sum offered and to distribute the proceeds in accordance with the provisions of this order ; this cause is dismissed with prejudice and without costs . ( signed by Judge Robert W. Sweet ); Copies mailed. (kw)
December 13, 2000 Filing 302 NOTICE OF MOTION by Petitioners Tiffany Rhoads Olson and Matthew S. Rhoads, co-administrators of the Estate of Harry Scott by Petitioners Tiffany Rhoads Olson and Matthew S. Rhoads, co-administrators of the Estate of Harry Scott Rhoads, III Deceased and approving order of distribution ; Return date not indicated. (djc)
December 12, 2000 Opinion or Order Filing 301 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Fracois Jean Albert Darlay (96cv8849), purs to FRCP 41(a)(1), each party to bear its own costs and attys' fees ( signed by Judge Robert W. Sweet) (lam)
December 12, 2000 Opinion or Order Filing 299 STIPULATION AND ORDER of dismissal with prejudice of all claims by or on behalf of the estate or the beneficiaries of decedent Pascal Luc Simon Michel (including Odette Madeleine Jeannine Chareyron, Jean Edouard Louis Michel, Marie Agnes Aline Marthe Michel, Olivier Guy Andre Michel, Marie-Isabelle Josee Danielle Michel, Jean-Christophe Marc Francois Michel and Marie-Christelle Josyane Claude Michel) pursuant to FRCP 41(a)(1). ( signed by Judge Robert W. Sweet ) (kw)
December 12, 2000 Opinion or Order Filing 298 STIPULATION AND ORDER of dismissal with Prejudice of all claims purs to FRCP 41(a)(1) of all claims by on behalf of the estate or the beneficiaries of decedent Nicholas William Pierre Maresq ( including Jacques Gerard Charles Maresq, Bernadette Augustine Berthe Maresq, Simone Alexandrine Barey, Roland Germain Georges Allix, Helene Endree Henriette Emilienne Blanchet Allix and DIdier Olivier Andre) arising from the death of Nicholas William Pierre Maresq; Each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc) Modified on 12/13/2000
December 5, 2000 Filing 297 SEALED DOCUMENT placed in vault. (da)
December 5, 2000 Pretrial Conference held before Judge Robert W. Sweet . (jp)
November 30, 2000 Opinion or Order Filing 296 STIPULATION AND ORDER of dismissal; that pursuant to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaies of decedent Monique Chemtob (including Helene Mursinna, Simone Chemtob, Salomon Chemtob and Jacques Chemtob) shall be, and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (pl) Modified on 12/05/2000
November 30, 2000 Opinion or Order Filing 295 STIPULATION AND ORDER of dismissal with prejudice purs to FRCP 41(a)(1), all claims (this document relates to Snyder, et al. v. Boenig, et al. 98 cv 4991) by or on behalf of the estate or the beneficiaries of decedent Steven Edward Snyder (including Thomas L. Snyder, Henry W. Snyder and Ian Zepp) This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc) Modified on 12/05/2000
November 30, 2000 Opinion or Order Filing 294 STIPULATION AND ORDER of dismissal of all claims (this document relates to Bergman, et al. v. Boenig, et al., 97 cv 6889) by or on behalf of the estate or the beneficiaries of decedent D. Silverman (including Richard A. Bergman and Ronald P. Silverman) with prejudice arising from the death of Eugene D. Silverman purs to FRCP 41(a)(1). This dismissal shall be with prejudice each party to bear its own costs ansd attorneys' fees; ( signed by Judge Robert W. Sweet ) (djc) Modified on 12/05/2000
November 30, 2000 Opinion or Order Filing 293 STIPULATION AND ORDER of dismissal with prejudice of al claims arising from the death of Nicholas H. Bluestone (including Robert J. Bluestone, Barbara Bluestone and Cormac Bluestone) purs to FRCP 41(a)(l), with prejudice, each party to bear its costs and attorneys' fees ( signed by Judge Robert W. Sweet ); also docketed in 98 cv 4288 (cd) Modified on 12/04/2000
November 30, 2000 Opinion or Order Filing 292 STIPULATION AND ORDER of dismissal of the action with prejudice of all claims, arising form the dath of Arthur Copeland Benjamin (including Caleb Benjamin, Rachel Benjamin and Sara Benjamin), purs to FRCP 41(a)(l) with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ); also docketed in 98 cv 1124 (cd) Modified on 12/04/2000
November 30, 2000 Opinion or Order Filing 291 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Jo-Anne Griffith, purs to FRCP 41(a)(l), all claims by or on behalf of the estate or the beneficiciaries of decedent Jo-Anne Griffith (including Dane Sookram, Falcon Cara Griffith and Gerald Emile Griffith, II with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ); also docketed in 97 cv 2073 (cd) Modified on 12/04/2000
November 30, 2000 Opinion or Order Filing 290 STIPULATION AND ORDER of dismissal; that pursuant to F.R.C.P. 41(a)(1), all claims in case #98cv4099 that are by or on behalf of the estate or on the behalf of decendt Daniel Josephy Gaetke (including David Lee Gaetke, Lisa Cordova, Craig Gaetke, and Todd Gaetke) shall be, and hereby are dismissed. The dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (pl)
November 30, 2000 Opinion or Order Filing 289 STIPULATION AND ORDER of dismissal; that pursuant to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decendents Marietta Silverman, Candace Beth Silverman and Jamie Silverman (including Richard A. Bergman, Andrew Buckler, Andrew T. Buckler, Jr., James L. Buckler, Lewis R. Buckler, Ray E. Buckler and William M. Buckler) shall be, and hereby are dismissed. Theis dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (pl)
November 30, 2000 Opinion or Order Filing 288 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the benefiiciaries of decedent Joan Evelyn Bauer Benjamin (including Caleb Benjamin, Rachel Benjamin and Sara Benjamin) are hereby dismissed. This dismissal shall be with prejudice, each party are to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ). This doc. relates to: 98 Civ. 1123 (RWS). (sac)
November 30, 2000 Opinion or Order Filing 287 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decendent Michael George Schuldt (including Judith Arlene Schuldt) are hereby dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ). This doc. relates to: 98 civ. 6333 (RWS). (sac)
November 30, 2000 Opinion or Order Filing 286 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decendent Alan J. Orman (including Judith Lewis and Sylvia Orman) are hereby dismissed. This dismissal shall be with prejudice, each party is to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ). This doc. is related to 97 Civ. 6811 (RWS). (sac)
October 31, 2000 Record on appeal files (98-9622) returned from U.S. Court of Appeals. (dt)
October 29, 2000 Mediation held and concluded. Case settled. (jp)
October 26, 2000 Opinion or Order Filing 285 ORDER, that Samuel Berthe, Krista A. Koponen, Robert O. Thomas and Dorothy Emerson are closed out and that the Clerk of the Court terminate all pending motions relating to and the action is closed as to these named parties ( signed by Judge Robert W. Sweet ); Copies mailed. (cd)
October 25, 2000 Opinion or Order Filing 284 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Lani E. Cross (a/k/a Lani Warren Cross, Lani T. Warren and Lani T. Cross) are dismissed. This dismissal is with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ) (sac)
October 25, 2000 Opinion or Order Filing 283 STIPULATION AND ORDER of dismissal witn prejudice of all claims arising from the death of Lawrence E. Harris. Purs to FRCP 41(a)(1), all claims oor on behalf of the estate of the beneficiaries of decedent Lawrence E. Harris (including Lenore Harris and Theodore Harris) shall be, and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attorney's fees; This case relates to 97 Civ.1197. (signed by Judge Robert W. Sweet) (djc) Modified on 10/26/2000
October 17, 2000 Filing 282 SEALED DOCUMENT placed in vault. (af)
October 12, 2000 Opinion or Order Filing 281 ORDER, that in the event that defts pay damages, either by settlement or judgment, in any case for the death of an individual passenger or crew member, the defts shall pay the sum of $5,000 of the recovery directly to Pltffs' Liason Counsel, who shall deposit that sum in a Special Escrow Acct pending this Court's determination of the amount of the Pltffs' Commitee's expenses; in the event that defts pay damages, either by settlement or judgment, in any case for the death of an individual passenger or crew member in which the pltff is not represented by a member of the Pltffs' Commitees, the defts shall pay the sum of 4% of the gross recovery above $75,000 directly to Pltffs' Liaison Counsel, who shall deposit that sum in a Special Escrow Acct pending this Court's determination of the amount of the Pltffs' Committee's fee; in the event that a pltff has already received settlement monies from the defts from a settlement reached after 3/29/00, that such pltff and his or her counsel are responsible to make the payments of $5,000 and 4% of the gross recovery above $75,000 (in non-Copmmitee cases) as provided above (signed by Judge Robert W. Sweet ); Copies mailed. (lam)
October 6, 2000 Opinion or Order Filing 280 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Francis Gasq (including Angelita Pangan-Gasq, Murielle Gasq Coste and Sandrine Gasq-Dion) are hereby dismissed. This dismissal is with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ) (sac)
October 6, 2000 Opinion or Order Filing 279 STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Ingrid E. Paquet (including Siegfried E. Paquet) are dismissed. This dismissal is with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ). (sac) Modified on 10/12/2000
October 6, 2000 Opinion or Order Filing 278 STIPULATION AND ORDER of dismissal purs to FRCP 41(a)(l) with prejudice of all claims arising from the death of Thomas Ralph Weatherby, III. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ); (also docketed in 98 cv 5653) (cd)
October 6, 2000 Opinion or Order Filing 277 STIPULATION AND ORDER of dismissal; that pursuant to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate of the beneficiaries of decendent Myriam Bellazoug (including Ammar Bellazoug, Ludmila Bellazoug, Yasmina Bellazoug, and Jean Michel Casnuau) shall be, and hereby are dismissed. This dismissal shall be with prejudice, and each party to bear its own costs and attorneys fees. ( signed by Judge Robert W. Sweet ) (pl)
October 6, 2000 Opinion or Order Filing 276 STIPULATION AND ORDER of dismissal; that purs. to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Donna Lynn Griffith (including Don E. Griffith and Marva Lee Griffith) shall be, and hereby are dismissed; this dismissal shall be w/ prejudice, ea. party to bear its own costs and attnys' fees; ( signed by Judge Robert W. Sweet ) (lf) Modified on 10/11/2000
October 6, 2000 Opinion or Order Filing 275 STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Claire Suzanne Chambardon Gasq, purs. to F.R.C.P. 41(a)(1); all claims on behalf of the estate or the beneficiaries of decendent Claire Suzanne Chambardon Gasq (including Murielle Gasq Coste, Sandrine Gasq-Dion, Michel Jacques Ernest Gasq and Serge Henri Georges Gasq) are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (sn)
October 6, 2000 Opinion or Order Filing 274 STIPULATION AND ORDER of dismissal of all claims by or on behalf of the estate or the beneficiaries of decedent Anna Kristina Skjold (including Sven Fagrenius, Gosta Skjold, Kerstin Skjold and Sara Skjold). This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ). (This document relates to: Fargrenius, et al. v. Boeing, et al. 98 civ. 2640 (RWS). (kw)
October 6, 2000 Opinion or Order Filing 273 STIPULATION AND ORDER of dismissal of all claims by or on behalf of the estate or beneficiaries of decedent Anne Margaret Gustin (including Lawrence Gustin, Lawrence M. Gustin, and Kenneth Gustin) pursuant to FRCP 41(a)(1). This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ). (This document relates to Gustin, et al. v. Boeing, et al. 97 Civ. 5731 (RWS)). (kw) Modified on 10/10/2000
October 6, 2000 Opinion or Order Filing 272 STIPULATION AND ORDER of dismissal purs to FRCP 41(a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Daniel Gabor (including Ann Gabor and Catherine Gabor); This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees; (signed by Judge Robert W. Sweet) (djc)
October 6, 2000 Opinion or Order Filing 271 STIPULATION AND ORDER of dismissal purs to FRCP (a)(1), of all claims by or on behalf of the estate or the beneficiaries of decedent Huguette Meusnier Paquet (including Siegfried E. Paquet). This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees (signed by Judge Robert W. Sweet) (djc)
September 26, 2000 Opinion or Order Filing 270 ORDER, in the event that defts (or their insurers) pay damages, either by settlment or judgment, in any case for the death of an individual passenger or crew member, the defts (or their insurers) shall pay the sum of $5,000 of the recovery directly to Pltffs' Liason Counsel, who shall deposit that sum in a Special Escrow Acct pending this Court's determination of the amount of the Pltffs' Committee's expenses; in the event that defts (or their insurers) pay damages, either by settlement or judgment, in any case for the death of an individual passenger or crew member in which the pltff is not represented by a member of the Pltffs' Committee, the defts (or their insurers) shall pay the sum of 4% of the gross recovery above $75,000 directly to Pltffs' Liaison counsel, who shall deposit that sum in a Special Escrow Acct pending this Court's determination of the amount of the Pltffs' Committee's fees; in the event that a pltff has already received settlement monies from the defts (or their insurers) from a settlement reached after 3/29/00, that such pltff and his or her counsel are responsible to make the payments of $5,000 and 4% of the gross recovery above $75,000 (in non-Committee cases) as provided above ( signed by Judge Robert W. Sweet ); Copies mailed. (lam)
September 25, 2000 Pretrial Conference held before Judge Robert W. Sweet . (jp)
September 25, 2000 Pretrial Conference set at 1:00 p.m. on 12/5/00 before Judge Robert W. Sweet . (jp)
August 4, 2000 Opinion or Order STIPULATION AND ORDER OF DISMISSAL; purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Elias V. Luevano, Jr. (including pltff Josephine Luevano) in this suit are hereby dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Sidney H. Stein, Part I ). Original entry filed in 97 Civ. 7119, doc. #4. (sac)
August 3, 2000 Opinion or Order STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Ana Duarte-Coiner purs to FRCP 41(a)(1), each party to bear its own costs and attorneys' fees ( signed by Judge Sidney H. Stein ); (orig. doc. fld in 97 cv 2479, doc #8) (cd)
August 3, 2000 Opinion or Order STIPULATION AND ORDER of dismissal of action purs to FRCP 41(a)(1) of all claims by or on behalf of the estate or the beneficiaries of decedent Elias Luevano, Jr. (including Denise Luevano, Danielle Luevano and Elias G. Luevano, III). This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. (signed by Judge Sidney H. Stein - Part I); (original docmt dktd in case no. 97 cv 9249, docmt #5) (djc)
August 3, 2000 Opinion or Order STIPULATION AND ORDER of dismissal with prejudice of all claims arising from the death of Leonard James Johnson purs to FRCP 41(a)(1), each party to bear its own costs and attorneys' fees ( signed by Judge Sidney H. Stein ); (orig. doc. fld in 97 cv 1195, doc #2) (cd)
August 3, 2000 Opinion or Order STIPULATION AND ORDER of dismissal; that pursuant to F.R.C.P. 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decendent Patricia Lynn Kwiat (including Lawrence T. Kwiat, Barbara Kwiat and Lawrence Kwait, Jr.) shall be, and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Sidney H. Stein ); (original document docketed in 96cv9207 as document #10) (pl) Modified on 08/07/2000
August 3, 2000 Opinion or Order STIPULATION AND ORDER of dismissal; purs. to F.R.C.P. 41(a)(1), all claims on behalf of the estate or the beneficiaries of decendent Kimberly Ann Kwiat (including Lawrence T. Kwiat, Barbara Kwiat, and Lawrence Kwiat, Jr.), are dismissed, with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Sidney H. Stein- Part I ). For original entry see 96 Civ.9208, doc.#10) (sn) Modified on 08/07/2000
August 3, 2000 Opinion or Order STIPULATION AND ORDER OF DISMISSAL; that purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Constance Paula Coiner (including Stephen Duarte and Henrietta Coiner) are hereby dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Sidney H. Stein, Part I ). Original entry filed in 97 Civ. 2477, doc. #8. (sac) Modified on 08/07/2000
August 3, 2000 Opinion or Order STIPULATION AND ORDER of dismissal; purs. to F.R.C.P. 41(a)(1), all claims on behalf of the estate or the beneficiaries of decendent Eleanor Ann Johnson (including Eric C. Johnson and Christina Johnson) are dismissed, with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Sidney H. Stein- Part I ). For original entry see 97 Civ.1196, doc.#2. (sn) Modified on 08/07/2000
August 3, 2000 Filing 266 MANDATE OF USCA (certified copy) Re: Order Affirm and matter is Remanded to district court in accordance with the opinion of this court. 98-9622, Roseann B. Mackechnie, Clerk. Statement of Costs taxed in tha amount of $649.50 in favor of Appelles Catherine Dadi etal. (sl)
August 1, 2000 Filing 265 Memo-Endorsement on letter addressed to Judge Sweet from James P. Kreindler, dated 7/24/00, $50,000.00 has been advanced, and the final distribution includes the $50,000.00 advance ( signed by Judge Robert W. Sweet ); Copies mailed. (cd)
July 12, 2000 Filing 264 Plaintiff Committee's AFFIDAVIT of Steven R. Pounian in support of [262-1] motion for an order requiring the payment of certain sums from settlement to be held in escrow pending determination of expenses and fees of the plaintiffs' committee . (djc)
July 12, 2000 Filing 263 Plaintiff Committee's MEMORANDUM OF LAW in support of [262-1] motion for an order requiring the payment of certain sums from each settlement to be held in escrow pending determination of the expenses and fees of the plaintiffs' committee. (djc)
July 12, 2000 Filing 262 Plaintiff Committee's NOTICE OF MOTION for an order requiring the payment of certain sums from each settlement to be held in escrow pending determination of the expenses and fees of the plaintiffs' committee ; Return date 8/9/00. (djc)
May 25, 2000 Opinion or Order Filing 261 STIPULATION AND ORDER of dismissal; that pursuant to FRCP 41(a)(1), all claims by or on behalf of the estate of the beneficiaries of decedent Ralph George Kevorkian (including Douglas Kevorkian and Christine Enlow) are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (ri)
May 16, 2000 Pretrial Conference held before Judge Robert W. Sweet. (ri)
April 18, 2000 Filing 260 NOTICE of Change of name and address of attorney appearance for Catherine Dadi, John L. Hull, Betty L. Miller, Jennifer Bone, Samuel Berthe, Lindley H. Eshleman, Carol M. Olsen, Krista A. Koponen, Robert P Thomas, Dorothy Emerson, James Alexander, Barbara Verhaeghe, Crane Co., Lear Romec, Meryem Ersoz, Nathaniel Ersoz, Nathaniel Ersoz, John Babb, Alfred Babb, Maurice Dadi, Marguerite Dadi, marc Dadi, Mireille Brami, Max Dadi, Michel Dadi, Martine Fournier, John Babb, Alfred Babb, Michael Steward, Robert J. Loffredo, Hazel L. Thomas, Angelo Callas, Sotiria Callas by Samuel Adams, Samuel Adams (djc) Modified on 05/15/2000
April 13, 2000 Pretrial Conference held before Judge Robert W. Sweet. (sac)
April 13, 2000 Next Pretrial Conference set for 5/16/00 before Judge Robert W. Sweet. (sac)
February 9, 2000 Filing 259 Transcript of record of proceedings before Judge Robert W. Sweet for the date(s) of 12/9/99. (ls)
January 5, 2000 Filing 258 STIPULATION AND CONSENT; Reboul, MacMurray, Hewitt, Maynard & Kristol, 45 Rockefeller Plaza, New York, NY 10111, is substituted at co-counsel and co-attorneys of record for deft The Boeing Company, in place of Davis Weber & Edwards, P.C., 100 Park Ave. New York, NY 10017 as of 12/30/99 . ( signed by Judge Richard Owen- Part I ) (sn) Modified on 01/10/2000
October 13, 1999 Filing 257 REVISED OPINION # 82953, defendants The Boeing Company and Trans World Arilines, Inc., have moved, on the ground of forum non conveniens, to dismiss each action in this multidistrict litigation arising from the death of a French domiciliary (the "French Actions"). For the reasons set forth herein, the motion is denied (Signed by Judge Robert W. Sweet); Copies mailed. (djc)
October 8, 1999 Filing 256 AFFIDAVIT of Steven R. Pounian, James P. Kreindler, Frank H. Granito, Jr., Michael F. Baumeister, Floyd A. Wisner, Brian S. Riepen & Van Kirk Reeves by Catherine Dadi, pltffs in opposition to defts' joint motion to dismiss claims on behalf of all French decedents on the ground of Forum Non Conveniens (sac)
October 7, 1999 Filing 255 MEMORANDUM by Catherine Dadi, pltffs in opposition to defts' joint motion to dismiss claims on behalf of all French decedents on the ground of Forum Non Conveniens (sac)
October 7, 1999 Filing 254 OPINION # 82953, for the reasons set forth in this Opinion, defendants the Boeing Company and Trans World Airlines, Inc.'s motion to dismiss on the ground of forum non conveniens, is denied . (Signed by Judge Robert W. Sweet); Copies mailed. (ri)
September 22, 1999 Indexed record on appeal files (98-9622) sent to the U.S.C.A. *(Files requested by Angela Martin from the U.S.C.A.)*. (dt)
September 10, 1999 Opinion or Order Filing 253 STIPULATION AND ORDER OF DISMISSAL; purs. to FRCP 41(a)(1), all claims by on or behalf of the estate or the beneficiaries of decedent Maurice Andre Berthe (Samual Berthe, Genevieve Payan and Roger Berthe) in this suit shall be, and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ) (sac)
August 10, 1999 Terminated documents 227-1;233-1; pursuant to instructions of Judge Sweet. (rag)
August 9, 1999 Opinion or Order Filing 252 Filed Memo-Endorsement on letter addressed to Judge Sweet from George F. Hritz, dated 7/28/99; granting defendants request that the Court order an additional extension of the briefing schedule on our forum non conveniens motion so that our reply papers are due on 8/6/99 . ( signed by Judge Robert W. Sweet ); Copies mailed. (pl) Modified on 08/11/1999
August 6, 1999 Filing 251 REPLY MEMORANDUM by Trans World Airlines, The Boeing Company in Support of Joint motion to dismiss claims on behalf of all French Decedents on the Ground of Forum Non Conveniens (djc)
July 29, 1999 Filing 250 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz from the Firm: Davis Scott et al) . (cd)
July 22, 1999 Opinion or Order Filing 249 Filed Memo-Endorsement on letter addressed to Judge Sweet from George F. Hritz, dated 7/9/99; defendants' reply to response to motion reset to 7/30/99 for [233-1] cross motion for an order granting a protective order, pursuant to FRCP 26(c), limiting plaintiffs' discovery into different model aircraft, different component parts, and dissimilar prior accidents and incidents . ( signed by Judge Robert W. Sweet ); Copies mailed. (pl)
July 13, 1999 Filing 248 SEALED DOCUMENT placed in vault (af)
June 18, 1999 Filing 247 MEMORANDUM OF LAW by Catherine Dadi, Judith M. Story, John M. Lucien, John L. Hull, Betty L. Miller, Jennifer Bone, Berthe, Lindley H. Eshleman, Carol M. Olsen, Dorothy Emerson, James Alexander, Barbara Verhaeghe, Crane Co., Meryem Ersoz, Nathaniel Ersoz, Nathaniel Ersoz, John Babb, Alfred Babb, Maurice Dadi, Marguerite Dadi, marc Dadi, Mireille Brami, Max Dadi, Michel Dadi, Martine Fournier, John Babb, Alfred Babb, Michael Steward, Robert J. Loffredo, Hazel L. Thomas, Angelo Callas, Sotiria Callas in opposition to defendants' joint motion to dismiss claims on behalf of all French Decedents on the ground of forum non conveniens (pl)
June 15, 1999 Filing 246 AFFIDAVIT of Frank H. Granito, Jr. by Catherine Dadi, Judith M. Story, John M. Lucien, John L. Hull, Betty L. Miller, Jennifer Bone, Samuel Berthe, Lindley H. Eshleman, Carol M. Olsen, Dorothy Emerson, James Alexander, Barbara Verhaeghe, Meryem Ersoz, Nathaniel Ersoz, Nathaniel Ersoz, John Babb, Alfred Babb, Maurice Dadi, Marguerite Dadi, marc Dadi, Mireille Brami, Max Dadi, Michel Dadi, Martine Fournier, John Babb, Alfred Babb, Michael Steward, Robert J. Loffredo, Hazel L. Thomas, Angelo Callas, Sotiria Callas in opposition to defts' motion to dismiss the actions of the French nationals as forum non conveniens. (sac)
June 15, 1999 Opinion or Order Filing 245 PROTECTIVE ORDER, regarding procedures that will govern the handling of confidential information by non-party Honeywell ( signed by Judge Robert W. Sweet ); Copies mailed (cd)
May 28, 1999 Filing 244 SEALED DOCUMENT placed in vault (da)
April 6, 1999 Opinion or Order Filing 243 STIPULATION AND ORDER OF DISMISSAL; purs. to FRCP 41(a)(1), all claims by or on behalf of the estate or the beneficiaries of decedent Steven K. Graham (including Kenneth Graham, Sandra Graham, and Ann Koistinen) shall be, and hereby are dismissed. This dismissal shall be with prejudice, each party to bear its own costs and attys' fees. ( signed by Judge Robert W. Sweet ) (sac)
April 2, 1999 Filing 242 Notice that the record on appeal has been certified and transmitted to the U.S. Court of Appeals. (dt)
April 2, 1999 Filing 241 Stipulated index to the record for interlocutory review of the 6/2/98 Opinion on the scope of the death on the high seas act. (jp)
March 2, 1999 Filing 240 Letter filed by Kenneth J. Lee, atty for Hydro-Aire and Crane Co. dated 03/01/99 re to update counsel address. (djc)
February 10, 1999 Terminated document 162-1 pursuant to instructions of Judge Sweet. (emil)
January 12, 1999 USCA Case Number Re: USCA NUMBER: 98-9622. (dt)
January 11, 1999 Filing 239 NOTICE of attorney appearance for pltffs Meville Chapin and Edwin H. Brooks, II, Executors of the Estate of Ruth D. Brooks a/k/a Ruth Daugherty Brooks a/k/a Ruth Louise Brooks, and Melville Chapin and Edwin H. Brooks, II, Executors of the Estate of Edwin B. Brooks a/k/a Edwain Bickford Brooks in the captioned matter (ls)
January 8, 1999 Filing 237 SEALED DOCUMENT placed in vault (af)
January 6, 1999 Filing 238 NOTICE OF FILING SHERIFF'S RETURN OF SERVICE (sac)
December 30, 1998 Filing 236 MEMORANDUM OPINION #81658; that the title page of the opinion of this Court in the action, dated 12/14/98, is amended as follows: The name of Camille R. Nicodemus, Esq. is to be added as counsel to the firm of Haight, Gardner, Holland & Knight, atty for deft Trans World Airlines, Inc. ( Signed by Judge Robert W. Sweet ); Copies mailed. (jp)
December 15, 1998 Opinion or Order Filing 235 MEMORANDUM OPINION # 81658 granting [136-1] cross motion for an order, granting summary judgment in favor of TWA on the ground that pltffs' decedents were not "passengers" aboard Flight 800 for purposes of the Warsaw Convention and pltffs are therefore limited to remedies purs. to state workers compensation law, denying [120-1] motion for summary judgment striking each of defendant Trans World Airlines, Inc.'s affirmative defenses based on state workers' compensation law ( Signed by Judge Robert W. Sweet ); Copies mailed. Document sent to Judgment Clerk. (jp)
December 15, 1998 Opinion or Order Memo endorsed on motion; withdrawing (by notice of 12/08/98) [89-1] motion pursuant to FRCP 15(a), for leave to Amend Complaint and Order (signed by Judge Robert W. Sweet); Copies mailed. (djc)
November 25, 1998 Filing 234 RESPONSE by The Boeing Company to [227-1] motion to compel production of documents from defendant Boeing. (kw)
November 25, 1998 Filing 233 NOTICE OF CROSS MOTION by The Boeing Company for an order granting a protective order, pursuant to FRCP 26(c), limiting plaintiffs' discovery into different model aircraft, different component parts, and dissimilar prior accidents and incidents ; affidavits in support are attached; Return date 12/2/98. (kw)
November 25, 1998 Filing 232 Rule 1.9 certificate filed by Trans World Airlines (sac)
November 25, 1998 Filing 231 ANSWER to Complaint by Trans World Airlines (Attorney Randal R. Craft, Jr.) (sac)
November 17, 1998 Opinion or Order Filing 230 STIPULATION AND ORDER of dismissal of all claims by or on behalf of the estate of the beneficiaries of decedent Marit E. Rhoads (including plaintiff Robert O. Thomas) in this action, pursuant to FRCP 41(a)(1). This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees ( signed by Judge Robert W. Sweet ) (ae)
November 13, 1998 Filing 229 AFFIDAVIT in support of Steven R. Pounian by Catherine Dadi Re: [227-1] motion to compel production of documents from defendant Boeing (djc)
November 13, 1998 Filing 228 Plaintiffs' Committee's MEMORANDUM of LAW by Catherine Dadi in support of [227-1] motion to compel production of documents from defendant Boeing (djc)
November 13, 1998 Filing 227 PLAINTIFF'S COMMITTEE'S NOTICE OF MOTION by Catherine Dadi (Plaintiffs' Committee) to compel production of documents from defendant Boeing ; Return date 12/2/98 (djc) Modified on 11/17/1998
November 12, 1998 Filing 226 OPINION #81499; the litigation arising from the loss of TWA 800 is difficult and complicated, and may burden the parties, this Court, and other federal trial and appellate courts from some time to come. Interlocutory appeal of the Opinion concerning the applicability of DOHSA should materially advance the ultimate termination of this litigation, particularly, of course, in the view of this Court, if happily the Opinion should be affirmed. The Opinion contains a controlling question of law, and there is a substantial ground for difference of opinion. The opinion is therefore certified for an immediate appeal ( Signed by Judge Robert W. Sweet ); Copies mailed. (sac) Modified on 11/18/1998
November 5, 1998 Filing 225 ANSWER by Hydro-Aire, Inc. and Crane Co., to amended complaint; by attorney Mark Dombroff for defendant Hydro-Aire, Inc. (djc)
October 30, 1998 Filing 224 Rule 9 certificate filed by Trans World Airlines (cd)
October 30, 1998 Filing 223 Rule 9 certificate filed by Trans World Airlines (cd)
October 30, 1998 Filing 222 ANSWER to Complaint by Trans World Airlines; Firm of: Haight Gardner by attorney Randal R. Craft Jr. for defendant Trans World Airlines (cd)
October 28, 1998 Filing 221 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 6787) (kw)
October 28, 1998 Filing 220 ANSWER to Complaint by Trans World Airlines. (this relates to 98 civ. 6787) (kw) Modified on 10/29/1998
October 28, 1998 Filing 219 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 6754) (kw)
October 28, 1998 Filing 218 ANSWER to Complaint by Trans World Airlines. (this relates to 98 civ. 6754) (kw)
October 28, 1998 Filing 217 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 6332) (kw) Modified on 10/29/1998
October 28, 1998 Filing 216 ANSWER to Complaint by Trans World Airlines. (this document relates to 98 civ. 6332) (kw)
October 20, 1998 Opinion or Order Filing 214 STIPULATION AND ORDER of dismissal of all claims pursuant to FRCP 41(a)(1), by or on behalf of the estate or the beneficiaries of decedent Sandra J. Meade (including plaintiff Krista A. Koponen). This dismissal shall be with prejudice, each party to bear its own costs and attorneys' fees. ( signed by Judge Robert W. Sweet ) (kw)
October 20, 1998 Filing 213 ANSWER to Complaint by The Boeing Company; (this doc. relates to Melvin Martin and Kenneth Martin 98 Civ. 6755); by attorney George F. Hritz for defendant The Boeing Company (ls)
October 19, 1998 Filing 215 REPLY MEMORANDUM by Trans World Airlines, The Boeing Company, Hydro-Aire, Inc. re: in support of [162-1] motion for an order certifying the Court's 6/2/98 Opinion for an interlocutory appeal purs. to 28 U.S.C. sec. 1292 (b) (sac)
October 15, 1998 Filing 212 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz); by attorney George F. Hritz for defendant The Boeing Company (djc)
October 15, 1998 Filing 211 ANSWER to Complaint by The Boeing Company. (this document relates to 98 civ. 6753) (kw)
October 14, 1998 Filing 210 PLAINTIFFS' MEMORANDUM in opposition to Defendants' Joint Motion for Certification for Interlocutory Appeal. (djc)
October 5, 1998 Filing 205 ANSWER to Complaint by The Boeing Company. (this document relates to 98 civ. 6346) (kw)
October 5, 1998 Filing 204 ANSWER to Complaint by The Boeing Company. ( this document relates to 98 civ. 6343) (kw)
October 5, 1998 Filing 203 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz); This doc. relates to: Robert C. Weaver, Jr. 98 Civ. 6345 (ae)
October 5, 1998 Filing 202 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz); This doc. relates to Elwood L. Loudenslager, Jr. and Norma J. Loudenslager 98 Civ. 6341 (ae)
October 5, 1998 Filing 201 ANSWER to Complaint by The Boeing Company (Attorney); by attorney Randal R. Craft Jr. for defendant Trans World Airlines (this docmt relates to Delange, 97 cv 8701) (djc)
October 5, 1998 Filing 200 ANSWER to Complaint by The Boeing Company (Attorney ) ; by attorney George F. Hritz for defendant The Boeing Company (related to Celestina Melotin, 98 cv 6786) (djc)
October 5, 1998 Filing 199 ANSWER to Complaint by The Boeing Company (Attorney ) ; by attorney George F. Hritz for defendant The Boeing Company (William S. Rogers, Jr. and Kathy R. Rogers) (djc)
October 5, 1998 Filing 198 ANSWER to Complaint by The Boeing Company (Attorney); by attorney George F. Hritz for defendant The Boeing Company; relates to Charles G. Grimm and Glenda Grimm. (djc)
October 5, 1998 Filing 197 ANSWER to Complaint by The Boeing Company (Attorney); by attorney George F. Hritz for defendant The Boeing Company (djc)
October 5, 1998 Filing 196 ANSWER to Complaint by Trans World Airlines (this document relates to: Allen, 97 Civ. 6033 ); by attorney Randal R. Craft Jr. for defendant Trans World Airlines (ls)
October 5, 1998 Filing 195 ANSWER to Complaint by The Boeing Company; (this doc. relates to: Robert A. Gallagher 98 Civ. 6339); by attorney George F. Hritz for defendant The Boeing Company (ls)
October 2, 1998 Filing 209 Rule 1.9 certificate filed by Trans World Airlines (sac)
October 2, 1998 Filing 208 ANSWER to Complaint by Trans World Airlines (Attorney Randal R. Craft Jr.) (sac)
October 2, 1998 Filing 207 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (sac)
October 2, 1998 Filing 206 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (sac)
October 2, 1998 Filing 194 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 6344) (kw)
October 2, 1998 Filing 193 ANSWER to Complaint by Trans World Airlines. (this document relates to 98 civ. 6344) (kw)
October 2, 1998 Filing 192 Rule 1.9 certificate filed by Trans World Airlines. (this document relates to 98 civ. 6345) (kw)
October 2, 1998 Filing 191 ANSWER to Complaint by Trans World Airlines. (Attorney Randal R. Craft Jr.) (this document relates to 98 civ. 6345)(kw) Modified on 10/05/1998
October 2, 1998 Filing 190 ANSWER to Complaint by The Boeing Company. (this relates to 98 civ. 6336) (kw)
October 2, 1998 Filing 189 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 6339) (kw)
October 2, 1998 Filing 188 ANSWER to Complaint by Trans World Airlines. (Attorney Randal R. Craft Jr.) (this relates to 98 civ. 6339) (kw)
October 2, 1998 Filing 187 Rule 1.9 certificate (this doc. relates to Grimm) filed by Trans World Airlines (ls)
October 2, 1998 Filing 186 ANSWER to Complaint by Trans World Airlines; (this doc. relates to Grimm); by attorney Randal R. Craft Jr. for defendant Trans World Airlines (ls)
October 2, 1998 Filing 185 ANSWER to Complaint by The Boeing Company; (this document relates to Judgith Arlene Schuldt ); by attorney George F. Hritz for defendant The Boeing Company (ls)
October 2, 1998 Filing 184 ANSWER to Complaint by The Boeing Company; (this doc. relates to Robert A. Cox and Cynthia E. Cox ); by attorney George F. Hritz for defendant The Boeing Company (ls)
October 2, 1998 Filing 183 Rule 1.9 certificate ( this doc. relates to Bower ) filed by Trans World Airlines (ls)
October 2, 1998 Filing 182 ANSWER to Complaint by Trans World Airlines; (this doc. relates to Bower ); by attorney Randal R. Craft Jr. for defendant Trans World Airlines (ls)
October 2, 1998 Filing 181 ANSWER to Complaint by The Boeing Company; by attorney George F. Hritz for defendant The Boeing Company (djc)
October 2, 1998 Filing 180 ANSWER to Complaint by Trans World Airlines (Attorney Randal R. Craft Jr.); by attorney Randal R. Craft Jr. for defendant Trans World Airlines (djc)
October 2, 1998 Filing 179 Rule 1.9 certificate filed by Trans World Airlines (djc)
September 29, 1998 Filing 178 Affidavit of service of Complaint in Intervention as to Trans World Airlines by Connie Bertini, General Agent, on 9/23/98; Answer to Intervenor Complaint due on 10/13/98 for Trans World Airlines (ae)
September 22, 1998 Filing 177 Rule 1.9 certificate filed by Trans World Airlines. (this document relates to Aikey, 98 civ. 6334) (kw)
September 22, 1998 Filing 176 Rule 1.9 certificate (This Doc. Relates To: Loudenslager) filed by Trans World Airlines (ls)
September 22, 1998 Filing 175 ANSWER (This Doc. Relates To: Loudenslager) to Complaint by Trans World Airlines; by attorney Randal R. Craft Jr. for defendant Trans World Airlines (ls)
September 22, 1998 Filing 174 Rule 1.9 certificate (This Doc. Relates to: Carven) filed by Trans World Airlines (ls)
September 22, 1998 Filing 173 ANSWER (This Doc. Relates To: Carven) to Complaint by Trans World Airlines (Attorney ); by attorney Randal R. Craft Jr. for defendant Trans World Airlines (ls)
September 22, 1998 Filing 172 Text not available.
September 22, 1998 Filing 171 ANSWER (This Doc. Relates To: Bohlin) to Complaint by Trans World Airlines; by attorney Randal R. Craft Jr. for defendant Trans World Airlines (ls) Modified on 09/23/1998
September 22, 1998 Filing 170 ANSWER (This Doc. Relates To: Aikey) to Complaint by Trans World Airlines; by attorney Randal R. Craft Jr. for defendant Trans World Airlines (ls) Modified on 09/23/1998
September 21, 1998 Filing 169 AFFIDAVIT in support of Paul A. Marber Re: [168-1] notice (sac)
September 21, 1998 Filing 168 NOTICE OF COMPLIANCE filed by Suzanne P. Beatty (sac)
September 21, 1998 Filing 167 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (sac)
September 21, 1998 Filing 166 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (this doc. relates to: Mariko Namba Delange 96 Civ. 8701) (ae)
September 17, 1998 Filing 165 COMPLAINT IN INTERVENTION/JURY DEMAND by Henry Allen, Joceil Allen against Trans World Airlines, The Boeing Company (ls) Modified on 09/18/1998
September 10, 1998 Opinion or Order Filing 164 Filed Memo-Endorsement on letter to Judge Sweet from Steven R. Pounian dated 09/01/98, Return date reset to 10/14/98 for [162-1] motion for an order certifying the Court's 6/2/98 Opinion for an interlocutory appeal purs. to 28 U.S.C. sec. 1292 (b) ( signed by Judge Robert W. Sweet ) (djc)
August 28, 1998 Filing 163 MEMORANDUM by Trans World Airlines, The Boeing Company, Hydro-Aire, Inc. in support of [162-1] motion for an order certifying the Court's 6/2/98 Opinion for an interlocutory appeal purs. to 28 U.S.C. sec. 1292 (b) (ls)
August 28, 1998 Filing 162 NOTICE OF MOTION by Trans World Airlines, The Boeing Company, Hydro-Aire, Inc.; for an order certifying the Court's 6/2/98 Opinion for an interlocutory appeal purs. to 28 U.S.C. sec. 1292 (b) ; return date 9/16/98 (ls)
August 27, 1998 Opinion or Order Filing 161 ORDER; regarding procedures that will govern the handling of "Confidential Information" ( signed by Judge Jed S. Rakoff ); Copies mailed (sac)
August 27, 1998 Opinion or Order Filing 160 PRIVACY ACT ORDER; to the extent that the FBI objects to the production of witness statements, summaries, or other doc's. on the ground that such production is prohibited by the Privacy Act of 1974, 5 U.S.C. sec. 552a, that objection is overruled and the FBI and the NTSB under 5 U.S.C. sec. 552a(b) (1) shall produce the witness statements, summaries, and other doc's. to Boeing, as redacted, who shall make the doc's. available for inspection or copying by the other parties to the litigation in accordance w/ F.R.C.P. 34; should a party to the litigation demonstrate a need to know the names, addresses, other identifying particulars or personal info. of specific witnesses, the FBI and/or the NTSB shall produce the unredacted doc's. under 5 U.S.C. sec. 552a (b) (11) ; that should the FBI and/or the NTSB determine in good faith that a party to the litigation has failed to demonstrate sufficient need for add'l. unredacted doc's., this Court may review that determination at the request of the party and direct the release of add'l. unredacted doc's. as apropriate under 5 U.S.C. sec. 552a (b) (11); this order is w/o prejudice to any other objections that the FBI or NTSB may have to any party's discovery requests; ( signed by Judge Jed S. Rakoff, Part I ); copies mailed (ls) Modified on 08/28/1998
August 26, 1998 Opinion or Order Memo endorsed on motion; granting (no opposition) [99-1] motion for an order pursuant to Rule 24 of the FRCP, permitting Henry Allen and Joceil Allen to intervene as party plaintiffs ( signed by Judge Robert W. Sweet ); Copies mailed. (djc)
August 25, 1998 Filing 159 Filed Memo-Endorsement on letter to Judge Sweet from George F. Hritz dated 8/14/98; granting counsel for defts The Boeing Co., Trans World Airlines and Hydro-Aire's request for permission to serve and file a Memorandum of Law longer than 25 pages, purs. to the Judge's Indiv. Practice Rule 2C, effective 7/15/98 ; ( signed by Judge Robert W. Sweet ) (ls)
August 24, 1998 Filing 158 Rule 1.9 certificate filed by Trans World Airlines (sac)
August 19, 1998 Filing 157 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (sac)
August 19, 1998 Filing 156 Rule 1.9 certificate filed by Trans World Airlines (sac)
August 19, 1998 Filing 155 ANSWER to Complaint by Trans World Airlines (Attorney Randal R. Craft, Jr.) (sac)
August 19, 1998 Filing 154 Rule 1.9 certificate filed by Trans World Airlines (sac)
August 19, 1998 Filing 153 ANSWER to Complaint by The Boeing Company (Attorney Randal R. Craft, Jr.) (sac)
August 19, 1998 Filing 152 ANSWER to Complaint by Trans World Airlines (Attorney Trans World Airlines) (sac)
August 19, 1998 Filing 151 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (ae)
August 19, 1998 Filing 150 Rule 1.9 certificate filed by Trans World Airlines (This doc. relates to: Karschner, 98 Civ. 5427) (ae)
August 19, 1998 Filing 149 ANSWER to Complaint by Trans World Airlines (Attorney Randal R. Craft, Jr.) (This doc. relates to: Karschner, 98 Civ. 5427) (ae) Modified on 08/21/1998
August 19, 1998 Filing 148 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (This doc. relates to: Donald Nibert and Donna Nibert, 98 Civ. 5426) (ae)
August 19, 1998 Filing 147 Rule 1.9 certificate filed by Trans World Airlines (This doc. relates to: Nibert, 98 Civ. 5426) (ae) Modified on 08/21/1998
August 19, 1998 Filing 146 ANSWER to Complaint by Trans World Airlines (Attorney Randal R. Craft, Jr.) (This doc. relates to: Nibert, 98 Civ. 5426) (ae)
August 19, 1998 Filing 145 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (This doc. relates to: Priscilla A. Harkness, 98 Cvi. 4817) (ae)
August 19, 1998 Filing 144 Rule 1.9 certificate filed by Trans World Airlines (This doc. relates to: Miller, 98 Civ. 4816) (ae)
August 19, 1998 Filing 143 ANSWER to Complaint by Trans World Airlines (Attorney Randal R. Craft Jr.) (This doc. relates to: Miller, 98 Civ. 4816) (ae)
August 19, 1998 Filing 142 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz), (This doc. relates to: Kristina A. Miller 98 Civ. 4816) (ae)
August 18, 1998 Filing 141 ANSWER to Complaint by Hydro-Aire, Inc. (Attorney ); by attorney Mark Dombroff for defendant Hydro-Aire, Inc. (ls) Modified on 08/21/1998
August 14, 1998 Filing 140 Rule 56.1 statement filed by Trans World Airlines in opposition to pltff's Loffredo and Steward's motion for summary judgment (sac)
August 14, 1998 Filing 139 AFFIDAVIT in opposition of William C. Brown, III by Trans World Airlines Re: in opposition to [120-1] motion for summary judgment striking each of defendant Trans World Airlines, Inc.'s affirmative defenses based on state workers' compensation law; in support of [136-1] cross motion for an order, granting summary judgment in favor of TWA on the ground that pltffs' decedents were not "passengers" aboard Flight 800 for purposes of the Warsaw Convention and pltffs are therefore limited to remedies purs. to state workers compensation law (sac)
August 14, 1998 Filing 138 MEMORANDUM by Trans World Airlines re: in opposition to [120-1] motion for summary judgment striking each of defendant Trans World Airlines, Inc.'s affirmative defenses based on state workers' compensation law; in support of [136-1] cross motion for an order, granting summary judgment in favor of TWA on the ground that pltffs' decedents were not "passengers" aboard Flight 800 for purposes of the Warsaw Convention and pltffs are therefore limited to remedies purs. to state workers compensation law (sac)
August 14, 1998 Filing 137 Rule 56.1 statement filed by Trans World Airlines (sac)
August 14, 1998 Filing 136 NOTICE OF CROSS MOTION by Trans World Airlines for an order, granting summary judgment in favor of TWA on the ground that pltffs' decedents were not "passengers" aboard Flight 800 for purposes of the Warsaw Convention and pltffs are therefore limited to remedies purs. to state workers compensation law ; Return date 8/26/98 (sac) Modified on 08/28/1998
August 14, 1998 Filing 135 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (sac)
August 14, 1998 Opinion or Order Filing 134 STIPULATION and ORDER; it is hereby stip. and agreed that the Complaint be amended to reflect that the pltff Terry H. Hogan be identified as the Administrator and/or Personal Representative of the Estate of H. David Hogan, Deceased, and accordingly, the caption to the Complaint be amended as set forth herein. The complaint in said action is hereby amended to reflect that the heirs and distributees of the decedent, H. David Hogan, include Terry H. Hogan and Hilary Hogan ( signed by Judge John G. Koeltl ). (sac)
August 14, 1998 Opinion or Order Filing 133 STIPULATION and ORDER; it is hereby stip. and agreed that the Complaint be amended to reflect that the pltff Myriam Marie Bossuyt brings this action Individually and as Executrix of the Estate of Luc Y. Bossuyt, deceased, and accordingly, the caption to the Complaint is amended as set forth herein ( signed by Judge John G. Koeltl ). (sac)
August 14, 1998 Opinion or Order Filing 132 STIPULATION AND ORDER; it is hereby stipulated and agreed that the body of the Complaint in said action is hereby amended to add the names of the decedent's alleged next of kin. It is further stip. and agreed that Paragraph 6 of the Complaint in this action is hereby amended as set forth herein ( signed by Judge Robert W. Sweet ). (sac)
August 14, 1998 Opinion or Order Filing 131 STIPULATION and ORDER, betw. the attorneys for the parties to this action for the deaths of the decedents, Chrisha L. Siebert and Brenna R. Siebert that the complaint be amended to reflect that the plaintiffs Larry R. Siebert and Helen L. Siebert bring this action each individually and as co-personal representatives of the Estates of Chrish L. Siebert, deceased and Brenna R. Siebert, deceased, and accordingly, the caption to the complaint be amended to read as set forth in this stipulation ; the answers previously served by defendants TWA, Inc and The Boeing Co., shall constitute their answers to the complaint as deemed amended in this action and it is understood and agreed that the allegations, denials and affirmative defenses set forth in said answers apply with equal effect to the amended complaint (signed by Judge John G. Koeltl, Part I ). (djc) Modified on 08/21/1998
August 14, 1998 Opinion or Order Filing 130 STIPULATION and ORDER, the caption to the Complaint shall be amended as set forth in this Stipulation and Order; Paragraph 6 of the Complaint shall be amended to reflect that this action is brought by and on behalf of the named plaintiff set forth in this Stipulation and Order; these amendments shall deemed corrected throughout the body of the Complaint; the Answer previously served by defendant The Boeing Co. shall constitute their Answer to the Complaint as deemed amended in this action and it is understood and agreed that the allegations, denials and affirmative defenses set forth in said Answer apply with equal effect to the amended complaint ( signed by Judge John G. Koeltl, Part I ). (ae) Modified on 08/17/1998
August 14, 1998 Opinion or Order Filing 129 STIPULATION and ORDER, the caption to the Complaint shall be amended to read as set forth in this Stipulation and Order; the Answers previously served by defendants Trans World Airlines, Inc., and The Boeing Co. shall constitute their Answers to the Complaint as deemed amended in this action and it is understood and agreed that the allegations, denials, and affirmative defenses set forth in said Answers apply with equal effect to the amended complaint ( signed by Judge John G. Koeltl, Part I ). (ae) Modified on 08/17/1998
August 12, 1998 Filing 128 ANSWER to Complaint by Hydro-Aire, Inc.; by attorney Mark Dombroff for defendant Hydro-Aire, Inc. (ls)
August 11, 1998 Filing 127 Rule 1.9 certificate filed by Trans World Airlines (cd)
August 11, 1998 Filing 126 ANSWER to Complaint by Trans World Airlines; Firm of: Haight Gardner Holland & Knight by attorney Randal R. Craft Jr. for defendant Trans World Airlines (cd)
August 4, 1998 Filing 125 ANSWER to Complaint by The Boeing Company. (This relates to 98 civ. 5106) (kw)
August 4, 1998 Filing 124 ANSWER to Complaint by The Boeing Company. (This relates to 98 civ. 5103) (kw)
August 3, 1998 Filing 123 AFFIDAVIT of Steven R. Pounian by Michael Steward, Robert J. Loffredo in support of Re: [120-1] motion for summary judgment striking each of defendant Trans World Airlines, Inc.'s affirmative defenses based on state workers' compensation law (ae)
August 3, 1998 Filing 122 Rule 56.1(a) statement filed by Michael Steward, Robert J. Loffredo (ae)
August 3, 1998 Filing 121 MEMORANDUM OF LAW by Michael Steward, Robert J. Loffredo in support of [120-1] motion for summary judgment striking each of defendant Trans World Airlines, Inc.'s affirmative defenses based on state workers' compensation law (ae)
August 3, 1998 Filing 120 NOTICE OF MOTION by Michael Steward, Robert J. Loffredo; for summary judgment striking each of defendant Trans World Airlines, Inc.'s affirmative defenses based on state workers' compensation law , Return date 8/26/98 (ae)
July 31, 1998 Filing 119 ANSWER to Complaint by The Boeing Company. (this document relates to 98 civ. 4991) (kw)
July 31, 1998 Filing 118 ANSWER to Complaint by The Boeing Company. (this document relates to 98 civ. 5071) (kw) Modified on 08/03/1998
July 24, 1998 Filing 117 ANSWER to Complaint by The Boeing Company (Attorney); by attorney George F. Hritz for defendant The Boeing Company, Cynthia A. Feigin for defendant The Boeing Company (djc)
July 24, 1998 Filing 116 ANSWER to Complaint by The Boeing Company (Attorney) by attorney George F. Hritz for defendant The Boeing Company (djc)
July 23, 1998 Filing 115 ANSWER to Complaint by The Boeing Company. (Attorney George F. Hritz) (This document is relates to 98 civ. 4877) (kw)
July 22, 1998 Opinion or Order Filing 114 STIPULATION and ORDER, TWA and Boeing will not move to dismiss 97cv9250, due to the lack of capacity of the plntf to bring or maintain the cause of action on behalf of the decedent's beneficiaries without first providing notice to plntf's counsel and allowing plntf a period of 120 days in which to obtain the appointment of a personal representative or administrator and, if necessary, have the personal representative or administrator joined or substituted as a plntf, which joinder or substitution shall relate back to the date of filing of the complaint in accordance with FRCP 17(a). This stipulation shall not apply unless the conditions set forth within are met ( signed by Judge Deborah A. Batts ). (cd)
July 17, 1998 Opinion or Order Filing 113 STIPULATION and ORDER; it is hereby stipulated and agreed that defts will not oppose pltffs' motion for leave to amend their current complaints in the Houck, Anderson, Kwan and Orrick actions. It is further stipulated and agreed that the Answers previously served and filed by the defts in each of these actions shall constitute its Answers to the amended complaints, specifically the Second Amended Complaint at Law in Houck, Anderson, Kwan and Orrick. It is understood and agreed that the allegations, denials and affirmative defenses set forth in said Answers apply with equal effect to the new claims asserted in the amended complaints. It is futher understood and agreed that the defts specifically deny that pltffs in Houck, Anderson, Kwan and Orrick actions are entitled to punitive damages under the applicable law ( signed by Judge Sidney H. Stein ). (sac) Modified on 07/22/1998
July 16, 1998 Opinion or Order Filing 110 STIPULATION and ORDER; that the caption to this action is amended as set forth in this stipulation; that the introduction and first paragraph of the complt. in this action is amended as set forth in this stipulation ; that the answers previously served by defts The Boeing Co. and Tans World Airlines, Inc. shall constitute their answers to the complt. as deemed amended in this action; that the allegations, denials and affirmative defenses set forth in said answers apply w/ equal effect to the claims deemed herein to have been made on behalf of newly named pltffs ; ( signed by Judge Sidney H. Stein ). (ls)
July 16, 1998 Opinion or Order Filing 108 STIPULATION and ORDER, TWA and Boeing will not move to dismiss an action due to the lack of capacity of the plaintiff to bring or maintain the cause of action on behalf of the decedent's beneficiaries without first providing notice to plaintiff's counsel and allowing plaintiff a period of 120 days in which to obtain the appointment of a personal representative or administrator and, if necessary, have that personal representative or administrator joined or substituted as a plaintiff, which joinder or substitution shall relate back to the date of filing of the complaint in accordance with FRCP 17(a) ( signed by Judge Sidney H. Stein/Part I ). (kw) Modified on 07/20/1998
July 16, 1998 Filing 105 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 4288) (kw)
July 16, 1998 Filing 104 ANSWER to Complaint by Trans World Airlines. (this relates to 98 civ. 4288) (kw)
July 16, 1998 Filing 103 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 4859) (kw)
July 16, 1998 Filing 102 ANSWER to Complaint by Trans World Airlines. (this relates to 98 civ. 4859) (kw)
July 16, 1998 Filing 101 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 4863) (kw)
July 16, 1998 Filing 100 ANSWER to Complaint by Trans World Airlines. (this relates to 98 civ. 4863) (kw) Modified on 07/16/1998
July 16, 1998 Filing 99 NOTICE OF MOTION for an order pursuant to Rule 24 of the FRCP, permitting Henry Allen and Joceil Allen to intervene as party plaintiffs ; affirmation in support, affidavit in support and memo of law are attached; Return date 8/12/98. (this relates to 97 civ. 6033) (kw) Modified on 07/16/1998
July 13, 1998 Text not available.
July 13, 1998 Filing 112 FIRST AMENDED COMPLAINT by Meryem Ersoz, Nathaniel Ersoz, Nathaniel Ersoz, John Babb, Alfred Babb , (Answer due 7/27/98 for The Boeing Company, for Trans World Airlines ) amending [1-1] complaint ; Summons issued. (sac)
July 13, 1998 Opinion or Order Filing 111 STIPULATED MOTION AND ORDER; the parties herein hereby stipulate that the pltffs may amend their complaint in this action as set forth in this stip. The parties additionally stipulate that the defts previously filed an answer may apply to this Amended Complaint and any new allegations are deemed denied as of this time ( signed by Judge Sidney H. Stein ). (sac)
July 13, 1998 Filing 109 FIRST AMENDED COMPLAINT by Meryem Ersoz, Nathaniel Ersoz, Nathaniel Ersoz, John Babb, Alfred Babb; (Answer due 7/29/98 for Hydro-Aire, Inc., for Lear Romec, for Crane Co. ); amending [1-1] complaint; summons issued. (ls) Modified on 07/17/1998
July 13, 1998 Opinion or Order Filing 107 STIPULATION and ORDER TO AMEND THE COMPLT.; that the pltffs may amend their complt. as set forth in this Stipulation ; that the defts previously fld. answer may apply to this amended complt. and any new allegations are deemed denied as of this time ; ( signed by Judge Sidney H. Stein ). (ls)
July 13, 1998 Opinion or Order Filing 106 STIPULATION and ORDER granting [89-1] motion pursuant to FRCP 15(a), for leave to Amend Complaint and Order ( signed by Judge Sidney H. Stein ). (djc)
July 6, 1998 Filing 98 NOTICE OF WITHDRAWAL OF APPEARANCE; that Deborah E. Barnard and Ralph T. Leport, III, withdraw from representing pltffs Melvile Chapin and Edwin H., Brooks, II, Executors of the Estate of Ruth D.Brooks a/k/a Ruth Daugherty Brooks a/k/a Ruth Louise Brooks and Melville Chapin and Edwing H. Brooks, II, Executors of the Estate of Edwin B. Brooks ak/a Edwin Bickford Brooks in the captioned matter; representation of pltff will continue by Donald S. Nolan of the Law Offices of Donald S. Nolan, who appearance has already been entered in this matter and by Warner & Stackpole LLP through Michael M. DeMarco, whose appearance is entered simultaneously in this matter; (docket & file as per chmbrs.) (ls) Modified on 07/15/1998
July 6, 1998 Filing 97 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 4297) (kw)
July 6, 1998 Filing 96 ANSWER to Complaint by Trans World Airlines. (this relates to 98 civ. 4297) (kw)
July 6, 1998 Filing 95 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 4302) (kw)
July 6, 1998 Filing 94 ANSWER to Complaint by Trans World Airlines. (this relates to 98 civ. 4302) (kw)
July 6, 1998 Filing 93 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 4304) (kw)
July 6, 1998 Filing 92 ANSWER to Complaint by Trans World Airlines. (this relates to 98 civ. 4304) (kw)
July 6, 1998 Filing 91 Rule 1.9 certificate filed by Trans World Airlines. (this relates to 98 civ. 4127) (kw)
July 6, 1998 Filing 90 ANSWER to Complaint by Trans World Airlines. (Attorney Randal R. Craft Jr.) (this document relates to GASQ COSTE, 98 CIV. 4127) (kw)
July 2, 1998 Filing 89 MOTION by Catherine Dadi, Judith M. Story, John M. Lucien, John L. Hull, Betty L. Miller, Jennifer Bone, Berthe, Lindley H. Eshleman, Carol M. Olsen, Krista A. Koponen, Robert P Thomas, Dorothy Emerson, James Alexander, Barbara Verhaeghe; pursuant to FRCP 15(a), for leave to Amend Complaint and Order (ae)
June 3, 1998 Filing 88 ANSWER to Complaint by The Boeing Company. (This document relates to Ronald J. Dwyer and Ann K. Dwyer) 98 civ. 3359) (kw)
June 3, 1998 Filing 87 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz); by attorney George F. Hritz for defendant The Boeing Company w. acknowledgment of service. (djc)
June 2, 1998 Filing 86 OPINION #80672, denying [29-1] motion purs to Rule 12 of the FRCP, dismissing with prejudice plaintiffs' claims ( Signed by Judge Robert W. Sweet ); Copies mailed. (ae)
May 6, 1998 Filing 85 Transcript of record of proceedings before Judge Sweet filed for dates of 3/6/98 (bm)
April 20, 1998 Filing 84 Rule 1.9 certificate filed by Trans World Airlines (jp)
March 20, 1998 Filing 83 Rule 1.9 certificate filed by Trans World Airlines (ls)
March 20, 1998 Filing 82 ANSWER to Complaint by Trans World Airlines (Attorney); by attorney Randal R. Craft Jr. for defendant Trans World Airlines (djc)
March 13, 1998 Filing 78 Rule 1.9 certificate filed by Trans World Airlines. (This document relates to Gough, 98 civ. 1524) (kw)
March 13, 1998 Filing 77 ANSWER to Complaint by Trans World Airlines. (Attorney Randal R. Craft Jr.) (This document relates to Gough, 98 civ. 1524) (kw)
March 5, 1998 Filing 76 ANSWER to Complaint by The Boeing Company. (This document relates to Caleb Benjamin 98 civ. 1123) (kw)
March 5, 1998 Filing 75 ANSWER to Complaint by The Boeing Company; by attorney George F. Hritz for defendant The Boeing Company (djc)
March 3, 1998 Filing 74 REPLY MEMORANDUM by The Boeing Company etal re: moiton to dimiss claims for non pecuniary damages (cd) Modified on 03/04/1998
March 2, 1998 Filing 73 ANSWER to Complaint by The Boeing Company. (this document relates to Drew R. Dickey and Eugene R. Lorson, 98 civ. 1042) (kw)
March 2, 1998 Filing 72 ANSWER to Complaint by The Boeing Company. (this document relates to Helene Mursinna 97 civ. 863) by attorney (kw)
March 2, 1998 Filing 71 ANSWER to Complaint by The Boeing Company (this document relates to Richard A. Frey, 98 civ. 1043) (kw) Modified on 03/04/1998
March 2, 1998 Filing 70 ANSWER to Complaint by The Boeing Company (Attorney ); by attorney George F. Hritz for defendant The Boeing Company (djc)
February 19, 1998 Filing 69 ANSWER to Complaint by The Boeing Company. (kw)
February 19, 1998 Filing 68 ANSWER to Complaint by The Boeing Company by attorney George F. Hritz** This document relates to Hazel L. Thomas, 97 Civ. 8866** (kk)
February 19, 1998 Filing 67 ANSWER to Complaint by The Boeing Company. (kw)
February 19, 1998 Filing 66 ANSWER to Complaint by The Boeing Company by attorney George F. Hritz ** This document relates to Trevor B. Minnis 98 Civ. 442. (kk)
February 17, 1998 Filing 65 MEMORANDUM by Pltffs' Committee in opposition to defts' Joint Motion to exclude remedies under all laws other than the Death on the High Seas Act, 46 USC 761-767 (emil)
January 30, 1998 Filing 64 RESPONSE TO PLTFFS' FIRST REQUEST TO ADMIT by Hydro-Aire, Inc. (ls)
January 8, 1998 Opinion or Order Filing 63 STIPULATION and ORDER, that Torrington Company be permitted to intervene in Stuart v. Trans World Airlines, Inc and the Boeing Company, 97 cv 5093 (signed by Judge Robert W. Sweet) (djc)
November 25, 1997 Filing 62 ANSWER to Complaint by Trans World Airlines by attorney Randal Craft Jr. .. This document relates to 97 Civ. 7570 LUCIEN. (kk)
November 25, 1997 Filing 61 Rule 1.9 certificate filed by Trans World Airlines.. This document relates to 97 Civ. 8231 PERCY. (kk)
November 25, 1997 Filing 60 ANSWER to Complaint by Trans World Airlines (Attorney Randal Craft Jr.)... This docment relates to 97 Civ. 8231 PERCY (kk)
November 24, 1997 Filing 59 ANSWER by The Boeing Company to amended complaint .. Relates to Antonio Furlano, 97 Civ. 8049. (kk)
November 17, 1997 Filing 58 Rule 1.9 certificate filed by Hydro-Aire, Inc. (djc)
November 17, 1997 Filing 57 ANSWER to Complaint in Intervention by Hydro-Aire, Inc. (Attorney Mark Dombroff); by attorney Mark Dombroff for defendant Hydro-Aire, Inc. (djc)
November 3, 1997 Filing 55 Transcript of record of proceedings held before Hon. Robert W. Sweet filed for dates of 9/11/97. (em)
October 31, 1997 Filing 56 ANSWER to The State Compensation Insurance Fund's Complaint In Intervention, by The Boeing Company; Firm of: Davis Weber by attorney George F. Hritz for defendant The Boeing Company (cd)
October 7, 1997 Filing 54 Rule 1.9 certificate filed by Trans World Airlines (pl)
October 7, 1997 Filing 53 CONSOLDIATED ANSWER to Complaint by Trans World Airlines; by attorney Randal R. Craft Jr. (pl)
October 7, 1997 Filing 52 CONSOLIDATED ANSWER to Complaint by The Boeing Company; by attorney George F. Hritz (pl)
October 7, 1997 Filing 51 Rule 1.9 certificate filed by Trans World Airlines (djc)
October 7, 1997 Filing 50 Consolidated ANSWER to Complaint by Trans World Airlines (Attorney); by attorney Randal R. Craft Jr. for defendant Trans World Airlines, William C. Brown III for defendant Trans World Airlines (djc)
October 7, 1997 Filing 49 Consolidated ANSWER to Complaint by The Boeing Company (Attorney ); by attorney George F. Hritz for defendant The Boeing Company, Cynthia A. Feigin for defendant The Boeing Company (djc)
October 7, 1997 Filing 48 Consolidated ANSWER to Complaint by The Boeing Company; by attorney George F. Hritz for defendant The Boeing Company, Cynthia A. Feigin for defendant The Boeing Company (djc)
October 7, 1997 Filing 47 ANSWER to Complaint by The Boeing Company. (kw)
October 7, 1997 Opinion or Order Filing 46 STIPULATION CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER, regarding procedures that will govern the handling of "Confidential Information" ( signed by Judge Robert W. Sweet ). (kw) Modified on 10/09/1997
September 17, 1997 Opinion or Order Filing 40 AMENDED ORDER #2, the pretrial order of this Court, dated 5/8/97, is hereby amended pursuant to this Amended Order ( signed by Judge Robert W. Sweet ); Copies mailed. (ae)
September 16, 1997 Filing 41 NOTICE by Trans World Airlines that, pursuant to Section VIII C. of Pretrial Order No. 1, dated 5/7/97, defendant hereby adopts its Consolidated Answer (a copy of which is attached) as its Answer to the Complaint. (ae)
September 15, 1997 Filing 44 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz), ; Firm of: Davis Webber by attorney George F. Hritz for defendant The Boeing Company (cd)
September 15, 1997 Filing 43 ANSWER to Complaint by The Boeing Company (Attorney Cynthia A. Feigin); by attorney George F. Hritz for defendant The Boeing Company, Cynthia A. Feigin for defendant The Boeing Company (djc)
September 15, 1997 Filing 42 ANSWER to Complaint by The Boeing Company; Firm of: Davis Weber by attorney George F. Hritz for defendant The Boeing Company (cd)
September 10, 1997 Filing 39 NOTICE of Change of Firm Name by The Boeing Company (pl)
September 10, 1997 Filing 38 ANSWER to Complaint by The Boeing Company; by attorney George F. Hritz (pl)
August 11, 1997 Filing 37 Transcript of record of proceedings held before Hon. Robert W. Sweet filed for dates of 06/09/97. (em) Modified on 08/11/1997
August 6, 1997 Filing 36 NOTICE of attorney appearance for Trans World Airlines by Haight Gardner Holland & Knight (cd)
July 17, 1997 Filing 34 Memo endorsed on motion; for Mark Anthony Gloade to appear pro hac vice to represent the estate of Andrew Krukar, and the minor children Kyle Krukar and Jerod Krukar ( signed by Judge Robert W. Sweet ); Copies mailed. (this document to be filed in 97cv5073 as per chambers on 7/18/97) (pl)
July 16, 1997 Filing 35 Objection(s) to Pltffs' First Request for Production of Documents by Hydro-Aire, Inc. (kk)
July 3, 1997 Filing 33 Transcript of record of proceedings filed before Judge Sweet for dates of May 21, 1997 (jp)
July 2, 1997 ANSWER to Complaint *(see below) by Trans World Airlines (Attorney ), ; Firm of: Haight, Gardner by attorney Randal R. Craft Jr. defendant Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4254 as doc. #2 (ls)
July 2, 1997 Rule 1.9 certificate *(see below) filed by Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4254 as doc. #3 (ls)
July 2, 1997 Rule 9 certificate *(see below) filed by Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4253 as doc.#3 (ls)
July 2, 1997 ANSWER to Complaint *(see below) by Trans World Airlines (Attorney ), ; Firm of: Haight Gardner, et al. by attorney Randal R. Craft Jr. for defendant Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4253 as doc. # 2 (ls)
July 2, 1997 ANSWER to Complaint *(see below) by Trans World Airlines (Attorney ), ; Firm of: Haight, Gardner, et al. by attorney Randal R. Jr. for defendant Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4259 as doc. #2 (ls) Modified on 07/03/1997
July 2, 1997 Rule 1.9 certificate *(see below) filed by Trans World Airlines *Note: orig. doc. fld. in related case no. 97 civ 4259 as doc. #3 (ls) Modified on 07/03/1997
July 2, 1997 Rule 1.9 certificate *(see below) filed by Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4255 as doc. #3 (ls)
July 2, 1997 ANSWER to Complaint *(see below) by Trans World Airlines (Attorney ), ; Firm of: Haight, Gardner, et al. by attorney Randal R. Jr. for defendant Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4255 as doc. #2 (ls)
July 2, 1997 ANSWER to Complaint *(see below) by Trans World Airlines (Attorney ), ; Firm of: Haight, Gardner, et al. by attorney Randal R. Jr. for defendant Trans World Airlines *Note: orig. doc. fld. in related case no. 97 civ 4258 as doc. #2 (ls)
July 2, 1997 Rule 9 certificate *(see below) filed by Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4258 as doc. #3 (ls)
July 2, 1997 ANSWER to Complaint *(see below) by Trans World Airlines (Attorney ), ; Firm of: Haight, Garnder, et al. by attorney Randal R. Jr. for defendant Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4257 as doc. #2 (ls)
July 2, 1997 Rule 1.9 certificate *(see below) filed by Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4257 as doc. #3 (ls)
July 2, 1997 Rule 1.9 certificate *(see below) filed by Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4256 as doc. #3 (ls) Modified on 07/03/1997
July 2, 1997 ANSWER to Complaint *(see below) by Trans World Airlines (Attorney ), ; Firm of: Haight, Gardner, et al. by attorney Randal R. Jr. for defendant Trans World Airlines; *Note: orig. doc. fld. in related case no. 97 civ 4256 as doc. #2 (ls)
July 1, 1997 Filing 30 MEMORANDUM by The Boeing Company in support of [29-1] motion purs to Rule 12 of the FRCP, dismissing with prejudice plaintiffs' claims (djc)
July 1, 1997 Filing 29 NOTICE OF MOTION by The Boeing Company purs to Rule 12 of the FRCP, dismissing with prejudice plaintiffs' claims ; Return date 10/8/97; w. attached affidavit (djc)
June 23, 1997 Filing 28 Rule 9 certificate filed by Trans World Airlines (pl)
June 23, 1997 Filing 27 ANSWER to Complaint by Trans World Airlines; by attorney Randal R. Craft Jr. for defendant Trans World Airlines (pl)
June 12, 1997 Filing 26 ANSWER to Complaint by The Boeing Company (Attorney ), ; Firm of: Davis, Scott, Wever, et ano. by attorney George F. Hritz for defendant The Boeing Company (ls)
June 11, 1997 Filing 25 Rule 9 certificate filed by Trans World Airlines (ls)
June 11, 1997 Filing 24 ANSWER to Complaint by Trans World Airlines (Attorney Randal R. Craft Jr.), ; Firm of: Haight, Gardner, et al. by attorney Randal R. Craft Jr. for defendant Trans World Airlines (ls)
June 11, 1997 Filing 23 ANSWER to Complaint by Trans World Airlines (Attorney ), ; Firm of: by attorney Alan D. Reitzfeld for defendant Trans World Airlines, William C. Brown III for defendant Trans World Airlines, Randal R. Craft, Jr. for defendant Trans World Airlines (djc)
June 11, 1997 Filing 22 Rule 1.9 certificate filed by Trans World Airlines (djc)
June 9, 1997 hearing begun (contested issue) and concluded on 6/9/97 before Judge Seet; re: pltff's Order to Show Cause for an order to view, test and photograph the wreckage of flight 800; Judge's Decision: Reserved (ls)
June 6, 1997 Filing 21 Consolidated ANSWER to Complaint by Trans World Airlines (Attorney),: by attorney Alan D. Reitzfeld for defendant Trans World Airlines, William C. Brown III for defendant Trans World Airlines, Randal R. Craft, Jr. for defendant Trans World Airlines (djc)
May 29, 1997 Opinion or Order Filing 20 STIPULATION and ORDER, extending defendant's time to answer, move or otherwise respond with respect to the Complaint , reset answer due for 6/15/97 for Trans World Airlines. ( signed by Judge Robert W. Sweet ). (ae) Modified on 06/02/1997
May 28, 1997 Opinion or Order Filing 16 AMENDED ORDER TO PRETRIAL ORDER #1, The pretrial Order of this Court, dated 5/8/97, is hereby amended to include the following procedures for case file management: Counsel wishing to file any documents relating to the above-entitled action only and not to be included in the main consolidated case file 96CV.7986, are to identify each document as follows: 96 Civ. 7986 (RWS) This doc. shall be filed in case file 96 Civ. 7986A after docketing. This doc. relates to 96 Civ. 7986 (RWS) only and shall not be filed in the main consolidated case file 96 Civ. 7986 (RWS). The Clerk's Office shall prepare and maintain a seperate file labelled 96 Civ. 7986A to receive all documents filed for the action 96 Civ. 7986 (RWS) only. All other conditions of pretrial Order #1 are unchanged. ( signed by Judge Robert W. Sweet ) Copies mailed (ae) Modified on 05/29/1997
May 27, 1997 Filing 19 ANSWER to Complaint by The Boeing Company (Attorney ), ; Firm of: by attorney George F. Hritz for defendant The Boeing Company; received in night dep. 5:28pm. (djc)
May 27, 1997 Filing 18 Rule 1.9 certificate filed by The Boeing Company (ls)
May 27, 1997 Filing 17 CONSOLIDATED ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz), ; Firm of: Davis, Scott Weber & Edwards, by attorney George F. Hritz for defendant The Boeing Company (ls)
May 22, 1997 Filing 15 AMENDED ANSWER to Complaint by The Boeing Company : amends [4-1] answer (pl)
May 21, 1997 Pre-trial conference held before Judge Sweet on 5/21/97 (ls)
May 15, 1997 Filing 14 Letter filed by attorneys' for Trans World Airlines dated 4/16/97 re Letter dated 4/14/97 (dkt. & flds. as per instr. of chambers on 5/15/97) (pl)
May 15, 1997 Filing 13 Letter filed by Steven R. Pounian dated 4/16/97 re proposed order (pl)
May 8, 1997 Opinion or Order Filing 12 PRETRIAL ORDER #1.. consolidating cases 96 Civ. 7986, 96 Civ. 8289, 96 Civ. 8370, 96 Civ. 8371 and any action previously or subsequently filed in or transferred to this district that arises out of the same facts as alleged or involves claims similar to those alleged in the Consolidated Action. Master Docket 96 Civ. 7986 for pretrial purposes and for all other related cases consolidated herewith. set pretrial conference for 5/21/97 ( signed by Judge Robert W. Sweet ); Copies mailed (kk)
May 8, 1997 Consolidated Lead Case (kk)
May 8, 1997 Opinion or Order Filing 11 OPINION # 78533, FOR THE REASONS SET FORTH ABOVE, PRETRIAL ORDER NUMBER 1 WILL BE ENTERED W/ A PROVISION CHARGING THE PLTFFS' COMMITTEE W/ CONDUCTING PRETRIAL PROCEEDINGS INVOLVING COMMON LEGAL AND FACTUAL ISSUES RELATING TO DAMAGES. THE NEXT PRETRIAL CONFERENCE WILL BE HELD ON 5/21/97 AND WILL ADDRESS SCHEDULING MATTERS. , set pretrial conference for set for 5/21/97...SO ORDERED... ( Signed by Judge Robert W. Sweet ); Copies mailed. (ls)
April 9, 1997 Before J. Sweet; Pre-trial conference held (cd)
March 7, 1997 Filing 10 Filed Memo_Endorsement on letter dated 3/6/97 to Judge Sweet from Barclay Palmer. Request to bring a television camera into the courtroom is granted. Any portion of any tape of Mr. Kreindler shall be sealed and not used. ( signed by Judge Robert W. Sweet ) (kw)
March 7, 1997 Pre-trial conference held before Judge Stanton. (rag)
January 7, 1997 Filing 9 Rule 9 certificate filed by Trans World Airlines (kw)
January 7, 1997 Filing 8 ANSWER to Complaint by Trans World Airlines (Attorney Randal R. Craft, Jr., William C. Brown III, Alan D. Reitzfeld) (kw)
December 23, 1996 Opinion or Order Filing 7 STIPULATION and ORDER, reset answer due for 1/7/97 for Trans World Airlines ( signed by Judge John S. Martin ). (djc)
December 16, 1996 ANSWER to Complaint *(see below) by The Boeing Company (Attorney ), ; Firm of: Davis, Scott, Weber, et ano. by attorney George F. Hritz for defendant The Boeing Company *Note: orig. doc. fld. in related case no. 96 civ 8849 (RWS) and noted only in this related case (ls)
December 16, 1996 Rule 9 certificate *(see below) filed by The Boeing Company *Note: orig. doc. fld. in related case no. 96 civ 8849 (RWS) and noted only in this related case (ls)
December 16, 1996 NOTICE of attorney appearance *(see below) for The Boeing Company by attnys'. George F. Hritz, Cynthia Feigin *Note: orig. doc. fld. in case no. 96 civ 8849 (RWS) and noted only in this related case (ls)
December 2, 1996 Filing 6 STIPULATION, extending time for deft Trans World Airlines, Inc. to answer to the Summons & Complaint is hereby extended to 12/19/96 , reset answer due for 12/19/96 for Trans World Airlines, Inc. ( signed by Judge Robert W. Sweet ). (kg)
November 25, 1996 Filing 5 Rule 9 certificate filed by The Boeing Company (emil)
November 25, 1996 Filing 4 ANSWER to Complaint by The Boeing Company (Attorney George F. Hritz) (emil)
November 25, 1996 Filing 3 NOTICE of attorney appearance for The Boeing Company by George F. Hritz (emil)
November 12, 1996 Filing 2 Affidavit of service as to The Boeing Company upon Paula Cash on 11/4/96 Answer due on 11/24/96 for The Boeing Company (djc)
October 24, 1996 Filing 1 COMPLAINT filed; Summons issued and Notice pursuant to 28 U.S.C. 636(c); FILING FEE $ 120.00 RECEIPT # 273096 (ba)
October 24, 1996 Magistrate Judge Francis is so Designated. (ba)

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 Southern District Court's Electronic Court Filings (ECF) System

Search for this case: In Re: Air Crash TWA, et al v. , et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michel Dadi
Represented By: Lee S. Kreindler
Represented By: Samuel Adams
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: Max Dadi
Represented By: Lee S. Kreindler
Represented By: Samuel Adams
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: Catherine Dadi
Represented By: James P. Kreindler
Represented By: Lee S. Kreindler
Represented By: Steven R. Pounian
Represented By: Samuel Adams
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: pltffs
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: Robert J. Loffredo
Represented By: Samuel Adams
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: all plaintiffs
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: Marguerite Dadi
Represented By: Lee S. Kreindler
Represented By: Samuel Adams
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: Martine Fournier
Represented By: Lee S. Kreindler
Represented By: Samuel Adams
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: marc Dadi
Represented By: Lee S. Kreindler
Represented By: Samuel Adams
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: Michael Steward
Represented By: Samuel Adams
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: Mireille Brami
Represented By: Lee S. Kreindler
Represented By: Samuel Adams
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: Maurice Dadi
Represented By: Lee S. Kreindler
Represented By: Samuel Adams
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 Boeing Company
Represented By: Keith Gerrard
Represented By: Steven S. Bell
Represented By: Cynthia Alice Feigin
Represented By: George F. Hritz
Represented By: William I. Sussman
Represented By: Randal R. Craft
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: Hydro-Aire, Inc.
Represented By: Kenneth E. Lee
Represented By: Mark A. Dombroff
Represented By: Mark Dombroff
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: Trans World Airlines, Inc.
Represented By: Alan David Reitzfeld
Represented By: Randal R. Craft, Jr.
Represented By: Randal R. Craft
Represented By: William C. Brown, III
Represented By: Randal R. Randal R. Craft, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Jennifer Bone
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: Lindley H. Eshleman
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: Krista A. Koponen
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: Nathaniel Ersoz
Represented By: Samuel Adams
Represented By: Richard Francis Schaden
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 ]
Consolidated plaintiff: Samuel Berthe
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: Dorothy Emerson
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: Sotiria Callas
Represented By: Samuel Adams
Represented By: Michel Francis Baumeister
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 ]
Consolidated plaintiff: Alfred Babb
Represented By: Samuel Adams
Represented By: Richard Francis Schaden
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 ]
Consolidated plaintiff: John L. Hull
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: John Babb
Represented By: Samuel Adams
Represented By: Richard Francis Schaden
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 ]
Consolidated plaintiff: Barbara Verhaeghe
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: Meryem Ersoz
Represented By: Samuel Adams
Represented By: Richard Francis Schaden
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 ]
Consolidated plaintiff: Hazel L. Thomas
Represented By: Samuel Adams
Represented By: Michel Francis Baumeister
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 ]
Consolidated plaintiff: Angelo Callas
Represented By: Samuel Adams
Represented By: Michel Francis Baumeister
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 ]
Consolidated plaintiff: James Alexander
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: John M. Lucien
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 ]
Consolidated plaintiff: Betty L. Miller
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: Robert P Thomas
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: Carol M. Olsen
Represented By: Samuel Adams
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 ]
Consolidated plaintiff: Judith M. Story
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor plaintiff: Joceil Allen
Represented By: Jonathan Charles Reiter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor plaintiff: Henry Allen
Represented By: Jonathan Charles Reiter
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 ]
Consolidated defendant: Hydro-Air, Inc.
Represented By: Mark A. Dombroff
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 ]
Consolidated defendant: Crane Co.
Represented By: Samuel Adams
Represented By: Kenneth E. Lee
Represented By: Mark A. Dombroff
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 ]
Consolidated defendant: Lear Romec
Represented By: Samuel Adams
Represented By: Mark A. Dombroff
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 ]
Petitioner: Torrington 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 ]

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?